BLOOMSBURY LEISURE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLOOMSBURY LEISURE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07126903

Incorporation date

15/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

58 East Street, Bedminster, Bristol BS3 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2010)
dot icon09/04/2026
Appointment of Ms Lucy Elizabeth Clapp as a director on 2026-04-01
dot icon30/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/04/2025
Compulsory strike-off action has been discontinued
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon03/04/2025
Director's details changed for Mr Jonathan Charles Dalton on 2025-01-15
dot icon03/04/2025
Director's details changed for Mr Mark Corin Walton on 2025-01-15
dot icon03/04/2025
Change of details for Mr Jonathan Charles Dalton as a person with significant control on 2025-01-15
dot icon03/04/2025
Notification of Mark Corin Walton as a person with significant control on 2024-10-07
dot icon03/04/2025
Confirmation statement made on 2025-01-15 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/12/2024
Purchase of own shares.
dot icon25/11/2024
Cancellation of shares. Statement of capital on 2024-10-07
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 icon23/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon11/01/2024
Micro company accounts made up to 2023-03-31
dot icon01/12/2023
Appointment of Miss Charlotte Smith as a secretary on 2023-11-01
dot icon13/02/2023
Cessation of Mark Corin Walton as a person with significant control on 2023-01-30
dot icon13/02/2023
Change of details for Mr Jonathan Charles Dalton as a person with significant control on 2023-01-30
dot icon13/02/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon13/02/2023
Cessation of Imperial London Hotels Limited as a person with significant control on 2023-01-30
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon07/11/2021
Micro company accounts made up to 2021-03-31
dot icon28/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon12/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon10/03/2020
Confirmation statement made on 2020-01-15 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon29/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon09/07/2018
Change of details for Mr Jonathan Charles Dalton as a person with significant control on 2018-06-12
dot icon13/06/2018
Change of details for Mr Jonathan Charles Dalton as a person with significant control on 2018-06-12
dot icon12/06/2018
Director's details changed for Mr Jonathan Charles Dalton on 2018-06-12
dot icon12/06/2018
Change of details for Mr Jonathan Charles Dalton as a person with significant control on 2018-06-12
dot icon12/06/2018
Director's details changed for Mr Jonathan Charles Dalton on 2018-06-12
dot icon02/02/2018
Total exemption full accounts made up to 2017-03-30
dot icon29/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon18/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon14/08/2017
Satisfaction of charge 1 in full
dot icon14/08/2017
Satisfaction of charge 2 in full
dot icon17/03/2017
Confirmation statement made on 2017-01-15 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon27/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon20/01/2014
Director's details changed for Mr Jonathan Charles Dalton on 2014-01-15
dot icon12/04/2013
Director's details changed for Mr Mark Corin Walton on 2013-04-11
dot icon13/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon25/01/2013
Registered office address changed from 71 Lincoln's Inn Fields London WC2A 3JF on 2013-01-25
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 icon01/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon16/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/06/2010
Particulars of variation of rights attached to shares
dot icon18/06/2010
Resolutions
dot icon12/04/2010
Change of share class name or designation
dot icon12/04/2010
Resolutions
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-02-05
dot icon12/04/2010
Change of share class name or designation
dot icon12/04/2010
Resolutions
dot icon12/04/2010
Registered office address changed from Basement of Tavistock Hotel Bedford Way London WC1H 9EU United Kingdom on 2010-04-12
dot icon22/01/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon15/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
78.03K
-
0.00
-
-
2022
2
71.14K
-
0.00
-
-
2022
2
71.14K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

71.14K £Descended-8.83 % *

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
15/01/2010 - Present
66
Walton, Mark Corin
Director
19/12/2012 - Present
65
Smith, Charlotte
Secretary
01/11/2023 - Present
-

Persons with Significant Control

8
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 LEISURE HOLDINGS LIMITED

BLOOMSBURY LEISURE HOLDINGS LIMITED is an(a) Active company incorporated on 15/01/2010 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 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOMSBURY LEISURE HOLDINGS LIMITED?

toggle

BLOOMSBURY LEISURE HOLDINGS LIMITED is currently Active. It was registered on 15/01/2010 .

Where is BLOOMSBURY LEISURE HOLDINGS LIMITED located?

toggle

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

What does BLOOMSBURY LEISURE HOLDINGS LIMITED do?

toggle

BLOOMSBURY LEISURE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BLOOMSBURY LEISURE HOLDINGS LIMITED have?

toggle

BLOOMSBURY LEISURE HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for BLOOMSBURY LEISURE HOLDINGS LIMITED?

toggle

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