Advanced company searchLink opens in new window

BLOOMSBURY PUBLISHING PLC

Company number 01984336

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2023 MA Memorandum and Articles of Association
01 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2023 AA Group of companies' accounts made up to 28 February 2023
27 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
16 Aug 2022 AUD Auditor's resignation
05 Aug 2022 AA Group of companies' accounts made up to 28 February 2022
03 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
21 Jul 2022 TM01 Termination of appointment of Steven Richard Hall as a director on 20 July 2022
06 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
01 Apr 2022 AP01 Appointment of Mr John George Bason as a director on 1 April 2022
05 Sep 2021 AA Group of companies' accounts made up to 28 February 2021
12 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2021 AD03 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
26 Jul 2021 AD02 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
21 Jul 2021 TM01 Termination of appointment of John Anthony Warren as a director on 21 July 2021
28 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
11 Jan 2021 AP01 Appointment of Baroness Margaret Lola Young as a director on 1 January 2021
05 Sep 2020 AA Group of companies' accounts made up to 28 February 2020
14 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2020 MA Memorandum and Articles of Association
24 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
24 Jul 2020 TM01 Termination of appointment of Jonathan Rennie Glasspool as a director on 21 July 2020
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 21 April 2020
  • GBP 988,687.475
27 Nov 2019 CH01 Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019
01 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities