Active
Company Information for BLOOMSBURY INFORMATION LIMITED
50 BEDFORD SQUARE, LONDON, WC1B 3DP,
|
Company Registration Number
06409758
Private Limited Company
Active |
Company Name | |
---|---|
BLOOMSBURY INFORMATION LIMITED | |
Legal Registered Office | |
50 BEDFORD SQUARE LONDON WC1B 3DP Other companies in WC1B | |
Company Number | 06409758 | |
---|---|---|
Company ID Number | 06409758 | |
Date formed | 2007-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-09 18:24:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLOOMSBURY INFORMATION CAPITAL LIMITED | 97 Judd Street London WC1H 9JG | Active | Company formed on the 2022-05-20 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL RICHARD DAYKIN |
||
JOHN NIGEL NEWTON |
||
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY MONICA PALLOT |
Director | ||
COLIN RAYMOND ADAMS |
Director | ||
IAN PORTAL |
Company Secretary | ||
RICHARD CORDESCHI |
Company Secretary | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
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 | |
BLOOMSBURY PROFESSIONAL LIMITED | Director | 2009-06-30 | CURRENT | 2004-09-16 | 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 | |
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 | |
T & T CLARK LIMITED | Director | 2018-07-16 | CURRENT | 1991-04-05 | Active | |
NAUTICAL PUBLISHING COMPANY LIMITED | Director | 2018-07-16 | CURRENT | 1967-11-01 | Active | |
A. & C. BLACK LIMITED | Director | 2018-07-16 | CURRENT | 1915-03-05 | Active | |
A & C BLACK PUBLISHERS LIMITED | Director | 2018-07-16 | CURRENT | 1923-04-11 | Active | |
A. & C. BLACK (STORAGE) LIMITED | Director | 2018-07-16 | CURRENT | 1974-06-11 | Active | |
ADLARD COLES LIMITED | Director | 2018-07-16 | CURRENT | 1978-04-25 | Active | |
ALPHABOOKS LIMITED | Director | 2018-07-16 | CURRENT | 1979-10-09 | Active | |
ATHLONE PRESS LIMITED(THE) | Director | 2018-07-16 | CURRENT | 1980-09-30 | Active | |
BLOOMSBURY PUBLISHING PLC | Director | 2018-07-16 | CURRENT | 1986-01-30 | Active | |
OXFORD INTERNATIONAL PUBLISHERS LIMITED | Director | 2018-07-16 | CURRENT | 1995-12-29 | Active | |
OSPREY PUBLISHING LIMITED | Director | 2018-07-16 | CURRENT | 1997-11-26 | Active | |
HAMBLEDON AND LONDON LIMITED | Director | 2018-07-16 | CURRENT | 1998-04-17 | Active | |
FEATHERSTONE EDUCATION LIMITED | Director | 2018-07-16 | CURRENT | 1999-04-22 | Active | |
BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED | Director | 2018-07-16 | CURRENT | 1999-08-24 | Active | |
BERG FASHION LIBRARY LIMITED | Director | 2018-07-16 | CURRENT | 2006-03-02 | Active | |
THOEMMES LIMITED | Director | 2018-07-16 | CURRENT | 1986-07-04 | Active | |
SHEFFIELD ACADEMIC PRESS LIMITED | Director | 2018-07-16 | CURRENT | 1986-12-02 | Active | |
SHIRE PUBLICATIONS LIMITED | Director | 2018-07-16 | CURRENT | 1966-01-13 | Active | |
METHUEN DRAMA LIMITED | Director | 2018-07-16 | CURRENT | 1922-10-19 | Active | |
JOHN WISDEN AND COMPANY LIMITED | Director | 2018-07-16 | CURRENT | 1914-05-04 | Active | |
HERBERT PRESS LIMITED | Director | 2018-07-16 | CURRENT | 1972-09-08 | Active | |
I.B. TAURIS & CO. LIMITED | Director | 2018-07-16 | CURRENT | 1983-10-14 | Active | |
PHILIP WILSON PUBLISHERS LIMITED | Director | 2018-07-16 | CURRENT | 2001-03-29 | Active | |
BRITISH WILDLIFE PUBLISHING LIMITED | Director | 2018-07-16 | CURRENT | 2009-02-04 | Active | |
CHRISTIAN KNOWLEDGE HUB COMMUNITY INTEREST COMPANY | Director | 2018-07-16 | CURRENT | 2014-12-12 | Active - Proposal to Strike off | |
14 WALDEMAR AVENUE FREEHOLD LIMITED | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | ||
Audit exemption statement of guarantee by parent company 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 1 | |
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 | 28/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/10/15 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 | 30/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/10/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION FULL | |
AR01 | 25/10/13 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 | |
AR01 | 25/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 25/10/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: 36 SOHO SQUARE LONDON LONDON W1D 3QY UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL NEWTON / 01/11/2011 | |
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 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN PORTAL | |
AP03 | SECRETARY APPOINTED MR MICHAEL RICHARD DAYKIN | |
AR01 | 25/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 25/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL NEWTON / 25/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN RAYMOND ADAMS / 25/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN RAYMOND ADAMS / 12/07/2008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL NEWTON / 07/03/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL NEWTON / 06/03/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ADAMS / 12/07/2008 | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / IAN PORTAL / 25/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ADAMS / 11/07/2008 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 280 GRAYS INN ROAD, LONDON, WC1X 8EB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
|
|
|
|
|
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 INFORMATION LIMITED
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as BLOOMSBURY INFORMATION LIMITED are:
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. |