London
WC1H 9JG
Director Name | Ms Barbara Anna Sotowicz |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Fitness Manager |
Country of Residence | England |
Correspondence Address | 10 Grenville Mansions 40-41 Hunter Street London WC1N 1BG |
Director Name | Mr Norman Charles Peter Hollands |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grenville Mansions 40-41 Hunter Street London WC1N 1BG |
Secretary Name | Ms Barbara Anna Sotowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Fitness Manager |
Country of Residence | England |
Correspondence Address | 9 Grenville Mansions 40-41 Hunter Street London WC1N 1BG |
Director Name | David Nicholas Waite |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Albemarle Mansions Heath Drive London NW3 7TA |
Director Name | Ace Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Secretary Name | Ace Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Website | bloomsburyminerals.com |
---|
Registered Address | 97 Judd Street London WC1H 9JG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Bloomsbury Minerals Economics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,208 |
Cash | £7,710 |
Current Liabilities | £6,984 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (2 weeks from now) |
2 December 2020 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
---|---|
10 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
26 July 2018 | Termination of appointment of Barbara Anna Sotowicz as a secretary on 26 July 2018 (1 page) |
26 July 2018 | Termination of appointment of Norman Charles Peter Hollands as a director on 20 July 2018 (1 page) |
20 July 2018 | Termination of appointment of Barbara Anna Sotowicz as a director on 20 July 2018 (1 page) |
5 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
2 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 March 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
11 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 October 2015 | Appointment of Mr Adam Sotowicz as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Adam Sotowicz as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Adam Sotowicz as a director on 1 October 2015 (2 pages) |
28 September 2015 | Company name changed bme investment LIMITED\certificate issued on 28/09/15
|
28 September 2015 | Company name changed bme investment LIMITED\certificate issued on 28/09/15
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
8 May 2014 | Company name changed b m e price models LIMITED\certificate issued on 08/05/14
|
8 May 2014 | Company name changed b m e price models LIMITED\certificate issued on 08/05/14
|
1 May 2014 | Appointment of Ms Barbara Anna Sotowicz as a director (2 pages) |
1 May 2014 | Appointment of Ms Barbara Anna Sotowicz as a director (2 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
2 April 2012 | Director's details changed for Mr Norman Charles Peter Hollands on 1 July 2011 (2 pages) |
2 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Secretary's details changed for Barbara Anna Sotowicz on 1 July 2011 (2 pages) |
2 April 2012 | Secretary's details changed for Barbara Anna Sotowicz on 1 July 2011 (2 pages) |
2 April 2012 | Secretary's details changed for Barbara Anna Sotowicz on 1 July 2011 (2 pages) |
2 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Director's details changed for Mr Norman Charles Peter Hollands on 1 July 2011 (2 pages) |
2 April 2012 | Director's details changed for Mr Norman Charles Peter Hollands on 1 July 2011 (2 pages) |
30 March 2012 | Termination of appointment of David Waite as a director (1 page) |
30 March 2012 | Termination of appointment of David Waite as a director (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 March 2010 | Director's details changed for Norman Charles Peter Hollands on 30 January 2010 (2 pages) |
27 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
27 March 2010 | Director's details changed for David Nicholas Waite on 31 January 2010 (2 pages) |
27 March 2010 | Director's details changed for Norman Charles Peter Hollands on 30 January 2010 (2 pages) |
27 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
27 March 2010 | Director's details changed for David Nicholas Waite on 31 January 2010 (2 pages) |
23 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
23 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 August 2008 | Director appointed david nicholas waite (3 pages) |
20 August 2008 | Director appointed david nicholas waite (3 pages) |
6 May 2008 | Return made up to 31/01/08; no change of members (6 pages) |
6 May 2008 | Return made up to 31/01/08; no change of members (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
12 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 March 2006 | Return made up to 31/01/06; full list of members (8 pages) |
30 March 2006 | Return made up to 31/01/06; full list of members (8 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 July 2005 | Return made up to 31/01/05; full list of members (7 pages) |
2 July 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 June 2005 | Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
28 June 2005 | Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
30 September 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
30 September 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
30 September 2004 | Resolutions
|
30 September 2004 | Resolutions
|
29 September 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
29 September 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
4 March 2004 | Return made up to 31/01/04; full list of members
|
4 March 2004 | Return made up to 31/01/04; full list of members
|
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 869 high road north finchley london N12 8QA (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 869 high road north finchley london N12 8QA (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
31 January 2003 | Incorporation (12 pages) |
31 January 2003 | Incorporation (12 pages) |