BLOOMSBURY FESTIVAL

Register to unlock more data on OkredoRegister

BLOOMSBURY FESTIVAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07977987

Incorporation date

06/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

8th Floor Becket House, 36 Old Jewry, London EC2R 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2012)
dot icon04/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon02/04/2026
Termination of appointment of Andrew Choi as a director on 2026-03-20
dot icon02/04/2026
Termination of appointment of Abigail Tan-Giroud as a director on 2026-03-20
dot icon01/04/2026
Director's details changed for Mr Tim Coker on 2026-04-01
dot icon01/04/2026
Director's details changed for Mr Nick Potter on 2026-04-01
dot icon01/04/2026
Director's details changed for Ms Claire Hughes on 2026-04-01
dot icon11/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Appointment of Ms Claire Hughes as a director on 2025-05-08
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/10/2024
Termination of appointment of Joe Hancock as a director on 2024-09-30
dot icon02/10/2024
Termination of appointment of Mark Patrick Savage as a director on 2024-09-30
dot icon02/05/2024
Termination of appointment of Nicola Logan as a director on 2024-04-25
dot icon14/04/2024
Resolutions
dot icon07/04/2024
Memorandum and Articles of Association
dot icon28/03/2024
Appointment of Ms Anna Paschali as a director on 2024-03-26
dot icon27/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon27/03/2024
Appointment of Ms Maya Catherine Wilson as a director on 2024-03-26
dot icon26/01/2024
Appointment of Mr Andrew Choi as a director on 2024-01-17
dot icon23/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Director's details changed for Professor Rosalind Ann Raine on 2023-06-20
dot icon26/06/2023
Appointment of Mr Mark Patrick Savage as a director on 2023-06-13
dot icon13/06/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/05/2022
Director's details changed for Mr Maurice Biriotti on 2022-05-20
dot icon20/05/2022
Appointment of Professor Rosalind Ann Raine as a director on 2022-05-20
dot icon20/05/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon30/12/2021
Termination of appointment of Gill Margaret Henderson as a director on 2021-12-30
dot icon30/12/2021
Termination of appointment of John Eric Robinson as a director on 2021-12-30
dot icon26/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon18/05/2020
Appointment of Ms Kate Anderson as a director on 2020-05-15
dot icon27/04/2020
Appointment of Stella Bruzzi as a director on 2019-09-09
dot icon20/04/2020
Termination of appointment of Michael Buffham-Wade as a director on 2020-03-19
dot icon20/04/2020
Termination of appointment of Michael Robert Dixon as a director on 2020-03-19
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon14/08/2019
Appointment of Mr Nick Potter as a director on 2019-08-01
dot icon07/06/2019
Appointment of Mr Joe Hancock as a director on 2019-05-29
dot icon31/05/2019
Appointment of Ms Nicola Logan as a director on 2019-05-28
dot icon29/05/2019
Termination of appointment of Simon Cane as a director on 2019-05-24
dot icon15/04/2019
Termination of appointment of Jane Lingham as a director on 2019-04-06
dot icon28/03/2019
Appointment of Mr Tim Coker as a director on 2019-03-14
dot icon27/03/2019
Appointment of Ms Abigail Tan-Giroud as a director on 2019-03-12
dot icon26/03/2019
Appointment of Ms Gill Margaret Henderson as a director on 2019-03-12
dot icon26/03/2019
Appointment of Mr John Eric Robinson as a director on 2019-03-12
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon22/03/2019
Appointment of Mr Maurice Biriotti as a director on 2019-03-08
dot icon21/03/2019
Termination of appointment of Paul Dennis Wyman as a director on 2019-03-08
dot icon21/03/2019
Termination of appointment of Alicia Wilson as a director on 2019-03-06
dot icon21/03/2019
Termination of appointment of Jason Lee Geen as a director on 2019-03-14
dot icon21/03/2019
Termination of appointment of John David Ainley as a director on 2019-03-14
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon21/03/2018
Termination of appointment of Andrew John Hamilton Clark as a director on 2017-09-20
dot icon21/03/2018
Termination of appointment of Sally Ann Muckley as a director on 2018-01-24
dot icon26/02/2018
Director's details changed for Ms Alicia Wilson on 2018-01-01
dot icon02/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-03-06 with updates
dot icon10/11/2016
Appointment of Mr Simon Cane as a director on 2016-11-09
dot icon10/11/2016
Appointment of Mr Michael Buffham-Wade as a director on 2016-09-07
dot icon10/11/2016
Appointment of Ms Jane Lingham as a director on 2016-09-07
dot icon10/11/2016
Appointment of Ms Alicia Wilson as a director on 2016-03-02
dot icon10/11/2016
Appointment of Mr Jason Geen as a director on 2016-03-02
dot icon10/11/2016
Termination of appointment of Noel Anthony Murphy as a director on 2016-09-08
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-06 no member list
dot icon04/04/2016
Termination of appointment of Simon Christmas as a director on 2015-12-09
dot icon04/04/2016
Termination of appointment of Simon Christmas as a director on 2015-12-09
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-03-06 no member list
dot icon01/06/2015
Director's details changed for Mr Michael Robert Dixon on 2015-02-07
dot icon01/06/2015
Director's details changed for Dr Simon Christmas on 2015-02-07
dot icon01/06/2015
Director's details changed for Mr John David Ainley on 2015-02-06
dot icon01/06/2015
Director's details changed for Ms Sally Ann Muckley on 2015-02-07
dot icon01/06/2015
Director's details changed for Mr Paul Dennis Wyman on 2015-02-07
dot icon01/06/2015
Director's details changed for Mr Noel Anthony Murphy on 2015-02-07
dot icon01/06/2015
Registered office address changed from 35 Emerald Street Bedford House Community Centre London WC1N 3QW to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2015-06-01
dot icon01/06/2015
Director's details changed for Dr Andrew John Hamilton Clark on 2015-02-07
dot icon01/04/2015
Appointment of Dr Andrew John Hamilton Clark as a director on 2014-06-12
dot icon31/03/2015
Appointment of Mr Michael Robert Dixon as a director on 2014-06-12
dot icon31/03/2015
Termination of appointment of Paul Andrew Cutts as a director on 2014-12-02
dot icon31/03/2015
Termination of appointment of Sally Macdonald as a director on 2014-04-01
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-06 no member list
dot icon07/04/2014
Director's details changed for Ms Sally Ann Muckley on 2014-02-07
dot icon07/04/2014
Director's details changed for Dr Simon Christmas on 2014-02-07
dot icon18/02/2014
Termination of appointment of Deba Mithal as a director
dot icon18/02/2014
Termination of appointment of Emma Kennard as a director
dot icon06/12/2013
Termination of appointment of Diane Silverthorne as a director
dot icon06/11/2013
Termination of appointment of Jessica Courtney Bennett as a director
dot icon30/10/2013
Director's details changed for Ms Deba Mithal on 2013-10-29
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/09/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon08/08/2013
Appointment of Miss Diane Vivienne Silverthorne as a director
dot icon10/07/2013
Appointment of Mr John David Ainley as a director
dot icon10/07/2013
Appointment of Mr Paul Andrew Cutts as a director
dot icon10/07/2013
Registered office address changed from 80 O'donnell Court the Brunswick London WC1N 1NX on 2013-07-10
dot icon10/07/2013
Appointment of Mr Paul Dennis Wyman as a director
dot icon10/07/2013
Appointment of Mr Noel Anthony Murphy as a director
dot icon10/07/2013
Appointment of Ms Sally Macdonald as a director
dot icon10/07/2013
Appointment of Ms Sally Ann Muckley as a director
dot icon15/05/2013
Annual return made up to 2013-03-06 no member list
dot icon17/09/2012
Resolutions
dot icon17/09/2012
Statement of company's objects
dot icon06/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raine, Rosalind Ann, Professor
Director
20/05/2022 - Present
3
Robinson, John Eric
Director
12/03/2019 - 30/12/2021
8
Biriotti, Maurice
Director
08/03/2019 - Present
16
Hughes, Claire
Director
08/05/2025 - Present
-
Anderson, Katherine Elizabeth
Director
15/05/2020 - Present
6

Persons with Significant Control

1
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 FESTIVAL

BLOOMSBURY FESTIVAL is an(a) Active company incorporated on 06/03/2012 with the registered office located at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD. There are currently 9 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 FESTIVAL?

toggle

BLOOMSBURY FESTIVAL is currently Active. It was registered on 06/03/2012 .

Where is BLOOMSBURY FESTIVAL located?

toggle

BLOOMSBURY FESTIVAL is registered at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD.

What does BLOOMSBURY FESTIVAL do?

toggle

BLOOMSBURY FESTIVAL operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for BLOOMSBURY FESTIVAL?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-25 with no updates.