BLOOMSBURY PROFESSIONAL LIMITED

Register to unlock more data on OkredoRegister

BLOOMSBURY PROFESSIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05233465

Incorporation date

16/09/2004

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 16/09/2004)
dot icon03/02/2026
Appointment of Mr Keith Robert Underwood as a director on 2026-02-02
dot icon02/02/2026
Termination of appointment of Penelope Samantha Juliette Scott-Bayfield 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 icon04/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon12/12/2023
Memorandum and Articles of Association
dot icon12/12/2023
Resolutions
dot icon06/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon06/12/2023
Notice of agreement to exemption from audit of accounts 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
Audit exemption subsidiary accounts made up to 2021-02-28
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 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 icon16/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon27/04/2015
Audit exemption subsidiary accounts made up to 2014-02-28
dot icon27/04/2015
Notice of agreement to exemption from audit of accounts for period ending 28/02/14
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 icon13/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon03/12/2013
Total exemption full accounts made up to 2013-02-28
dot icon15/10/2013
Termination of appointment of Jonathan Glasspool as a director
dot icon23/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon27/08/2013
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 icon08/07/2013
Director's details changed for Mr Jonathan Glasspool on 2013-05-24
dot icon20/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon19/09/2012
Director's details changed for Mr John Nigel Newton on 2012-01-01
dot icon19/09/2012
Director's details changed for Mr Jonathan Glasspool on 2012-01-01
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 icon28/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/09/2011
Appointment of Mr Michael Richard Daykin as a secretary
dot icon05/09/2011
Termination of appointment of Ian Portal as a secretary
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 icon03/10/2010
Full accounts made up to 2009-12-31
dot icon20/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon21/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon13/10/2009
Termination of appointment of Jill Williams as a director
dot icon13/10/2009
Termination of appointment of Michael Walker as a director
dot icon13/10/2009
Termination of appointment of Sarah Thomas as a director
dot icon13/10/2009
Termination of appointment of Iain Livingston as a director
dot icon13/10/2009
Termination of appointment of James Smith as a director
dot icon13/10/2009
Termination of appointment of Jill Williams as a secretary
dot icon25/09/2009
Director appointed john nigel newton
dot icon15/09/2009
Secretary appointed ian john portal
dot icon15/09/2009
Registered office changed on 15/09/2009 from 36 soho square london W1D3QY uk
dot icon15/09/2009
Director appointed jonathan glasspool
dot icon15/09/2009
Director appointed colin raymond adams
dot icon19/08/2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
dot icon17/08/2009
Registered office changed on 17/08/2009 from chancery court queen street horsham west sussex RH13 5AD
dot icon05/08/2009
Certificate of change of name
dot icon21/07/2009
Accounts for a small company made up to 2009-02-28
dot icon09/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/09/2008
Return made up to 16/09/08; full list of members
dot icon07/08/2008
Return made up to 16/09/07; full list of members; amend
dot icon21/05/2008
Accounts for a small company made up to 2008-02-28
dot icon12/11/2007
Return made up to 16/09/07; change of members; amend
dot icon12/11/2007
Return made up to 16/09/07; no change of members
dot icon11/09/2007
Accounts for a small company made up to 2007-02-28
dot icon04/06/2007
New director appointed
dot icon15/11/2006
Return made up to 16/09/06; no change of members
dot icon19/07/2006
Accounts for a small company made up to 2006-02-28
dot icon06/06/2006
New director appointed
dot icon18/10/2005
Return made up to 16/09/05; full list of members
dot icon21/09/2005
New director appointed
dot icon12/09/2005
Accounting reference date extended from 30/09/05 to 28/02/06
dot icon08/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Ad 20/10/04--------- £ si [email protected]=94749 £ ic 1/94750
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Nc inc already adjusted 20/10/04
dot icon08/11/2004
S-div 29/10/04
dot icon01/11/2004
Particulars of mortgage/charge
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
New secretary appointed;new director appointed
dot icon29/10/2004
New director appointed
dot icon26/10/2004
Particulars of mortgage/charge
dot icon08/10/2004
Secretary resigned
dot icon08/10/2004
Director resigned
dot icon08/10/2004
New secretary appointed
dot icon08/10/2004
New director appointed
dot icon08/10/2004
Registered office changed on 08/10/04 from: 312B high street orpington kent BR6 0NG
dot icon16/09/2004
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glasspool, Jonathan Rennie
Director
29/06/2009 - 03/10/2013
11
Dwyer, Daniel James
Nominee Director
15/09/2004 - 15/09/2004
2783
Dwyer, Daniel John
Nominee Secretary
15/09/2004 - 15/09/2004
201
Newton, John Nigel
Director
30/06/2009 - Present
23
Scott-Bayfield, Penelope Samantha Juliette
Director
16/07/2018 - 02/02/2026
44

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 PROFESSIONAL LIMITED

BLOOMSBURY PROFESSIONAL LIMITED is an(a) Active company incorporated on 16/09/2004 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 PROFESSIONAL LIMITED?

toggle

BLOOMSBURY PROFESSIONAL LIMITED is currently Active. It was registered on 16/09/2004 .

Where is BLOOMSBURY PROFESSIONAL LIMITED located?

toggle

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

What does BLOOMSBURY PROFESSIONAL LIMITED do?

toggle

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

What is the latest filing for BLOOMSBURY PROFESSIONAL LIMITED?

toggle

The latest filing was on 03/02/2026: Appointment of Mr Keith Robert Underwood as a director on 2026-02-02.