Company NameBloomsbury Media Limited
DirectorPenelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number06413337
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(10 years, 8 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(11 years, 2 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
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Pine Grove
Totteridge
London
N20 8LB
Director NameMr John Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tudor Road
Beckenham
Kent
BR3 6QR
Secretary NameMr Ian Portal
NationalityBritish
StatusResigned
Appointed20 December 2007(1 month, 3 weeks 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(3 years, 3 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(3 years, 5 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 NameLuciene James Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

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, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

25 September 2023Accounts for a dormant company made up to 28 February 2023 (4 pages)
4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
13 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 28 February 2022 (4 pages)
6 December 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
15 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 29 February 2020 (4 pages)
14 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 28 February 2019 (4 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)
18 September 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
11 September 2018Confirmation statement made on 1 September 2018 with updates (3 pages)
15 August 2018Termination of appointment of John Nigel Newton as a director on 31 July 2018 (1 page)
20 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 on 16 July 2018 (2 pages)
30 September 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
30 September 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 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)
21 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 1 October 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)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 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)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 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)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 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)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
4 November 2011Director's details changed for Mr John Nigel Newton on 1 January 2011 (2 pages)
4 November 2011Director's details changed for Mr John Nigel Newton on 1 January 2011 (2 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
4 November 2011Director's details changed for Mr John Nigel Newton on 1 January 2011 (2 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 Colin Adams as a director (1 page)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
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 (2 pages)
7 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (2 pages)
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)
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)
25 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for John Nigel Newton on 17 November 2009 (2 pages)
18 November 2009Director's details changed for John Nigel Newton on 17 November 2009 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 December 2008Return made up to 30/10/08; full list of members (3 pages)
21 December 2008Return made up to 30/10/08; full list of members (3 pages)
19 December 2008Director's change of particulars / colin adams / 11/07/2008 (1 page)
19 December 2008Secretary's change of particulars / ian portal / 25/08/2008 (1 page)
19 December 2008Secretary's change of particulars / ian portal / 25/08/2008 (1 page)
19 December 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)
27 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
27 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
9 November 2007Registered office changed on 09/11/07 from: 280 grays inn road london WC1X 8EB (1 page)
9 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Registered office changed on 09/11/07 from: 280 grays inn road london WC1X 8EB (1 page)
9 November 2007New secretary appointed (2 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (2 pages)
30 October 2007Incorporation (17 pages)
30 October 2007Incorporation (17 pages)