Company Information for BLOOMSBURY PROFESSIONAL LIMITED
50 BEDFORD SQUARE, LONDON, WC1B 3DP,
|
Company Registration Number
05233465
Private Limited Company
Active |
Company Name | ||
---|---|---|
BLOOMSBURY PROFESSIONAL LIMITED | ||
Legal Registered Office | ||
50 BEDFORD SQUARE LONDON WC1B 3DP Other companies in WC1B | ||
Previous Names | ||
|
Company Number | 05233465 | |
---|---|---|
Company ID Number | 05233465 | |
Date formed | 2004-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-09 18:24:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL RICHARD DAYKIN |
||
JOHN NIGEL NEWTON |
||
WENDY MONICA PALLOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN RENNIE GLASSPOOL |
Director | ||
COLIN RAYMOND ADAMS |
Director | ||
IAN PORTAL |
Company Secretary | ||
JILL WILLIAMS |
Company Secretary | ||
IAIN RICHARD LIVINGSTON |
Director | ||
JAMES MADDEN SMITH |
Director | ||
SARAH JANE THOMAS |
Director | ||
MICHAEL JAMES WALKER |
Director | ||
JILL WILLIAMS |
Director | ||
PDT SECRETARY LIMITED |
Company Secretary | ||
PDT NOMINEE DIRECTOR LIMITED |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JAMES DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I.B. TAURIS & CO. LIMITED | Director | 2018-05-01 | CURRENT | 1983-10-14 | Active | |
PHILIP WILSON PUBLISHERS LIMITED | Director | 2018-05-01 | CURRENT | 2001-03-29 | Active | |
OSPREY PUBLISHING LIMITED | Director | 2014-12-23 | CURRENT | 1997-11-26 | Active | |
SHIRE PUBLICATIONS LIMITED | Director | 2014-12-23 | CURRENT | 1966-01-13 | Active | |
BRITISH WILDLIFE PUBLISHING LIMITED | Director | 2014-12-23 | CURRENT | 2009-02-04 | Active | |
CHRISTIAN KNOWLEDGE HUB COMMUNITY INTEREST COMPANY | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active - Proposal to Strike off | |
HART PUBLISHING LTD. | Director | 2013-09-02 | CURRENT | 1997-01-24 | Active | |
SHAKESPEARE CENTRAL COMMUNITY INTEREST COMPANY | Director | 2013-02-15 | CURRENT | 2013-02-15 | Dissolved 2018-04-17 | |
THE BRITISH LIBRARY TRUST | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active | |
BLOOMSBURY INDIA UK LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED | Director | 2011-07-09 | CURRENT | 1999-08-24 | Active | |
JOHN WISDEN AND COMPANY LIMITED | Director | 2008-12-04 | CURRENT | 1914-05-04 | Active | |
OXFORD INTERNATIONAL PUBLISHERS LIMITED | Director | 2008-09-30 | CURRENT | 1995-12-29 | Active | |
BERG FASHION LIBRARY LIMITED | Director | 2008-09-30 | CURRENT | 2006-03-02 | Active | |
BLOOMSBURY MEDIA LIMITED | Director | 2007-10-30 | CURRENT | 2007-10-30 | Active | |
BLOOMSBURY INFORMATION LIMITED | Director | 2007-10-25 | CURRENT | 2007-10-25 | Active | |
A & C BLACK PUBLISHERS LIMITED | Director | 2000-07-03 | CURRENT | 1923-04-11 | Active | |
BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED | Director | 1999-11-22 | CURRENT | 1999-08-24 | Active | |
BLOOMSBURY PUBLISHING PLC | Director | 1992-07-06 | CURRENT | 1986-01-30 | Active | |
HART PUBLISHING LTD. | Director | 2013-09-02 | CURRENT | 1997-01-24 | Active | |
SHAKESPEARE CENTRAL COMMUNITY INTEREST COMPANY | Director | 2013-02-15 | CURRENT | 2013-02-15 | Dissolved 2018-04-17 | |
BLOOMSBURY INDIA UK LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED | Director | 2011-07-09 | CURRENT | 1999-08-24 | Active | |
BLOOMSBURY MEDIA LIMITED | Director | 2011-04-08 | CURRENT | 2007-10-30 | Active | |
CHRISTOPHER HELM (PUBLISHERS) LIMITED | Director | 2011-04-08 | CURRENT | 1985-10-08 | Active | |
A. & C. BLACK (DISTRIBUTION) LIMITED | Director | 2011-04-08 | CURRENT | 1974-06-11 | Active | |
F.LEWIS,(PUBLISHERS),LIMITED | Director | 2011-04-08 | CURRENT | 1931-11-20 | Active | |
JOHN WISDEN (HOLDINGS) LIMITED | Director | 2011-04-08 | CURRENT | 2007-05-25 | Active | |
REED'S ALMANAC LIMITED | Director | 2011-04-08 | CURRENT | 1998-11-20 | Active | |
BANBURY BROADCASTING COMPANY LTD | Director | 2010-09-30 | CURRENT | 2008-12-23 | Active | |
THE NEW 102 LIMITED | Director | 2009-06-17 | CURRENT | 1995-05-30 | Active | |
SIDEINDEX LIMITED | Director | 2009-06-17 | CURRENT | 2000-05-31 | Active | |
TOUCH WARWICK LIMITED | Director | 2009-06-17 | CURRENT | 2004-11-25 | Active | |
CENTRE BROADCASTING LIMITED | Director | 2009-06-17 | CURRENT | 1996-12-19 | Active | |
TOUCH BROADCASTING LIMITED | Director | 2009-06-17 | CURRENT | 1989-09-22 | Active | |
RUGBY BROADCASTING COMPANY LIMITED | Director | 2009-06-17 | CURRENT | 1996-08-30 | Active | |
QUIDEM LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Active | |
QUIDEM MIDLANDS LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Active | |
CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) | Director | 2008-08-28 | CURRENT | 1982-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Audit exemption statement of guarantee by parent company for period ending 28/02/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | ||
Audit exemption subsidiary accounts made up to 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 | |
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
CH01 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 2019-11-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AP03 | Appointment of Ms Maya Margaret Abu-Deeb as company secretary on 2019-01-21 | |
TM02 | Termination of appointment of Michael Richard Daykin on 2019-01-18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT | |
AP01 | DIRECTOR APPOINTED MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 93750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 93750 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 93750 | |
AR01 | 16/09/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLASSPOOL | |
AR01 | 16/09/13 FULL LIST | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GLASSPOOL / 24/05/2013 | |
AR01 | 16/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL NEWTON / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GLASSPOOL / 01/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 16/09/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP03 | SECRETARY APPOINTED MR MICHAEL RICHARD DAYKIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN PORTAL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 36 SOHO SQUARE LONDON W1D 3QY | |
AP01 | DIRECTOR APPOINTED MS WENDY MONICA PALLOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS | |
AA01 | PREVEXT FROM 31/12/2010 TO 28/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 16/09/10 FULL LIST | |
AR01 | 16/09/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN LIVINGSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JILL WILLIAMS | |
288a | DIRECTOR APPOINTED JOHN NIGEL NEWTON | |
288a | SECRETARY APPOINTED IAN JOHN PORTAL | |
287 | REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 36 SOHO SQUARE LONDON W1D3QY UK | |
288a | DIRECTOR APPOINTED JONATHAN GLASSPOOL | |
288a | DIRECTOR APPOINTED COLIN RAYMOND ADAMS | |
225 | CURRSHO FROM 28/02/2010 TO 31/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 17/08/2009 FROM CHANCERY COURT QUEEN STREET HORSHAM WEST SUSSEX RH13 5AD | |
CERTNM | COMPANY NAME CHANGED TOTTEL PUBLISHING LIMITED CERTIFICATE ISSUED ON 06/08/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08 | |
363s | RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/09/07; CHANGE OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/09/06; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06 | |
122 | S-DIV 29/10/04 | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 20/10/04 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
INSTRUMENT CONSTITUTING £552,500 SECURED LOAN STOCK 2009 | Satisfied | TRIVEST VCT PLC AND TRIVEN VCT PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | 1) REED ELSEVIER (UK) LIMITED 2) BUTTERWORTH & CO (PUBLISHERS) LIMITED, 3) BUTTERWORTHS(IRELAND) LIMITED, 4) TOLLEY PUBLISHING COMPANYLIMITED; |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLOOMSBURY PROFESSIONAL LIMITED
BLOOMSBURY PROFESSIONAL LIMITED owns 2 domain names.
legalpracticecompanion.co.uk tottelpublishing.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Basingstoke and Deane Borough Council | |
|
Environmental |
Maidstone Borough Council | |
|
Books & Publications |
Maidstone Borough Council | |
|
Books & Publications |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |