Company NameBloomsbury India UK Limited
DirectorPenelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number07937126
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 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(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Ma Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr John Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMr Michael Richard Daykin
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP

Contact

Websitebloomsbury-ir.co.uk
Telephone020 76310707
Telephone regionLondon

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

Financials

Year2014
Net Worth£1
Current Liabilities£1,008,460

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 End29 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 (6 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 (6 pages)
25 March 2022Accounts for a dormant company made up to 28 February 2021 (6 pages)
17 February 2022Resolutions
  • RES13 ‐ Dormant resolution/company business 14/02/2022
(1 page)
8 October 2021Termination of appointment of John Nigel Newton as a director on 8 October 2021 (1 page)
15 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
25 February 2021Full accounts made up to 29 February 2020 (11 pages)
14 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
5 December 2019Full accounts made up to 28 February 2019 (11 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
9 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Michael Richard Daykin as a secretary on 19 January 2019 (1 page)
12 February 2019Appointment of Ms Ma Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
7 December 2018Full accounts made up to 28 February 2018 (11 pages)
11 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
2 May 2018Termination of appointment of Richard Denis Paul Charkin as a director on 28 February 2018 (1 page)
5 December 2017Full accounts made up to 28 February 2017 (10 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)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 November 2016Full accounts made up to 29 February 2016 (10 pages)
9 November 2016Full accounts made up to 29 February 2016 (10 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(6 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(6 pages)
7 December 2015Full accounts made up to 28 February 2015 (8 pages)
7 December 2015Full accounts made up to 28 February 2015 (8 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(6 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(6 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(6 pages)
2 December 2014Full accounts made up to 28 February 2014 (8 pages)
2 December 2014Full accounts made up to 28 February 2014 (8 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(6 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(6 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(6 pages)
8 November 2013Full accounts made up to 28 February 2013 (8 pages)
8 November 2013Full accounts made up to 28 February 2013 (8 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)