Advanced company searchLink opens in new window

BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED

Company number 03830397

Filter by category

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)
05 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
27 Nov 2019 CH01 Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019
06 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with updates
12 Feb 2019 AP03 Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019
12 Feb 2019 TM02 Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019
06 Dec 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
06 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
06 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
06 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
18 Jul 2018 AP01 Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director
18 Jul 2018 AP01 Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018
18 Jul 2018 TM01 Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018
02 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
02 May 2017 CS01 Confirmation statement made on 1 May 2017 with no updates
29 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
24 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
07 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
25 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
11 Feb 2015 TM01 Termination of appointment of Alexandra Jane Reina Pringle as a director on 10 February 2015
20 Jan 2015 TM01 Termination of appointment of David Harper Ward as a director on 20 January 2015
20 Jan 2015 TM01 Termination of appointment of Kathryn Muriel Rooney as a director on 19 January 2015
28 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
21 Aug 2014 AA Accounts for a dormant company made up to 28 February 2014
14 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013