BLOOMSBURY BOWLING LIMITED

Register to unlock more data on OkredoRegister

BLOOMSBURY BOWLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05393259

Incorporation date

15/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 East Street, Bedminster, Bristol BS3 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2005)
dot icon09/04/2026
Appointment of Ms Lucy Elizabeth Clapp as a director on 2026-04-01
dot icon08/04/2026
Confirmation statement made on 2026-03-15 with updates
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-03-15 with updates
dot icon30/03/2025
Total exemption full accounts made up to 2024-03-30
dot icon28/11/2024
Memorandum and Articles of Association
dot icon28/11/2024
Resolutions
dot icon23/11/2024
Change of share class name or designation
dot icon23/05/2024
Cessation of Mark Corin Walton as a person with significant control on 2016-07-06
dot icon23/05/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon23/05/2024
Director's details changed for Mr Jonathan Charles Dalton on 2024-04-25
dot icon23/05/2024
Change of details for Mr Jonathan Charles Dalton as a person with significant control on 2024-04-25
dot icon25/04/2024
Registered office address changed from Basement of Tavistock Hotel Bedford Way London WC1H 9EU to 58 East Street Bedminster Bristol BS3 4HD on 2024-04-25
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2023
Appointment of Miss Charlotte Smith as a secretary on 2023-11-01
dot icon03/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon05/02/2021
Satisfaction of charge 2 in full
dot icon05/02/2021
Satisfaction of charge 3 in full
dot icon05/02/2021
Satisfaction of charge 4 in full
dot icon13/11/2020
Cessation of Bloomsbury Leisure Holdings Limited as a person with significant control on 2016-07-06
dot icon06/11/2020
Change of share class name or designation
dot icon06/11/2020
Resolutions
dot icon05/11/2020
Second filing of Confirmation Statement dated 2017-03-17
dot icon27/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon12/06/2018
Director's details changed for Mr Jonathan Charles Dalton on 2018-06-12
dot icon12/06/2018
Director's details changed for Mr Jonathan Charles Dalton on 2018-06-12
dot icon29/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-03-30
dot icon18/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon17/03/2017
15/03/17 Statement of Capital gbp 201
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon17/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Director's details changed for Mr Mark Corin Walton on 2013-04-11
dot icon25/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon25/03/2013
Director's details changed for Mr Mark Corin Walton on 2013-03-15
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon20/12/2012
Appointment of Mr Mark Corin Walton as a director
dot icon07/12/2012
Registered office address changed from 71 Lincoln's Inn Fields London WC2A 3JF United Kingdom on 2012-12-07
dot icon29/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon29/03/2012
Director's details changed for Mr Jonathan Charles Dalton on 2012-03-28
dot icon29/03/2012
Registered office address changed from 71 Lincoln's Inn Fields London WC2A 3JF on 2012-03-29
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mr Jonathan Charles Dalton on 2009-10-01
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon21/01/2010
Registered office address changed from Basement of Tavistock Hotel Bedford Way London WC1H 9EU on 2010-01-21
dot icon14/10/2009
Termination of appointment of Ray Baxter as a secretary
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/06/2009
Return made up to 15/03/09; full list of members
dot icon23/03/2009
Capitals not rolled up
dot icon23/03/2009
Capitals not rolled up
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/06/2008
Capitals not rolled up
dot icon04/06/2008
Return made up to 15/03/08; full list of members
dot icon04/06/2008
Appointment terminated secretary peter bellerby
dot icon03/10/2007
Registered office changed on 03/10/07 from: flat r, 13 queen square london WC1N 3AR
dot icon03/10/2007
New secretary appointed
dot icon30/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/08/2007
Return made up to 15/03/07; no change of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/10/2006
Return made up to 15/03/06; full list of members
dot icon29/08/2006
First Gazette notice for compulsory strike-off
dot icon09/06/2006
New secretary appointed
dot icon17/04/2006
Secretary resigned
dot icon24/01/2006
Director resigned
dot icon24/05/2005
Director's particulars changed
dot icon15/03/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
1.12M
-
0.00
55.38K
-
2022
31
843.58K
-
0.00
604.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalton, Jonathan Charles
Director
15/03/2005 - Present
67
Walton, Mark Corin
Director
19/12/2012 - Present
67
Smith, Charlotte
Secretary
01/11/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BOWLING LIMITED

BLOOMSBURY BOWLING LIMITED is an(a) Active company incorporated on 15/03/2005 with the registered office located at 58 East Street, Bedminster, Bristol BS3 4HD. There are currently 3 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 BOWLING LIMITED?

toggle

BLOOMSBURY BOWLING LIMITED is currently Active. It was registered on 15/03/2005 .

Where is BLOOMSBURY BOWLING LIMITED located?

toggle

BLOOMSBURY BOWLING LIMITED is registered at 58 East Street, Bedminster, Bristol BS3 4HD.

What does BLOOMSBURY BOWLING LIMITED do?

toggle

BLOOMSBURY BOWLING LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BLOOMSBURY BOWLING LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Ms Lucy Elizabeth Clapp as a director on 2026-04-01.