BLOOMSBURY MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLOOMSBURY MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04143867

Incorporation date

18/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holly House, 220 New London Road, Chelmsford CM2 9AECopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2001)
dot icon12/03/2024
Final Gazette dissolved following liquidation
dot icon12/12/2023
Completion of winding up
dot icon07/12/2022
Order of court to wind up
dot icon30/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon30/06/2020
Registered office address changed from Suite 3 Holly House 220 New London Road Chelmsford CM2 9AE to Holly House 220 New London Road Chelmsford CM2 9AE on 2020-06-30
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with updates
dot icon21/05/2020
Change of details for Mr Brian Thomas Wadlow as a person with significant control on 2018-11-27
dot icon23/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon25/03/2019
Cancellation of shares. Statement of capital on 2019-01-31
dot icon19/03/2019
Appointment of Mr Graham Paul Taylor as a secretary on 2019-03-18
dot icon15/11/2018
Termination of appointment of Joanna Urszula Zeromski as a secretary on 2018-03-30
dot icon15/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/08/2018
Confirmation statement made on 2018-06-24 with updates
dot icon01/08/2018
Termination of appointment of Joanna Urszula Zeromski as a director on 2018-03-30
dot icon28/03/2018
Resolutions
dot icon28/02/2018
Resolutions
dot icon07/02/2018
Amended total exemption full accounts made up to 2017-01-31
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon11/07/2017
Notification of Brian Thomas Wadlow as a person with significant control on 2016-04-06
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon11/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon21/01/2009
Return made up to 18/01/09; full list of members
dot icon13/10/2008
Director and secretary's change of particulars / joanna zeromski / 10/10/2008
dot icon20/05/2008
Total exemption small company accounts made up to 2007-01-31
dot icon18/01/2008
Return made up to 18/01/08; full list of members
dot icon24/03/2007
Total exemption small company accounts made up to 2006-01-31
dot icon18/01/2007
Return made up to 18/01/07; full list of members
dot icon06/12/2006
Registered office changed on 06/12/06 from: 88A tooley street london bridge london SE1 2TF
dot icon18/04/2006
Return made up to 18/01/06; full list of members
dot icon18/04/2006
New director appointed
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/04/2005
Return made up to 18/01/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-01-31
dot icon07/01/2005
Secretary's particulars changed
dot icon07/01/2005
Ad 01/05/04--------- £ si 1@1=1 £ ic 101/102
dot icon23/07/2004
Total exemption small company accounts made up to 2003-01-31
dot icon24/01/2004
Return made up to 18/01/04; full list of members
dot icon24/01/2003
Return made up to 18/01/03; full list of members
dot icon08/12/2002
Secretary resigned
dot icon08/12/2002
Director resigned
dot icon08/12/2002
New secretary appointed
dot icon08/12/2002
New director appointed
dot icon27/06/2002
Registered office changed on 27/06/02 from: 277 grays inn road london WC1X 8QF
dot icon30/04/2002
Accounts for a dormant company made up to 2002-01-31
dot icon30/04/2002
Resolutions
dot icon26/03/2002
Return made up to 18/01/02; full list of members
dot icon21/03/2002
Director's particulars changed
dot icon03/09/2001
New secretary appointed
dot icon03/09/2001
New director appointed
dot icon23/08/2001
Secretary resigned
dot icon23/08/2001
Director resigned
dot icon12/03/2001
Secretary's particulars changed
dot icon18/01/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£70,004.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
245.41K
-
0.00
70.00K
-
2021
1
245.41K
-
0.00
70.00K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

245.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AXHOLME SECRETARIES LIMITED
Corporate Secretary
22/08/2001 - 01/11/2002
116
Wadlow, Brian Thomas
Director
01/11/2002 - Present
497
Bark, William John
Director
22/08/2001 - 01/11/2002
27
Zeromski, Joanna Urszula
Director
19/01/2005 - 30/03/2018
14
Tattum, David Alfred
Director
18/01/2001 - 17/08/2001
9

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLOOMSBURY MANAGEMENT SERVICES LIMITED

BLOOMSBURY MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 18/01/2001 with the registered office located at Holly House, 220 New London Road, Chelmsford CM2 9AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOMSBURY MANAGEMENT SERVICES LIMITED?

toggle

BLOOMSBURY MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 18/01/2001 and dissolved on 12/03/2024.

Where is BLOOMSBURY MANAGEMENT SERVICES LIMITED located?

toggle

BLOOMSBURY MANAGEMENT SERVICES LIMITED is registered at Holly House, 220 New London Road, Chelmsford CM2 9AE.

What does BLOOMSBURY MANAGEMENT SERVICES LIMITED do?

toggle

BLOOMSBURY MANAGEMENT SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BLOOMSBURY MANAGEMENT SERVICES LIMITED have?

toggle

BLOOMSBURY MANAGEMENT SERVICES LIMITED had 1 employees in 2021.

What is the latest filing for BLOOMSBURY MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved following liquidation.