BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03830397

Incorporation date

24/08/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

50 Bedford Square, London WC1B 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1999)
dot icon21/03/2026
Resolutions
dot icon21/03/2026
Memorandum and Articles of Association
dot icon02/02/2026
Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a director on 2026-02-02
dot icon02/02/2026
Appointment of Mr Keith Robert Underwood as a director on 2026-02-02
dot icon01/12/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon01/12/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon01/12/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon01/12/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon06/12/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon06/12/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon06/12/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon06/12/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon16/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon05/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon05/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon05/12/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon05/12/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon04/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon25/11/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon25/11/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon25/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon25/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon27/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon12/01/2022
Statement of capital following an allotment of shares on 2021-12-13
dot icon07/12/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon07/12/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon07/12/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon07/12/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon15/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon25/02/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon25/02/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon25/02/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon25/02/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon05/12/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon05/12/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon05/12/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon05/12/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon27/11/2019
Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 2019-11-19
dot icon06/06/2019
Confirmation statement made on 2019-05-01 with updates
dot icon12/02/2019
Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 2019-01-21
dot icon12/02/2019
Termination of appointment of Michael Richard Daykin as a secretary on 2019-01-18
dot icon06/12/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon06/12/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon06/12/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon06/12/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon18/07/2018
Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director
dot icon18/07/2018
Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 2018-07-16
dot icon18/07/2018
Termination of appointment of Wendy Monica Pallot as a director on 2018-07-16
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon02/05/2017
Confirmation statement made on 2017-05-01 with no updates
dot icon29/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon07/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon25/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon11/02/2015
Termination of appointment of Alexandra Jane Reina Pringle as a director on 2015-02-10
dot icon20/01/2015
Termination of appointment of David Harper Ward as a director on 2015-01-20
dot icon20/01/2015
Termination of appointment of Kathryn Muriel Rooney as a director on 2015-01-19
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon21/08/2014
Accounts for a dormant company made up to 2014-02-28
dot icon14/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon23/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon12/08/2013
Audit exemption statement of guarantee by parent company for period ending 28/02/13
dot icon08/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon04/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon04/09/2012
Director's details changed for Alexandra Jane Reina Pringle on 2012-01-01
dot icon04/09/2012
Director's details changed for David Harper Ward on 2012-01-01
dot icon04/09/2012
Director's details changed for Doctor Kathryn Muriel Rooney on 2012-01-01
dot icon04/09/2012
Director's details changed for Mr John Nigel Newton on 2012-01-01
dot icon05/12/2011
Accounts for a dormant company made up to 2011-02-28
dot icon13/09/2011
Termination of appointment of Sarah Odedina as a director
dot icon12/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon12/09/2011
Termination of appointment of Michael Mayer as a director
dot icon19/08/2011
Registered office address changed from 36 Soho Square London W1D 3QY on 2011-08-19
dot icon15/04/2011
Appointment of Ms Wendy Monica Pallot as a director
dot icon15/04/2011
Termination of appointment of Diana Coleman as a director
dot icon15/04/2011
Termination of appointment of Colin Adams as a director
dot icon07/04/2011
Previous accounting period extended from 2010-12-31 to 2011-02-28
dot icon05/03/2011
Appointment of Mr Michael Richard Daykin as a secretary
dot icon05/03/2011
Termination of appointment of Ian Portal as a secretary
dot icon24/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon25/08/2010
Director's details changed for Sarah Elizabeth Odedina on 2010-08-23
dot icon25/08/2010
Termination of appointment of Elizabeth Calder as a director
dot icon25/08/2010
Termination of appointment of Charles Black as a director
dot icon25/08/2010
Director's details changed for David Harper Ward on 2010-08-23
dot icon11/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon08/09/2009
Return made up to 24/08/09; full list of members
dot icon08/09/2009
Director's change of particulars / john newton / 06/03/2009
dot icon08/09/2009
Secretary's change of particulars / ian portal / 25/09/2008
dot icon06/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/09/2008
Return made up to 24/08/08; full list of members
dot icon05/09/2008
Director's change of particulars / colin adams / 11/07/2008
dot icon05/09/2008
Director's change of particulars / colin adams / 11/07/2008
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
Secretary resigned
dot icon19/11/2007
Secretary's particulars changed
dot icon22/10/2007
Director resigned
dot icon21/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/09/2007
Return made up to 24/08/07; full list of members
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/09/2006
Return made up to 24/08/06; full list of members
dot icon13/04/2006
Director resigned
dot icon26/10/2005
Director's particulars changed
dot icon26/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/09/2005
Return made up to 24/08/05; full list of members
dot icon06/06/2005
Registered office changed on 06/06/05 from: 38 soho square london W1D 3HB
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
New secretary appointed
dot icon07/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon27/10/2004
Director's particulars changed
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon21/09/2004
Return made up to 24/08/04; full list of members
dot icon16/09/2004
Certificate of change of name
dot icon09/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/10/2003
Return made up to 24/08/03; full list of members
dot icon26/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon24/09/2002
Return made up to 24/08/02; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/10/2001
Return made up to 24/08/01; full list of members
dot icon11/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/09/2000
Return made up to 24/08/00; full list of members
dot icon03/12/1999
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon03/12/1999
Registered office changed on 03/12/99 from: 2 serjeants inn london EC4Y 1LT
dot icon03/12/1999
New director appointed
dot icon03/12/1999
New secretary appointed;new director appointed
dot icon03/12/1999
New director appointed
dot icon03/12/1999
Director resigned
dot icon03/12/1999
Secretary resigned
dot icon06/09/1999
Certificate of change of name
dot icon24/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott-Bayfield, Penelope Samantha Juliette
Director
16/07/2018 - 02/02/2026
44
Underwood, Keith Robert
Director
02/02/2026 - Present
50
Cordeschi, Richard
Secretary
04/04/2005 - 20/12/2007
92
Newton, John Nigel
Director
22/11/1999 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED

BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED is an(a) Active company incorporated on 24/08/1999 with the registered office located at 50 Bedford Square, London WC1B 3DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED?

toggle

BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED is currently Active. It was registered on 24/08/1999 .

Where is BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED located?

toggle

BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED is registered at 50 Bedford Square, London WC1B 3DP.

What does BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED do?

toggle

BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED?

toggle

The latest filing was on 21/03/2026: Resolutions.