Company Information for BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED
50 BEDFORD SQUARE, LONDON, WC1B 3DP,
|
Company Registration Number
03830397
Private Limited Company
Active |
Company Name | |
---|---|
BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED | |
Legal Registered Office | |
50 BEDFORD SQUARE LONDON WC1B 3DP Other companies in WC1B | |
Company Number | 03830397 | |
---|---|---|
Company ID Number | 03830397 | |
Date formed | 1999-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 11:28:51 |
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 |
||
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY MONICA PALLOT |
Director | ||
ALEXANDRA JANE REINA PRINGLE |
Director | ||
DAVID HARPER WARD |
Director | ||
KATHRYN MURIEL ROONEY |
Director | ||
SARAH ELIZABETH ODEDINA |
Director | ||
COLIN RAYMOND ADAMS |
Director | ||
DIANA JILL COLEMAN |
Director | ||
IAN PORTAL |
Company Secretary | ||
MICHAEL MAYER |
Director | ||
CHARLES ARCHIBALD ADAM BLACK |
Director | ||
ELIZABETH NICOLE CALDER |
Director | ||
RICHARD CORDESCHI |
Company Secretary | ||
MINNA NELL FRY |
Director | ||
PAUL JOSEPH SCHERER |
Director | ||
COLIN RAYMOND ADAMS |
Company Secretary | ||
TSD SECRETARIES LIMITED |
Nominated Secretary | ||
TSD NOMINEES LIMITED |
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 | |
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 | |
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 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 | |
BERG FASHION LIBRARY LIMITED | Director | 2018-07-16 | CURRENT | 2006-03-02 | Active | |
BLOOMSBURY INFORMATION LIMITED | Director | 2018-07-16 | CURRENT | 2007-10-25 | 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 01/05/23, 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES | |
13/12/21 STATEMENT OF CAPITAL GBP 3 | ||
SH01 | 13/12/21 STATEMENT OF CAPITAL GBP 3 | |
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 01/05/21, 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 01/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, 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 01/05/19, WITH UPDATES | |
AP03 | Appointment of Ms Maya Margaret Abu-Deeb as company secretary on 2019-01-21 | |
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 | |
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 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
AP01 | DIRECTOR APPOINTED MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT | |
AP01 | DIRECTOR APPOINTED MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16 | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JANE REINA PRINGLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROONEY | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 24/08/13 ANNUAL RETURN FULL LIST | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 24/08/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARPER WARD / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KATHRYN MURIEL ROONEY / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JANE REINA PRINGLE / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL NEWTON / 01/01/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ODEDINA | |
AR01 | 24/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAYER | |
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 DIANA COLEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS | |
AA01 | PREVEXT FROM 31/12/2010 TO 28/02/2011 | |
AP03 | SECRETARY APPOINTED MR MICHAEL RICHARD DAYKIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN PORTAL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 24/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARPER WARD / 23/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH ODEDINA / 23/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CALDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BLACK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEWTON / 06/03/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / IAN PORTAL / 25/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ADAMS / 11/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ADAMS / 11/07/2008 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 38 SOHO SQUARE LONDON W1D 3HB | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
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 BOOK PUBLISHING COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as BLOOMSBURY BOOK PUBLISHING COMPANY 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. |