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

BLOOMSBURY PROFESSIONAL LIMITED

50 BEDFORD SQUARE, LONDON, WC1B 3DP,
Company Registration Number
05233465
Private Limited Company
Active

Company Overview

About Bloomsbury Professional Ltd
BLOOMSBURY PROFESSIONAL LIMITED was founded on 2004-09-16 and has its registered office in London. The organisation's status is listed as "Active". Bloomsbury Professional Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BLOOMSBURY PROFESSIONAL LIMITED
 
Legal Registered Office
50 BEDFORD SQUARE
LONDON
WC1B 3DP
Other companies in WC1B
 
Previous Names
TOTTEL PUBLISHING LIMITED06/08/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOOMSBURY PROFESSIONAL LIMITED
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 PROFESSIONAL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RICHARD DAYKIN
Company Secretary 2011-02-23
JOHN NIGEL NEWTON
Director 2009-06-30
WENDY MONICA PALLOT
Director 2011-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RENNIE GLASSPOOL
Director 2009-06-30 2013-10-04
COLIN RAYMOND ADAMS
Director 2009-06-30 2011-04-08
IAN PORTAL
Company Secretary 2009-06-30 2011-02-23
JILL WILLIAMS
Company Secretary 2004-10-20 2009-06-30
IAIN RICHARD LIVINGSTON
Director 2005-10-01 2009-06-30
JAMES MADDEN SMITH
Director 2004-10-20 2009-06-30
SARAH JANE THOMAS
Director 2005-09-09 2009-06-30
MICHAEL JAMES WALKER
Director 2007-05-17 2009-06-30
JILL WILLIAMS
Director 2004-10-20 2009-06-30
PDT SECRETARY LIMITED
Company Secretary 2004-09-16 2004-10-20
PDT NOMINEE DIRECTOR LIMITED
Director 2004-09-16 2004-10-20
DANIEL JOHN DWYER
Nominated Secretary 2004-09-16 2004-09-16
DANIEL JAMES DWYER
Nominated Director 2004-09-16 2004-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NIGEL NEWTON I.B. TAURIS & CO. LIMITED Director 2018-05-01 CURRENT 1983-10-14 Active
JOHN NIGEL NEWTON PHILIP WILSON PUBLISHERS LIMITED Director 2018-05-01 CURRENT 2001-03-29 Active
JOHN NIGEL NEWTON OSPREY PUBLISHING LIMITED Director 2014-12-23 CURRENT 1997-11-26 Active
JOHN NIGEL NEWTON SHIRE PUBLICATIONS LIMITED Director 2014-12-23 CURRENT 1966-01-13 Active
JOHN NIGEL NEWTON BRITISH WILDLIFE PUBLISHING LIMITED Director 2014-12-23 CURRENT 2009-02-04 Active
JOHN NIGEL NEWTON CHRISTIAN KNOWLEDGE HUB COMMUNITY INTEREST COMPANY Director 2014-12-12 CURRENT 2014-12-12 Active - Proposal to Strike off
JOHN NIGEL NEWTON HART PUBLISHING LTD. Director 2013-09-02 CURRENT 1997-01-24 Active
JOHN NIGEL NEWTON SHAKESPEARE CENTRAL COMMUNITY INTEREST COMPANY Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2018-04-17
JOHN NIGEL NEWTON THE BRITISH LIBRARY TRUST Director 2012-02-09 CURRENT 2012-02-09 Active
JOHN NIGEL NEWTON BLOOMSBURY INDIA UK LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
JOHN NIGEL NEWTON THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED Director 2011-07-09 CURRENT 1999-08-24 Active
JOHN NIGEL NEWTON JOHN WISDEN AND COMPANY LIMITED Director 2008-12-04 CURRENT 1914-05-04 Active
JOHN NIGEL NEWTON OXFORD INTERNATIONAL PUBLISHERS LIMITED Director 2008-09-30 CURRENT 1995-12-29 Active
JOHN NIGEL NEWTON BERG FASHION LIBRARY LIMITED Director 2008-09-30 CURRENT 2006-03-02 Active
JOHN NIGEL NEWTON BLOOMSBURY MEDIA LIMITED Director 2007-10-30 CURRENT 2007-10-30 Active
JOHN NIGEL NEWTON BLOOMSBURY INFORMATION LIMITED Director 2007-10-25 CURRENT 2007-10-25 Active
JOHN NIGEL NEWTON A & C BLACK PUBLISHERS LIMITED Director 2000-07-03 CURRENT 1923-04-11 Active
JOHN NIGEL NEWTON BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED Director 1999-11-22 CURRENT 1999-08-24 Active
JOHN NIGEL NEWTON BLOOMSBURY PUBLISHING PLC Director 1992-07-06 CURRENT 1986-01-30 Active
WENDY MONICA PALLOT HART PUBLISHING LTD. Director 2013-09-02 CURRENT 1997-01-24 Active
WENDY MONICA PALLOT SHAKESPEARE CENTRAL COMMUNITY INTEREST COMPANY Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2018-04-17
WENDY MONICA PALLOT BLOOMSBURY INDIA UK LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
WENDY MONICA PALLOT THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED Director 2011-07-09 CURRENT 1999-08-24 Active
WENDY MONICA PALLOT BLOOMSBURY MEDIA LIMITED Director 2011-04-08 CURRENT 2007-10-30 Active
WENDY MONICA PALLOT CHRISTOPHER HELM (PUBLISHERS) LIMITED Director 2011-04-08 CURRENT 1985-10-08 Active
WENDY MONICA PALLOT A. & C. BLACK (DISTRIBUTION) LIMITED Director 2011-04-08 CURRENT 1974-06-11 Active
WENDY MONICA PALLOT F.LEWIS,(PUBLISHERS),LIMITED Director 2011-04-08 CURRENT 1931-11-20 Active
WENDY MONICA PALLOT JOHN WISDEN (HOLDINGS) LIMITED Director 2011-04-08 CURRENT 2007-05-25 Active
WENDY MONICA PALLOT REED'S ALMANAC LIMITED Director 2011-04-08 CURRENT 1998-11-20 Active
WENDY MONICA PALLOT BANBURY BROADCASTING COMPANY LTD Director 2010-09-30 CURRENT 2008-12-23 Active
WENDY MONICA PALLOT THE NEW 102 LIMITED Director 2009-06-17 CURRENT 1995-05-30 Active
WENDY MONICA PALLOT SIDEINDEX LIMITED Director 2009-06-17 CURRENT 2000-05-31 Active
WENDY MONICA PALLOT TOUCH WARWICK LIMITED Director 2009-06-17 CURRENT 2004-11-25 Active
WENDY MONICA PALLOT CENTRE BROADCASTING LIMITED Director 2009-06-17 CURRENT 1996-12-19 Active
WENDY MONICA PALLOT TOUCH BROADCASTING LIMITED Director 2009-06-17 CURRENT 1989-09-22 Active
WENDY MONICA PALLOT RUGBY BROADCASTING COMPANY LIMITED Director 2009-06-17 CURRENT 1996-08-30 Active
WENDY MONICA PALLOT QUIDEM LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active
WENDY MONICA PALLOT QUIDEM MIDLANDS LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active
WENDY MONICA PALLOT CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) Director 2008-08-28 CURRENT 1982-08-11 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
2023-12-12Memorandum articles filed
2023-12-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-06Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-12-06Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-12-06Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-12-06Audit exemption subsidiary accounts made up to 2023-02-28
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-09-13CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-02-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-02-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-02-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-12-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-11-27CH01Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 2019-11-19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-02-12AP03Appointment of Ms Maya Margaret Abu-Deeb as company secretary on 2019-01-21
2019-02-12TM02Termination of appointment of Michael Richard Daykin on 2019-01-18
2018-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2018-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT
2018-07-18AP01DIRECTOR APPOINTED MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
2017-12-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/17
2017-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/17
2017-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/17
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/16
2016-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/16
2016-12-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 93750
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/15
2015-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/15
2015-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 93750
2015-09-16AR0116/09/15 ANNUAL RETURN FULL LIST
2015-04-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/14
2015-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/14
2015-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 93750
2014-10-13AR0116/09/14 FULL LIST
2013-12-03AA28/02/13 TOTAL EXEMPTION FULL
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLASSPOOL
2013-09-23AR0116/09/13 FULL LIST
2013-08-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/13
2013-08-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/13
2013-08-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GLASSPOOL / 24/05/2013
2012-09-20AR0116/09/12 FULL LIST
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL NEWTON / 01/01/2012
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GLASSPOOL / 01/01/2012
2012-09-10AAFULL ACCOUNTS MADE UP TO 29/02/12
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-28AR0116/09/11 FULL LIST
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-05AP03SECRETARY APPOINTED MR MICHAEL RICHARD DAYKIN
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY IAN PORTAL
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 36 SOHO SQUARE LONDON W1D 3QY
2011-04-15AP01DIRECTOR APPOINTED MS WENDY MONICA PALLOT
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS
2011-04-07AA01PREVEXT FROM 31/12/2010 TO 28/02/2011
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-20AR0116/09/10 FULL LIST
2009-10-21AR0116/09/09 FULL LIST
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JILL WILLIAMS
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH THOMAS
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR IAIN LIVINGSTON
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2009-10-13TM02APPOINTMENT TERMINATED, SECRETARY JILL WILLIAMS
2009-09-25288aDIRECTOR APPOINTED JOHN NIGEL NEWTON
2009-09-15288aSECRETARY APPOINTED IAN JOHN PORTAL
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 36 SOHO SQUARE LONDON W1D3QY UK
2009-09-15288aDIRECTOR APPOINTED JONATHAN GLASSPOOL
2009-09-15288aDIRECTOR APPOINTED COLIN RAYMOND ADAMS
2009-08-19225CURRSHO FROM 28/02/2010 TO 31/12/2009
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM CHANCERY COURT QUEEN STREET HORSHAM WEST SUSSEX RH13 5AD
2009-08-05CERTNMCOMPANY NAME CHANGED TOTTEL PUBLISHING LIMITED CERTIFICATE ISSUED ON 06/08/09
2009-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-17363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-08-07363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS; AMEND
2008-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2007-11-12363sRETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS
2007-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-12363sRETURN MADE UP TO 16/09/07; CHANGE OF MEMBERS; AMEND
2007-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-06-04288aNEW DIRECTOR APPOINTED
2006-11-15363sRETURN MADE UP TO 16/09/06; NO CHANGE OF MEMBERS
2006-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-06-06288aNEW DIRECTOR APPOINTED
2005-10-18363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-12225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06
2004-11-08122S-DIV 29/10/04
2004-11-08288bSECRETARY RESIGNED
2004-11-08123NC INC ALREADY ADJUSTED 20/10/04
2004-11-08288bDIRECTOR RESIGNED
2004-11-08395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to BLOOMSBURY PROFESSIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLOOMSBURY PROFESSIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSTRUMENT CONSTITUTING £552,500 SECURED LOAN STOCK 2009 2004-10-20 Satisfied TRIVEST VCT PLC AND TRIVEN VCT PLC
DEBENTURE 2004-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-10-20 Satisfied 1) REED ELSEVIER (UK) LIMITED 2) BUTTERWORTH & CO (PUBLISHERS) LIMITED, 3) BUTTERWORTHS(IRELAND) LIMITED, 4) TOLLEY PUBLISHING COMPANYLIMITED;
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28

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

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

BLOOMSBURY PROFESSIONAL LIMITED owns 2 domain names.

legalpracticecompanion.co.uk   tottelpublishing.co.uk  

Trademarks
We have not found any records of BLOOMSBURY PROFESSIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLOOMSBURY PROFESSIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2013-12-31 GBP £203 Environmental
Maidstone Borough Council 2013-08-16 GBP £115 Books & Publications
Maidstone Borough Council 2013-08-16 GBP £7 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.

Outgoings
Business Rates/Property Tax
No properties were found where BLOOMSBURY PROFESSIONAL LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOOMSBURY PROFESSIONAL LIMITED 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 PROFESSIONAL LIMITED 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.