BLOOMSBURY INFORMATION LIMITED

Register to unlock more data on OkredoRegister

BLOOMSBURY INFORMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06409758

Incorporation date

25/10/2007

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 25/10/2007)
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 icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon05/12/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon05/12/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon05/12/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon05/12/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon03/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon06/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon06/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon06/12/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon06/12/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon04/09/2023
Confirmation statement made on 2023-09-01 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 icon13/09/2022
Confirmation statement made on 2022-09-01 with no updates
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 subsidiary accounts made up to 2021-02-28
dot icon07/12/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon15/09/2021
Confirmation statement made on 2021-09-01 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 icon14/09/2020
Confirmation statement made on 2020-09-01 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 icon09/09/2019
Confirmation statement made on 2019-09-01 with no 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 icon07/12/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon07/12/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon07/12/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon07/12/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon11/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon20/07/2018
Termination of appointment of Wendy Monica Pallot as a director on 2018-07-16
dot icon18/07/2018
Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 2018-07-16
dot icon05/12/2017
Audit exemption subsidiary accounts made up to 2017-02-28
dot icon05/12/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon05/12/2017
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
dot icon05/12/2017
Audit exemption statement of guarantee by parent company for period ending 28/02/17
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon11/12/2016
Audit exemption subsidiary accounts made up to 2016-02-29
dot icon11/12/2016
Consolidated accounts of parent company for subsidiary company period ending 28/02/16
dot icon11/12/2016
Audit exemption statement of guarantee by parent company for period ending 29/02/16
dot icon11/12/2016
Notice of agreement to exemption from audit of accounts for period ending 29/02/16
dot icon02/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon09/12/2015
Audit exemption subsidiary accounts made up to 2015-02-28
dot icon09/12/2015
Consolidated accounts of parent company for subsidiary company period ending 28/02/15
dot icon09/12/2015
Audit exemption statement of guarantee by parent company for period ending 28/02/15
dot icon09/12/2015
Notice of agreement to exemption from audit of accounts for period ending 28/02/15
dot icon28/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon27/04/2015
Notice of agreement to exemption from audit of accounts for period ending 28/02/14
dot icon26/01/2015
Audit exemption subsidiary accounts made up to 2014-02-28
dot icon06/01/2015
Consolidated accounts of parent company for subsidiary company period ending 28/02/14
dot icon06/01/2015
Audit exemption statement of guarantee by parent company for period ending 28/02/14
dot icon30/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon03/12/2013
Total exemption full accounts made up to 2013-02-28
dot icon25/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon03/09/2013
Consolidated accounts of parent company for subsidiary company period ending 28/02/13
dot icon27/08/2013
Notice of agreement to exemption from audit of accounts for period ending 28/02/13
dot icon12/08/2013
Audit exemption statement of guarantee by parent company for period ending 28/02/13
dot icon29/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2012-02-29
dot icon05/12/2011
Full accounts made up to 2011-02-28
dot icon04/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon04/11/2011
Director's details changed for Mr John Nigel Newton on 2011-11-01
dot icon04/11/2011
Register(s) moved to registered office address
dot icon04/11/2011
Register inspection address has been changed from 36 Soho Square London London W1D 3QY United Kingdom
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 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
Termination of appointment of Ian Portal as a secretary
dot icon05/03/2011
Appointment of Mr Michael Richard Daykin as a secretary
dot icon28/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register inspection address has been changed
dot icon11/11/2009
Director's details changed for John Nigel Newton on 2009-10-25
dot icon11/11/2009
Director's details changed for Colin Raymond Adams on 2009-10-25
dot icon05/11/2009
Director's details changed for John Nigel Newton on 2009-03-07
dot icon05/11/2009
Director's details changed for Colin Raymond Adams on 2008-07-12
dot icon04/11/2009
Director's details changed for John Nigel Newton on 2009-03-06
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon21/07/2009
Director's change of particulars / colin adams / 12/07/2008
dot icon16/12/2008
Return made up to 25/10/08; full list of members
dot icon16/12/2008
Director's change of particulars / colin adams / 11/07/2008
dot icon16/12/2008
Secretary's change of particulars / ian portal / 25/09/2008
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
Secretary resigned
dot icon27/11/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon09/11/2007
Registered office changed on 09/11/07 from: 280 grays inn road, london, WC1X 8EB
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New secretary appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
Secretary resigned
dot icon09/11/2007
Director resigned
dot icon25/10/2007
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
01/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
24/10/2007 - 24/10/2007
1308
Scott-Bayfield, Penelope Samantha Juliette
Director
16/07/2018 - 02/02/2026
44
Underwood, Keith Robert
Director
02/02/2026 - Present
50
Pallot, Wendy Monica
Director
07/04/2011 - 15/07/2018
200
Portal, Ian
Secretary
19/12/2007 - 22/02/2011
12

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 INFORMATION LIMITED

BLOOMSBURY INFORMATION LIMITED is an(a) Active company incorporated on 25/10/2007 with the registered office located at 50 Bedford Square, London WC1B 3DP. 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 INFORMATION LIMITED?

toggle

BLOOMSBURY INFORMATION LIMITED is currently Active. It was registered on 25/10/2007 .

Where is BLOOMSBURY INFORMATION LIMITED located?

toggle

BLOOMSBURY INFORMATION LIMITED is registered at 50 Bedford Square, London WC1B 3DP.

What does BLOOMSBURY INFORMATION LIMITED do?

toggle

BLOOMSBURY INFORMATION LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BLOOMSBURY INFORMATION LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a director on 2026-02-02.