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)
16 May 2012 SH06 Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 923,215.30
  • ANNOTATION This document is a second filing of form SH06 registered on 13/07/2011.
16 May 2012 SH06 Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 924,215.30
  • ANNOTATION This document is a second filing of form SH06 registered on 13/07/2011.
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
19 Aug 2011 AD01 Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011
18 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Aug 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
18 Jul 2011 AA Group of companies' accounts made up to 28 February 2011
13 Jul 2011 SH06 Cancellation of shares. Statement of capital on 13 July 2011
  • GBP 923,059.05
  • ANNOTATION A second filed SH06 was registered on 16/05/2012.
13 Jul 2011 SH06 Cancellation of shares. Statement of capital on 13 July 2011
  • GBP 923,215.30
  • ANNOTATION A second filed SH06 was registered on 16/05/2012.
13 Jul 2011 SH06 Cancellation of shares. Statement of capital on 13 July 2011
  • GBP 924,215.30
  • ANNOTATION A second filed SH06 was registered on 16/05/2012.
15 Apr 2011 AP01 Appointment of Ms Wendy Monica Pallot as a director
15 Apr 2011 TM01 Termination of appointment of Colin Adams as a director
23 Feb 2011 TM02 Termination of appointment of Ian Portal as a secretary
23 Feb 2011 AP01 Appointment of Mr Ian Donald Cormack as a director
23 Feb 2011 AP03 Appointment of Mr Michael Richard Daykin as a secretary
23 Feb 2011 TM01 Termination of appointment of Michael Mayer as a director
14 Sep 2010 AA01 Current accounting period extended from 31 December 2010 to 28 February 2011
27 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Michael Mayer on 23 June 2010
07 Jul 2010 CH01 Director's details changed for Michael Mayer on 23 June 2010
06 Jul 2010 CH01 Director's details changed for John Nigel Newton on 23 June 2010
06 Jul 2010 CH01 Director's details changed for Colin Raymond Adams on 23 June 2010
06 Jul 2010 CH03 Secretary's details changed for Mr Ian Portal on 23 June 2010