Background WavePink WaveYellow Wave

BOOKER PRIZE FOUNDATION (04213467)

BOOKER PRIZE FOUNDATION (04213467) is an active UK company. incorporated on 10 May 2001. with registered office in Covent Garden. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. BOOKER PRIZE FOUNDATION has been registered for 24 years. Current directors include ALLEN, Julia Marie Carmel Nora, BARI, Shahidha Kazi, DAMAZER, Mark David and 8 others.

Company Number
04213467
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 May 2001
Age
24 years
Address
71-75 Shelton Street, Covent Garden, WC2H 9JQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ALLEN, Julia Marie Carmel Nora, BARI, Shahidha Kazi, DAMAZER, Mark David, DIMOND, Patricia Marie, GUTMAN, Anthony John Charles, LAKE, Carol Ann, OKRI, Ben Golden Emuobowho, Sir, RAINEY, Mary Teresa, RICHARDSON, Louise Mary, Professor Dame, SHEARD, Katherine Nicole, WILLETTS, David Lindsay, The Rt Hon Lord
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKER PRIZE FOUNDATION

BOOKER PRIZE FOUNDATION is an active company incorporated on 10 May 2001 with the registered office located in Covent Garden. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. BOOKER PRIZE FOUNDATION was registered 24 years ago.(SIC: 90030)

Status

active

Active since 24 years ago

Company No

04213467

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 10 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

71-75 Shelton Street Covent Garden, WC2H 9JQ,

Previous Addresses

Somerset House Strand London WC2R 1LA England
From: 15 May 2023To: 7 August 2025
First Floor 10 Queen Street Place London EC4R 1BE United Kingdom
From: 13 July 2020To: 15 May 2023
First Floor, 10 Queen Street Place First Floor 10 Queen Street Place London EC4R 1BE United Kingdom
From: 13 July 2020To: 13 July 2020
28 st James's Walk London EC1R 0AP
From: 10 May 2001To: 13 July 2020
Timeline

34 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Apr 13
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Jul 15
Director Left
Jan 16
Director Joined
May 16
Director Left
May 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Feb 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Jul 21
Director Left
Mar 22
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Nov 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

DIMOND, Patricia Marie

Active
Shelton Street, Covent GardenWC2H 9JQ
Secretary
Appointed 15 Oct 2024

ALLEN, Julia Marie Carmel Nora

Active
Shelton Street, Covent GardenWC2H 9JQ
Born August 1966
Director
Appointed 03 Mar 2025

BARI, Shahidha Kazi

Active
Strand, LondonWC2R 1LA
Born May 1980
Director
Appointed 03 Mar 2025

DAMAZER, Mark David

Active
Shelton Street, Covent GardenWC2H 9JQ
Born April 1955
Director
Appointed 01 Jun 2020

DIMOND, Patricia Marie

Active
Shelton Street, Covent GardenWC2H 9JQ
Born April 1960
Director
Appointed 15 Oct 2024

GUTMAN, Anthony John Charles

Active
Shelton Street, Covent GardenWC2H 9JQ
Born May 1974
Director
Appointed 21 Mar 2024

LAKE, Carol Ann

Active
Shelton Street, Covent GardenWC2H 9JQ
Born December 1958
Director
Appointed 01 Sept 2018

OKRI, Ben Golden Emuobowho, Sir

Active
Shelton Street, Covent GardenWC2H 9JQ
Born March 1959
Director
Appointed 19 Nov 2025

RAINEY, Mary Teresa

Active
Shelton Street, Covent GardenWC2H 9JQ
Born May 1955
Director
Appointed 18 Nov 2020

RICHARDSON, Louise Mary, Professor Dame

Active
Shelton Street, Covent GardenWC2H 9JQ
Born June 1957
Director
Appointed 05 Jan 2015

SHEARD, Katherine Nicole

Active
Shelton Street, Covent GardenWC2H 9JQ
Born August 1976
Director
Appointed 18 Nov 2020

WILLETTS, David Lindsay, The Rt Hon Lord

Active
Shelton Street, Covent GardenWC2H 9JQ
Born March 1956
Director
Appointed 01 Sept 2018

DAMER, Anthony Joseph Charles

Resigned
Strand, LondonWC2R 1LA
Secretary
Appointed 01 Jan 2023
Resigned 15 Oct 2024

MIDDLETON, Fiona Elizabeth

Resigned
West Poundgate Manor, CrowboroughTN6 3TB
Secretary
Appointed 10 May 2001
Resigned 18 Dec 2001

SMITH, Evelyn Isobel

Resigned
10 Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 20 Aug 2004
Resigned 31 Dec 2022

SMITH, Rosamund Mary Irene

Resigned
Flat 7 Hillfield Lodge, LondonSW17 9AN
Secretary
Appointed 18 Dec 2001
Resigned 11 Apr 2003

SUMMERHAYES, Cathryn Mary

Resigned
19b Carden Road, LondonSE15 3UB
Secretary
Appointed 11 Apr 2003
Resigned 20 Aug 2004

BAKER, Kenneth Wilfred, Rt Hon Lord

Resigned
St James's Walk, LondonEC1R 0AP
Born November 1934
Director
Appointed 10 Nov 2005
Resigned 10 May 2018

BARLEY, Nicholas

Resigned
Strand, LondonWC2R 1LA
Born June 1966
Director
Appointed 04 Jul 2018
Resigned 13 Jun 2024

DAMER, Anthony Joseph Charles

Resigned
Strand, LondonWC2R 1LA
Born March 1959
Director
Appointed 08 Jul 2021
Resigned 15 Oct 2024

GLENDINNING, Victoria, The Hon

Resigned
St James's Walk, LondonEC1R 0AP
Born April 1937
Director
Appointed 09 Jul 2010
Resigned 10 May 2018

GOFF, Martyn

Resigned
95 Sisters Avenue, LondonSW11 5SW
Born June 1923
Director
Appointed 01 Apr 2006
Resigned 31 May 2008

GOFF, Martyn

Resigned
95 Sisters Avenue, LondonSW11 5SW
Born June 1923
Director
Appointed 10 May 2001
Resigned 18 Dec 2001

HARWOOD, Ronald, Sir

Resigned
Flat 4, LondonSW10 9RU
Born November 1934
Director
Appointed 18 Dec 2001
Resigned 13 Nov 2014

IRVING, Dotti

Resigned
Woodstock House Woodstock Road, LondonW4 1DR
Born May 1950
Director
Appointed 10 May 2001
Resigned 18 Dec 2001

KENNEDY, Helena Ann, Baroness

Resigned
2 Eton Road, LondonNW3 4SP
Born May 1950
Director
Appointed 26 Jul 2002
Resigned 29 Feb 2020

MAMATA, Bidisha Shonarkoli

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born July 1978
Director
Appointed 22 Mar 2013
Resigned 02 Mar 2022

MOTION, Andrew Peter, Sir

Resigned
St. James's Walk, LondonEC1R 0AP
Born October 1952
Director
Appointed 15 Jun 2011
Resigned 02 Jul 2015

NAUGHTIE, Alexander James

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born August 1951
Director
Appointed 09 Jul 2010
Resigned 11 Feb 2021

NEUBERGER, Julia Babette Sarah, Baroness

Resigned
28 Regents Park Road, LondonNW1 7TR
Born February 1950
Director
Appointed 16 May 2002
Resigned 29 Jul 2011

NICHOLSON, Emma Harriet, Baroness

Resigned
4 Maunsell Street, LondonSW1 2QL
Born October 1941
Director
Appointed 18 Dec 2001
Resigned 29 May 2009

OKRI, Ben Golden Emuobowho, Sir

Resigned
Strand, LondonWC2R 1LA
Born March 1959
Director
Appointed 09 Dec 2019
Resigned 01 Feb 2025

OKRI, Ben Golden Emuobowho, Sir

Resigned
St James's Walk, LondonEC1R 0AP
Born March 1959
Director
Appointed 21 Apr 2016
Resigned 01 Feb 2019

PEARCE, Christopher Thomas

Resigned
St James's Walk, LondonEC1R 0AP
Born January 1941
Director
Appointed 18 Dec 2001
Resigned 09 Dec 2019

TAYLOR, Jonathan Francis

Resigned
48 Edwardes Square, LondonW8 6HH
Born August 1935
Director
Appointed 10 May 2001
Resigned 31 Dec 2015
Fundings
Financials
Latest Activities

Filing History

135

Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Statement Of Companys Objects
21 February 2019
CC04CC04
Resolution
21 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2015
AR01AR01
Change Person Director Company With Change Date
6 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Accounts With Accounts Type Group
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
3 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Accounts With Accounts Type Group
19 May 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 May 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
287Change of Registered Office
Legacy
9 June 2008
353353
Legacy
6 June 2008
288cChange of Particulars
Legacy
6 June 2008
288cChange of Particulars
Legacy
6 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 May 2008
AAAnnual Accounts
Legacy
16 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 May 2007
AAAnnual Accounts
Legacy
20 June 2006
287Change of Registered Office
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 May 2006
AAAnnual Accounts
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 April 2005
AAAnnual Accounts
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 July 2004
AAAnnual Accounts
Memorandum Articles
3 June 2004
MEM/ARTSMEM/ARTS
Resolution
3 June 2004
RESOLUTIONSResolutions
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 May 2003
AAAnnual Accounts
Legacy
24 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Memorandum Articles
17 July 2002
MEM/ARTSMEM/ARTS
Resolution
17 July 2002
RESOLUTIONSResolutions
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
225Change of Accounting Reference Date
Legacy
5 February 2002
287Change of Registered Office
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Incorporation Company
10 May 2001
NEWINCIncorporation