Company NameBloomsbury Minerals Economics Limited
Company StatusActive
Company Number02815797
CategoryPrivate Limited Company
Incorporation Date6 May 1993(30 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Norman Charles Peter Hollands
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1993(4 weeks after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMs Barbara Anna Sotowicz
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(19 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMr James Martin Hollands
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(26 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMr Simon Benney
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(27 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleNon-Executive Director
Country of ResidenceLuxembourg
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMs Barbara Anna Sotowicz
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(4 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grenville Mansions
40-41 Hunter Street
London
WC1N 1BG
Secretary NameMs Barbara Anna Sotowicz
NationalityBritish
StatusResigned
Appointed03 June 1993(4 weeks after company formation)
Appointment Duration25 years, 5 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grenville Mansions
40-41 Hunter Street
London
WC1N 1BG
Director NameNeil Stafford Seldon
Date of BirthDecember 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 1998(5 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 02 January 2015)
RoleManagement Consultant
Country of ResidenceCanada
Correspondence Address2918 Mathers Avenue
West Vancouver Bc V7v 2k1
Canada
Foreign
Director NameMr Robert Bruce Goldstein
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(16 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2016)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address1a Church Mount
London
N2 0RW
Director NameMr Michael Kieran Barden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCarrigshaun Woodstock
West Clandon
Surrey
GU4 7UJ
Director NameMr Jonathan Peter Barnes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitebloomsburyminerals.com

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

172 at £1Mrs Abigail Naomi Miles & Brian Morris Collinson
8.37%
Ordinary
1.6k at £1Barbara Anna Sotowicz & Norman Charles Peter Hollands
78.02%
Ordinary
160 at £1Adam Ian Sotowicz
7.78%
Ordinary
120 at £1Teresa Maria Sotowicz-maunder & John Frederick Maunder
5.84%
Ordinary

Financials

Year2014
Net Worth£1,733,801
Cash£1,440,742
Current Liabilities£133,953

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

7 September 2023Termination of appointment of James Martin Hollands as a director on 6 September 2023 (1 page)
15 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
14 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(2 pages)
14 December 2022Cancellation of shares. Statement of capital on 13 September 2022
  • GBP 1,806
(4 pages)
9 November 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
2 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
1 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
22 November 2021Cancellation of shares. Statement of capital on 5 August 2021
  • GBP 1,840
(3 pages)
19 October 2021Purchase of own shares. (2 pages)
12 August 2021Change of details for Ms Barbara Anna Sotowicz as a person with significant control on 10 August 2021 (2 pages)
12 August 2021Change of details for Mr Norman Charles Peter Hollands as a person with significant control on 10 August 2021 (2 pages)
9 August 2021Director's details changed for Mr Norman Charles Peter Hollands on 9 August 2021 (2 pages)
9 August 2021Director's details changed for Ms Barbara Anna Sotowicz on 9 August 2021 (2 pages)
11 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
11 March 2021Cancellation of shares. Statement of capital on 3 February 2021
  • GBP 1,900
(3 pages)
9 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
16 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(2 pages)
8 December 2020Termination of appointment of Jonathan Peter Barnes as a director on 30 November 2020 (1 page)
27 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
22 September 2020Appointment of Mr Simon Benney as a director on 17 September 2020 (2 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
14 January 2020Appointment of Mr James Martin Hollands as a director on 1 January 2020 (2 pages)
12 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
2 April 2019Cancellation of shares. Statement of capital on 20 February 2019
  • GBP 1,970
(4 pages)
2 April 2019Purchase of own shares. (3 pages)
3 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
14 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
13 November 2018Termination of appointment of Barbara Anna Sotowicz as a secretary on 12 November 2018 (1 page)
12 October 2018Appointment of Mr Jonathan Peter Barnes as a director on 5 October 2018 (2 pages)
27 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
16 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 December 2016Termination of appointment of Robert Bruce Goldstein as a director on 30 November 2016 (1 page)
14 December 2016Termination of appointment of Robert Bruce Goldstein as a director on 30 November 2016 (1 page)
9 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
11 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2,056
(7 pages)
11 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2,056
(7 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,056
(7 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,056
(7 pages)
15 January 2015Purchase of own shares. (3 pages)
15 January 2015Cancellation of shares. Statement of capital on 15 December 2014
  • GBP 2,056
(4 pages)
15 January 2015Cancellation of shares. Statement of capital on 15 December 2014
  • GBP 2,056
(4 pages)
15 January 2015Purchase of own shares. (3 pages)
5 January 2015Termination of appointment of Neil Stafford Seldon as a director on 2 January 2015 (1 page)
5 January 2015Termination of appointment of Neil Stafford Seldon as a director on 2 January 2015 (1 page)
5 January 2015Termination of appointment of Neil Stafford Seldon as a director on 2 January 2015 (1 page)
18 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,536
(8 pages)
18 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,536
(8 pages)
18 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,536
(8 pages)
10 June 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 2,536
(4 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 2,536
(4 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
4 February 2013Appointment of Ms Barbara Anna Sotowicz as a director (2 pages)
4 February 2013Appointment of Ms Barbara Anna Sotowicz as a director (2 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
23 April 2012Termination of appointment of Michael Barden as a director (1 page)
23 April 2012Termination of appointment of Michael Barden as a director (1 page)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
6 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
6 June 2011Director's details changed for Mr Norman Charles Peter Hollands on 5 May 2011 (2 pages)
6 June 2011Director's details changed for Mr Norman Charles Peter Hollands on 5 May 2011 (2 pages)
6 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
6 June 2011Director's details changed for Mr Norman Charles Peter Hollands on 5 May 2011 (2 pages)
6 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
3 June 2011Secretary's details changed for Barbara Anna Sotowicz on 5 May 2011 (2 pages)
3 June 2011Secretary's details changed for Barbara Anna Sotowicz on 5 May 2011 (2 pages)
3 June 2011Secretary's details changed for Barbara Anna Sotowicz on 5 May 2011 (2 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
20 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
19 July 2010Director's details changed for Norman Charles Peter Hollands on 5 May 2010 (2 pages)
19 July 2010Director's details changed for Norman Charles Peter Hollands on 5 May 2010 (2 pages)
19 July 2010Director's details changed for Neil Stafford Seldon on 5 May 2010 (2 pages)
19 July 2010Director's details changed for Neil Stafford Seldon on 5 May 2010 (2 pages)
19 July 2010Director's details changed for Neil Stafford Seldon on 5 May 2010 (2 pages)
19 July 2010Director's details changed for Norman Charles Peter Hollands on 5 May 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
15 October 2009Appointment of Michael Kieran Barden as a director (2 pages)
15 October 2009Appointment of Michael Kieran Barden as a director (2 pages)
27 August 2009Director appointed robert bruce goldstein (3 pages)
27 August 2009Director appointed robert bruce goldstein (3 pages)
6 July 2009Return made up to 06/05/09; full list of members (6 pages)
6 July 2009Return made up to 06/05/09; full list of members (6 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 June 2008Return made up to 06/05/08; no change of members (7 pages)
4 June 2008Return made up to 06/05/08; no change of members (7 pages)
1 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 July 2007Return made up to 06/05/07; no change of members (7 pages)
12 July 2007Return made up to 06/05/07; no change of members (7 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 May 2006Return made up to 06/05/06; full list of members (10 pages)
31 May 2006Return made up to 06/05/06; full list of members (10 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 July 2005Return made up to 06/05/05; full list of members (10 pages)
22 July 2005Return made up to 06/05/05; full list of members (10 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
14 June 2004Return made up to 06/05/04; full list of members (10 pages)
14 June 2004Return made up to 06/05/04; full list of members (10 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 August 2003Return made up to 06/05/03; full list of members (10 pages)
7 August 2003Return made up to 06/05/03; full list of members (10 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 February 2003Registered office changed on 03/02/03 from: 19 cavendish square london W1A 2AW (1 page)
3 February 2003Registered office changed on 03/02/03 from: 19 cavendish square london W1A 2AW (1 page)
18 August 2002Return made up to 06/05/02; full list of members (10 pages)
18 August 2002Return made up to 06/05/02; full list of members (10 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 June 2001Return made up to 06/05/01; full list of members (10 pages)
12 June 2001Return made up to 06/05/01; full list of members (10 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 July 2000Return made up to 06/05/00; full list of members (10 pages)
21 July 2000Return made up to 06/05/00; full list of members (10 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 July 1999Return made up to 06/05/99; full list of members (6 pages)
21 July 1999Return made up to 06/05/99; full list of members (6 pages)
22 April 1999Full accounts made up to 30 June 1998 (13 pages)
22 April 1999Full accounts made up to 30 June 1998 (13 pages)
16 March 1999Registered office changed on 16/03/99 from: inigo house 29 bedford street london WC2E 9ED (1 page)
16 March 1999Registered office changed on 16/03/99 from: inigo house 29 bedford street london WC2E 9ED (1 page)
11 August 1998Ad 05/08/98--------- £ si 1400@1=1400 £ ic 1800/3200 (2 pages)
11 August 1998Ad 05/08/98--------- £ si 1400@1=1400 £ ic 1800/3200 (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 June 1998Return made up to 06/05/98; full list of members (6 pages)
4 June 1998Return made up to 06/05/98; full list of members (6 pages)
25 March 1998Full accounts made up to 30 June 1997 (13 pages)
25 March 1998Full accounts made up to 30 June 1997 (13 pages)
15 August 1997Return made up to 06/05/97; full list of members (6 pages)
15 August 1997Return made up to 06/05/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (12 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (12 pages)
17 July 1996Return made up to 06/05/96; full list of members (6 pages)
17 July 1996Return made up to 06/05/96; full list of members (6 pages)
15 April 1996Full accounts made up to 30 June 1995 (12 pages)
15 April 1996Full accounts made up to 30 June 1995 (12 pages)
19 June 1995Ad 12/06/95--------- £ si 800@1=800 £ ic 1000/1800 (2 pages)
19 June 1995Ad 12/06/95--------- £ si 800@1=800 £ ic 1000/1800 (2 pages)
22 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1993Incorporation (17 pages)
6 May 1993Incorporation (17 pages)