Background WavePink WaveYellow Wave

BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED (03830397)

BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED (03830397) is an active UK company. incorporated on 24 August 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED has been registered for 26 years. Current directors include NEWTON, John Nigel, UNDERWOOD, Keith Robert.

Company Number
03830397
Status
active
Type
ltd
Incorporated
24 August 1999
Age
26 years
Address
50 Bedford Square, London, WC1B 3DP
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
NEWTON, John Nigel, UNDERWOOD, Keith Robert
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED

BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED is an active company incorporated on 24 August 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED was registered 26 years ago.(SIC: 58110)

Status

active

Active since 26 years ago

Company No

03830397

LTD Company

Age

26 Years

Incorporated 24 August 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

BLOOMSBURY.COM LIMITED
From: 7 September 1999To: 16 September 2004
IBIS (514) LIMITED
From: 24 August 1999To: 7 September 1999
Contact
Address

50 Bedford Square London, WC1B 3DP,

Previous Addresses

36 Soho Square London W1D 3QY
From: 24 August 1999To: 19 August 2011
Timeline

17 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Jan 22
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ABU-DEEB, Maya Margaret

Active
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 21 Jan 2019

NEWTON, John Nigel

Active
Bedford Square, LondonWC1B 3DP
Born June 1955
Director
Appointed 22 Nov 1999

UNDERWOOD, Keith Robert

Active
Bedford Square, LondonWC1B 3DP
Born October 1976
Director
Appointed 02 Feb 2026

ADAMS, Colin Raymond

Resigned
57 Chandos Avenue, LondonN20 9EE
Secretary
Appointed 22 Nov 1999
Resigned 04 Apr 2005

CORDESCHI, Richard

Resigned
8 Tudor Road, BeckenhamBR3 6QR
Secretary
Appointed 04 Apr 2005
Resigned 20 Dec 2007

DAYKIN, Michael Richard

Resigned
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 23 Feb 2011
Resigned 18 Jan 2019

PORTAL, Ian

Resigned
West Common, HarpendenAL5 2JB
Secretary
Appointed 20 Dec 2007
Resigned 23 Feb 2011

TSD SECRETARIES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee secretary
Appointed 24 Aug 1999
Resigned 22 Nov 1999

ADAMS, Colin Raymond

Resigned
Pine Grove, LondonN20 8LB
Born November 1960
Director
Appointed 22 Nov 1999
Resigned 08 Apr 2011

BLACK, Charles Archibald Adam

Resigned
1 Astell Street, LondonSW3 3RT
Born May 1937
Director
Appointed 21 Sept 2004
Resigned 28 May 2010

CALDER, Elizabeth Nicole

Resigned
Plantation House, SaxmundhamIP17 1DG
Born January 1938
Director
Appointed 21 Sept 2004
Resigned 28 May 2010

COLEMAN, Diana Jill, Ms.

Resigned
85 Thrale Road, LondonSW16 1NU
Born March 1956
Director
Appointed 21 Sept 2004
Resigned 25 Mar 2011

FRY, Minna Nell

Resigned
6 Frithville Gardens, LondonW12 7JN
Born May 1965
Director
Appointed 21 Sept 2004
Resigned 05 Sept 2007

MAYER, Michael

Resigned
1340 Clay St, San FranciscoFOREIGN
Born November 1951
Director
Appointed 21 Sept 2004
Resigned 31 Dec 2010

ODEDINA, Sarah Elizabeth

Resigned
105 Shakespeare Road, LondonSE24 0PX
Born August 1960
Director
Appointed 21 Sept 2004
Resigned 09 Sept 2011

PALLOT, Wendy Monica

Resigned
Bedford Square, LondonWC1B 3DP
Born February 1965
Director
Appointed 08 Apr 2011
Resigned 16 Jul 2018

PRINGLE, Alexandra Jane Reina

Resigned
Bedford Square, LondonWC1B 3DP
Born March 1953
Director
Appointed 21 Sept 2004
Resigned 10 Feb 2015

ROONEY, Kathryn Muriel, Dr

Resigned
Bedford Square, LondonWC1B 3DP
Born November 1950
Director
Appointed 22 Nov 1999
Resigned 19 Jan 2015

SCHERER, Paul Joseph

Resigned
Bartons, ChichesterPO18 9JQ
Born December 1933
Director
Appointed 21 Sept 2004
Resigned 03 Apr 2006

SCOTT-BAYFIELD, Penelope Samantha Juliette

Resigned
Bedford Square, LondonWC1B 3DP
Born September 1972
Director
Appointed 16 Jul 2018
Resigned 02 Feb 2026

WARD, David Harper

Resigned
Bedford Square, LondonWC1B 3DP
Born April 1959
Director
Appointed 21 Sept 2004
Resigned 20 Jan 2015

TSD NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee director
Appointed 24 Aug 1999
Resigned 22 Nov 1999

Persons with significant control

1

Bedford Square, LondonWC1B 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Memorandum Articles
21 March 2026
MAMA
Resolution
21 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2023
AAAnnual Accounts
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2022
AAAnnual Accounts
Legacy
25 November 2022
PARENT_ACCPARENT_ACC
Legacy
25 November 2022
GUARANTEE2GUARANTEE2
Legacy
25 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAAnnual Accounts
Legacy
7 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2021
AAAnnual Accounts
Legacy
25 February 2021
PARENT_ACCPARENT_ACC
Legacy
25 February 2021
GUARANTEE2GUARANTEE2
Legacy
25 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2019
AAAnnual Accounts
Legacy
5 December 2019
PARENT_ACCPARENT_ACC
Legacy
5 December 2019
AGREEMENT2AGREEMENT2
Legacy
5 December 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2018
AAAnnual Accounts
Legacy
6 December 2018
PARENT_ACCPARENT_ACC
Legacy
6 December 2018
GUARANTEE2GUARANTEE2
Legacy
6 December 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Legacy
12 August 2013
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 April 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
5 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
288cChange of Particulars
Legacy
8 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
5 September 2008
288cChange of Particulars
Legacy
5 September 2008
288cChange of Particulars
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
288cChange of Particulars
Legacy
22 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Legacy
6 June 2005
287Change of Registered Office
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288cChange of Particulars
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 September 2004
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
225Change of Accounting Reference Date
Legacy
3 December 1999
287Change of Registered Office
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 August 1999
NEWINCIncorporation