Company NameBloomsbury Book Publishing Company Limited
DirectorsJohn Nigel Newton and Penelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number03830397
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)
Previous NamesIbis (514) Limited and Bloomsbury.com Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr John Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1999(3 months after company formation)
Appointment Duration24 years, 5 months
RolePublisher
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(18 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Maya Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(19 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(3 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 April 2011)
RoleGroup Finance Director Account
Country of ResidenceEngland
Correspondence Address36 Pine Grove
Totteridge
London
N20 8LB
Director NameDr Kathryn Muriel Rooney
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(3 months after company formation)
Appointment Duration15 years, 2 months (resigned 19 January 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameColin Raymond Adams
NationalityBritish
StatusResigned
Appointed22 November 1999(3 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 2005)
RoleAccountant
Correspondence Address57 Chandos Avenue
Whetstone
London
N20 9EE
Director NameMichael Mayer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2004(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2010)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address1340 Clay St
San Francisco
California Ca 94109
Foreign
Director NameMr David Harper Ward
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(5 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMs Alexandra Jane Reina Pringle
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(5 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 10 February 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NamePaul Joseph Scherer
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2006)
RoleCompany Director
Correspondence AddressBartons
Stoughton
Chichester
West Sussex
PO18 9JQ
Director NameMs Sarah Elizabeth Odedina
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Shakespeare Road
London
SE24 0PX
Director NameMinna Nell Fry
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 2007)
RoleCompany Director
Correspondence Address6 Frithville Gardens
London
W12 7JN
Director NameMs Diana Jill Coleman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(5 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Thrale Road
London
SW16 1NU
Director NameMrs Elizabeth Nicole Calder
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 28 May 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation House
49-51 South Entrance
Saxmundham
Suffolk
IP17 1DG
Director NameCharles Archibald Adam Black
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Astell Street
London
SW3 3RT
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed04 April 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tudor Road
Beckenham
Kent
BR3 6QR
Secretary NameMr Ian Portal
NationalityBritish
StatusResigned
Appointed20 December 2007(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2011)
RoleCompany Director
Correspondence Address2 West Common
Harpenden
Hertfordshire
AL5 2JB
Secretary NameMr Michael Richard Daykin
StatusResigned
Appointed23 February 2011(11 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(11 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitebloomsbury.com

Location

Registered Address50 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bloomsbury Publishing PLC
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
4 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
25 November 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (232 pages)
25 November 2022Audit exemption subsidiary accounts made up to 28 February 2022 (10 pages)
25 November 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
25 November 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
27 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
12 January 2022Statement of capital following an allotment of shares on 13 December 2021
  • GBP 3
(3 pages)
7 December 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
7 December 2021Audit exemption subsidiary accounts made up to 28 February 2021 (11 pages)
7 December 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (2 pages)
7 December 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (216 pages)
15 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
25 February 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
25 February 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
25 February 2021Audit exemption subsidiary accounts made up to 29 February 2020 (11 pages)
25 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (200 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
5 December 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (156 pages)
5 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
5 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
5 December 2019Audit exemption subsidiary accounts made up to 28 February 2019 (10 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
6 June 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
12 February 2019Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page)
12 February 2019Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
6 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
6 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
6 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (144 pages)
6 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (11 pages)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director (2 pages)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
2 October 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
2 May 2017Confirmation statement made on 1 May 2017 with no updates (3 pages)
2 May 2017Confirmation statement made on 1 May 2017 with no updates (3 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
11 February 2015Termination of appointment of Alexandra Jane Reina Pringle as a director on 10 February 2015 (1 page)
11 February 2015Termination of appointment of Alexandra Jane Reina Pringle as a director on 10 February 2015 (1 page)
20 January 2015Termination of appointment of Kathryn Muriel Rooney as a director on 19 January 2015 (1 page)
20 January 2015Termination of appointment of David Harper Ward as a director on 20 January 2015 (1 page)
20 January 2015Termination of appointment of Kathryn Muriel Rooney as a director on 19 January 2015 (1 page)
20 January 2015Termination of appointment of David Harper Ward as a director on 20 January 2015 (1 page)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
21 August 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
21 August 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
23 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(5 pages)
23 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(5 pages)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
4 September 2012Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages)
4 September 2012Director's details changed for Alexandra Jane Reina Pringle on 1 January 2012 (2 pages)
4 September 2012Director's details changed for David Harper Ward on 1 January 2012 (2 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
4 September 2012Director's details changed for Alexandra Jane Reina Pringle on 1 January 2012 (2 pages)
4 September 2012Director's details changed for Doctor Kathryn Muriel Rooney on 1 January 2012 (2 pages)
4 September 2012Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages)
4 September 2012Director's details changed for David Harper Ward on 1 January 2012 (2 pages)
4 September 2012Director's details changed for Alexandra Jane Reina Pringle on 1 January 2012 (2 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
4 September 2012Director's details changed for Doctor Kathryn Muriel Rooney on 1 January 2012 (2 pages)
4 September 2012Director's details changed for Doctor Kathryn Muriel Rooney on 1 January 2012 (2 pages)
4 September 2012Director's details changed for David Harper Ward on 1 January 2012 (2 pages)
4 September 2012Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
13 September 2011Termination of appointment of Sarah Odedina as a director (1 page)
13 September 2011Termination of appointment of Sarah Odedina as a director (1 page)
12 September 2011Termination of appointment of Michael Mayer as a director (1 page)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (8 pages)
12 September 2011Termination of appointment of Michael Mayer as a director (1 page)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (8 pages)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
15 April 2011Termination of appointment of Diana Coleman as a director (1 page)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
15 April 2011Termination of appointment of Diana Coleman as a director (1 page)
15 April 2011Termination of appointment of Colin Adams as a director (1 page)
15 April 2011Termination of appointment of Colin Adams as a director (1 page)
7 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
7 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
5 March 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
5 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
5 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
5 March 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
24 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 August 2010Termination of appointment of Charles Black as a director (1 page)
25 August 2010Director's details changed for Sarah Elizabeth Odedina on 23 August 2010 (2 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (11 pages)
25 August 2010Director's details changed for David Harper Ward on 23 August 2010 (2 pages)
25 August 2010Termination of appointment of Charles Black as a director (1 page)
25 August 2010Termination of appointment of Elizabeth Calder as a director (1 page)
25 August 2010Termination of appointment of Elizabeth Calder as a director (1 page)
25 August 2010Director's details changed for Sarah Elizabeth Odedina on 23 August 2010 (2 pages)
25 August 2010Director's details changed for David Harper Ward on 23 August 2010 (2 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (11 pages)
11 January 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
11 January 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
8 September 2009Secretary's change of particulars / ian portal / 25/09/2008 (1 page)
8 September 2009Director's change of particulars / john newton / 06/03/2009 (1 page)
8 September 2009Return made up to 24/08/09; full list of members (6 pages)
8 September 2009Return made up to 24/08/09; full list of members (6 pages)
8 September 2009Director's change of particulars / john newton / 06/03/2009 (1 page)
8 September 2009Secretary's change of particulars / ian portal / 25/09/2008 (1 page)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 September 2008Director's change of particulars / colin adams / 11/07/2008 (1 page)
5 September 2008Director's change of particulars / colin adams / 11/07/2008 (1 page)
5 September 2008Return made up to 24/08/08; full list of members (6 pages)
5 September 2008Return made up to 24/08/08; full list of members (6 pages)
5 September 2008Director's change of particulars / colin adams / 11/07/2008 (1 page)
5 September 2008Director's change of particulars / colin adams / 11/07/2008 (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
19 November 2007Secretary's particulars changed (1 page)
19 November 2007Secretary's particulars changed (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 September 2007Return made up to 24/08/07; full list of members (10 pages)
25 September 2007Return made up to 24/08/07; full list of members (10 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 September 2006Return made up to 24/08/06; full list of members (10 pages)
27 September 2006Return made up to 24/08/06; full list of members (10 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 September 2005Return made up to 24/08/05; full list of members (10 pages)
29 September 2005Return made up to 24/08/05; full list of members (10 pages)
6 June 2005Registered office changed on 06/06/05 from: 38 soho square london W1D 3HB (1 page)
6 June 2005Registered office changed on 06/06/05 from: 38 soho square london W1D 3HB (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (3 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (3 pages)
3 December 2004New director appointed (2 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
28 September 2004New director appointed (3 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (3 pages)
28 September 2004New director appointed (2 pages)
21 September 2004Return made up to 24/08/04; full list of members (7 pages)
21 September 2004Return made up to 24/08/04; full list of members (7 pages)
16 September 2004Company name changed bloomsbury.com LIMITED\certificate issued on 16/09/04 (2 pages)
16 September 2004Company name changed bloomsbury.com LIMITED\certificate issued on 16/09/04 (2 pages)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 October 2003Return made up to 24/08/03; full list of members (7 pages)
4 October 2003Return made up to 24/08/03; full list of members (7 pages)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 September 2002Return made up to 24/08/02; full list of members (7 pages)
24 September 2002Return made up to 24/08/02; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
23 October 2001Return made up to 24/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2001Return made up to 24/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 September 2000Return made up to 24/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2000Return made up to 24/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 1999New director appointed (2 pages)
3 December 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
3 December 1999New secretary appointed;new director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Registered office changed on 03/12/99 from: 2 serjeants inn london EC4Y 1LT (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
3 December 1999Registered office changed on 03/12/99 from: 2 serjeants inn london EC4Y 1LT (1 page)
3 December 1999Director resigned (1 page)
3 December 1999New secretary appointed;new director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
6 September 1999Company name changed ibis (514) LIMITED\certificate issued on 07/09/99 (2 pages)
6 September 1999Company name changed ibis (514) LIMITED\certificate issued on 07/09/99 (2 pages)
24 August 1999Incorporation (34 pages)
24 August 1999Incorporation (34 pages)