Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOOMSBURY DSP LTD
Company Information for

BLOOMSBURY DSP LTD

97 TOTTENHAM COURT ROAD, LONDON, W1T,
Company Registration Number
05132949
Private Limited Company
Dissolved

Dissolved 2014-07-29

Company Overview

About Bloomsbury Dsp Ltd
BLOOMSBURY DSP LTD was founded on 2004-05-19 and had its registered office in 97 Tottenham Court Road. The company was dissolved on the 2014-07-29 and is no longer trading or active.

Key Data
Company Name
BLOOMSBURY DSP LTD
 
Legal Registered Office
97 TOTTENHAM COURT ROAD
LONDON
 
Filing Information
Company Number 05132949
Date formed 2004-05-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2014-07-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-30 15:30:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLOOMSBURY DSP LTD

Current Directors
Officer Role Date Appointed
SIMON ALEX CHARLES
Company Secretary 2004-05-19
SIMON ALEX CHARLES
Director 2004-05-19
STEVEN PAUL SCHOOLING
Director 2005-03-20
NICHOLAS WOOD
Director 2005-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STABBINS
Director 2005-04-12 2011-03-18
SIMON MICHAEL BANKS
Director 2004-05-19 2007-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PAUL SCHOOLING CORREVATE LIMITED Director 2017-12-12 CURRENT 2017-04-04 Active
STEVEN PAUL SCHOOLING ASIO LTD Director 2017-02-14 CURRENT 2011-11-17 Liquidation
STEVEN PAUL SCHOOLING ATOCAP LIMITED Director 2015-07-03 CURRENT 2011-03-17 Active
STEVEN PAUL SCHOOLING BRAINMINER LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active - Proposal to Strike off
STEVEN PAUL SCHOOLING EUROTEMPEST LIMITED Director 2011-03-08 CURRENT 2007-01-09 Active
STEVEN PAUL SCHOOLING OPTICAL INVESTMENTS LIMITED Director 2009-06-10 CURRENT 1994-08-18 Active
STEVEN PAUL SCHOOLING ENDOMAGNETICS LTD Director 2009-06-03 CURRENT 2007-04-26 Active
STEVEN PAUL SCHOOLING ADVANCED DESIGN TECHNOLOGY LIMITED Director 2009-02-16 CURRENT 1998-09-23 Active
STEVEN PAUL SCHOOLING COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED Director 2006-02-09 CURRENT 1998-11-26 Active
STEVEN PAUL SCHOOLING SENCEIVE LIMITED Director 2005-11-01 CURRENT 2005-11-01 Active
NICHOLAS WOOD TIBBS DEMENTIA FOUNDATION Director 2015-02-16 CURRENT 2015-02-16 Active
NICHOLAS WOOD TIBBS DEMENTIA SERVICES COMMUNITY INTEREST COMPANY Director 2013-02-06 CURRENT 2013-02-06 Active - Proposal to Strike off
NICHOLAS WOOD DAVINCI VENTURES LIMITED Director 2007-01-10 CURRENT 2007-01-10 Liquidation
NICHOLAS WOOD THE BEDFORDSHIRE MUSIC TRUST Director 2001-04-05 CURRENT 2001-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-02DS01APPLICATION FOR STRIKING-OFF
2013-10-28AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-13LATEST SOC13/08/13 STATEMENT OF CAPITAL;GBP 175.15
2013-08-13AR0119/05/13 FULL LIST
2013-07-06DISS40DISS40 (DISS40(SOAD))
2013-07-04AA30/06/12 TOTAL EXEMPTION SMALL
2013-07-02GAZ1FIRST GAZETTE
2012-07-05AR0119/05/12 FULL LIST
2012-04-02AA30/06/11 TOTAL EXEMPTION FULL
2011-07-18AR0119/05/11 FULL LIST
2011-07-05AA30/06/10 TOTAL EXEMPTION FULL
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STABBINS
2010-07-05AR0119/05/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON ALEX CHARLES / 19/05/2010
2010-07-05AA30/06/09 TOTAL EXEMPTION FULL
2009-08-03363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-10-20AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON CHARLES / 01/07/2008
2008-10-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON CHARLES / 01/07/2008
2008-05-27363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-2188(2)AD 08/05/08 GBP SI 1003@0.05=50.15 GBP IC 125/175.15
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-06288bDIRECTOR RESIGNED
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2007-06-04363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-27363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-03-08122S-DIV 22/02/06
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-14288cSECRETARY'S PARTICULARS CHANGED
2005-06-17363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-06-01225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05
2005-06-01287REGISTERED OFFICE CHANGED ON 01/06/05 FROM: FLAT 1, 34 LORDSHIP PARK STOKE NEWINGTON LONDON N16 5UD
2005-04-2988(2)RAD 31/03/05--------- £ SI 100@.25=25 £ IC 100/125
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-13122S-DIV 06/04/05
2005-04-13122S-DIV 22/03/05
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-3188(2)RAD 25/03/05--------- £ SI 52@.25=13 £ IC 87/100
2004-07-3088(2)RAD 12/07/04--------- £ SI 21@1=21 £ IC 66/87
2004-07-15288cDIRECTOR'S PARTICULARS CHANGED
2004-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to BLOOMSBURY DSP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against BLOOMSBURY DSP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLOOMSBURY DSP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of BLOOMSBURY DSP LTD registering or being granted any patents
Domain Names

BLOOMSBURY DSP LTD owns 1 domain names.

bloomsbury-dsp.co.uk  

Trademarks
We have not found any records of BLOOMSBURY DSP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOOMSBURY DSP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BLOOMSBURY DSP LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where BLOOMSBURY DSP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLOOMSBURY DSP LTDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOOMSBURY DSP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLOOMSBURY DSP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.