Company NameNotebooklove Limited
Company StatusActive
Company NumberSC538410
CategoryPrivate Limited Company
Incorporation Date20 June 2016(7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Consol Basi B'Inkoko Efomi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Elder Street
Glasgow
G51 3NJ
Scotland
Director NameMrs Katherine Alice Efomi
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Elder Street
Glasgow
G51 3NJ
Scotland
Secretary NameKatherine Alice Efomi
StatusCurrent
Appointed20 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address123 Elder Street
Glasgow
G51 3NJ
Scotland
Director NameJayne Alicia West
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2016(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Wycliffe Road
East Cowton
Northallerton
North Yorkshire
DL7 0DZ
Director NameTerry Stephen West
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2016(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Wycliffe Road
East Cowton
Northallerton
North Yorkshire
DL7 0DZ

Location

Registered Address123 Elder Street
Glasgow
G51 3NJ
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 3 weeks from now)

Filing History

14 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
27 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
9 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
20 August 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
23 June 2017Statement of capital following an allotment of shares on 26 August 2016
  • GBP 100
(4 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
23 June 2017Statement of capital following an allotment of shares on 26 August 2016
  • GBP 100
(4 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
7 November 2016Appointment of Terry Stephen West as a director on 26 August 2016 (3 pages)
7 November 2016Appointment of Jayne Alicia West as a director on 26 August 2016 (3 pages)
7 November 2016Appointment of Jayne Alicia West as a director on 26 August 2016 (3 pages)
7 November 2016Appointment of Terry Stephen West as a director on 26 August 2016 (3 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 80
(37 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 80
(37 pages)