BLOOMSBURY INFORMATION LIMITED

50 Bedford Square, London, WC1B 3DP
StatusACTIVE
Company No.06409758
CategoryPrivate Limited Company
Incorporated25 Oct 2007
Age16 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

BLOOMSBURY INFORMATION LIMITED is an active private limited company with number 06409758. It was incorporated 16 years, 8 months, 10 days ago, on 25 October 2007. The company address is 50 Bedford Square, London, WC1B 3DP.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 06 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 06 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Legacy

Date: 06 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 06 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 25 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22

Documents

View document PDF

Legacy

Date: 25 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22

Documents

View document PDF

Legacy

Date: 25 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Legacy

Date: 07 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21

Documents

View document PDF

Legacy

Date: 07 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 07 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Legacy

Date: 25 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20

Documents

View document PDF

Legacy

Date: 25 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 25 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 05 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19

Documents

View document PDF

Legacy

Date: 05 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19

Documents

View document PDF

Legacy

Date: 05 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-19

Officer name: Mrs Penelope Samantha Juliette Scott-Bayfield

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Maya Margaret Abu-Deeb

Appointment date: 2019-01-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Richard Daykin

Termination date: 2019-01-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 07 Dec 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18

Documents

View document PDF

Legacy

Date: 07 Dec 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18

Documents

View document PDF

Legacy

Date: 07 Dec 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Monica Pallot

Termination date: 2018-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Penelope Samantha Juliette Scott-Bayfield

Appointment date: 2018-07-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Legacy

Date: 05 Dec 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/17

Documents

View document PDF

Legacy

Date: 05 Dec 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/17

Documents

View document PDF

Legacy

Date: 05 Dec 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Legacy

Date: 11 Dec 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/16

Documents

View document PDF

Legacy

Date: 11 Dec 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/16

Documents

View document PDF

Legacy

Date: 11 Dec 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/16

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Legacy

Date: 09 Dec 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/15

Documents

View document PDF

Legacy

Date: 09 Dec 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/15

Documents

View document PDF

Legacy

Date: 09 Dec 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Legacy

Date: 27 Apr 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Jan 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Legacy

Date: 06 Jan 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/14

Documents

View document PDF

Legacy

Date: 06 Jan 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Legacy

Date: 03 Sep 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/13

Documents

View document PDF

Legacy

Date: 27 Aug 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/13

Documents

View document PDF

Legacy

Date: 12 Aug 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Mr John Nigel Newton

Documents

View document PDF

Move registers to registered office company

Date: 04 Nov 2011

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 04 Nov 2011

Category: Address

Type: AD02

Old address: 36 Soho Square London London W1D 3QY United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-19

Old address: 36 Soho Square London W1D 3QY

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wendy Monica Pallot

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Adams

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Apr 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-02-28

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Portal

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Richard Daykin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 25 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-25

Documents

View document PDF

Move registers to sail company

Date: 11 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-25

Officer name: John Nigel Newton

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-25

Officer name: Colin Raymond Adams

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 07 Mar 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-03-07

Officer name: John Nigel Newton

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 12 Jul 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-07-12

Officer name: Colin Raymond Adams

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 06 Mar 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-03-06

Officer name: John Nigel Newton

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / colin adams / 12/07/2008

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / colin adams / 11/07/2008

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ian portal / 25/09/2008

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 09/11/07 from: 280 grays inn road, london, WC1X 8EB

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A AND J RECRUITMENT CONSULTANCY LIMITED

118 CAVENDISH AVENUE,LONDON,W13 0JN

Number:11608173
Status:ACTIVE
Category:Private Limited Company

FLR LOGISTIC LIMITED

145 GRANGE ROAD,COVENTRY,CV6 6DD

Number:11158037
Status:ACTIVE
Category:Private Limited Company

IMPERIUM CENTRE LIMITED

MILTON GATE,LONDON,EC1Y 4SA

Number:06518721
Status:ACTIVE
Category:Private Limited Company

MARKS SOFTWARE LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08681801
Status:ACTIVE
Category:Private Limited Company

MAYA PROPERTIES LTD

505 PINNER ROAD,HARROW,HA2 6EH

Number:07320671
Status:ACTIVE
Category:Private Limited Company

MYLII MEDIA LIMITED

70 DOWNS PARK ROAD,LONDON,E8 2HZ

Number:10596939
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source