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)
28 Jul 2015 AP01 Appointment of Mr Jonathan Rennie Glasspool as a director on 23 July 2015
28 Jul 2015 TM01 Termination of appointment of Ian Donald Cormack as a director on 23 July 2015
28 Jul 2015 AP01 Appointment of Mr John Anthony Warren as a director on 23 July 2015
09 Jul 2015 AA Group of companies' accounts made up to 28 February 2015
06 Jul 2015 AR01 Annual return made up to 23 June 2015 no member list
Statement of capital on 2015-07-06
  • GBP 937,546.68
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 January 2015
  • GBP 923,059.05
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 923,059.05
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 923,059.05
04 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2014 AA Group of companies' accounts made up to 28 February 2014
24 Jun 2014 AR01 Annual return made up to 23 June 2014 no member list
Statement of capital on 2014-06-24
  • GBP 923,059.05
03 Sep 2013 AP01 Appointment of Sir Anthony Michael Vaughan Salz as a director on 29 August 2013
30 Aug 2013 TM01 Termination of appointment of Jeremy James O'brien Wilson as a director on 29 August 2013
29 Aug 2013 AP01 Appointment of Mr Stephen Alexander Page as a director on 20 August 2013
01 Aug 2013 AA Group of companies' accounts made up to 28 February 2013
29 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jul 2013 AP01 Appointment of Ms Jill Louise Jones as a director on 23 July 2013
25 Jul 2013 TM01 Termination of appointment of Sarah Jane Thomson as a director on 11 July 2013
12 Jul 2013 AR01 Annual return made up to 23 June 2013 no member list
12 Jul 2013 CH01 Director's details changed for Jeremy James O'brien Wilson on 1 June 2013
30 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2012 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jul 2012 AA Group of companies' accounts made up to 29 February 2012
26 Jun 2012 AR01 Annual return made up to 23 June 2012 no member list
16 May 2012 SH06 Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 923,059.05
  • ANNOTATION This document is a second filing of form SH06 registered on 13/07/2011.