Background WavePink WaveYellow Wave

BERG FASHION LIBRARY LIMITED (05728582)

BERG FASHION LIBRARY LIMITED (05728582) is an active UK company. incorporated on 2 March 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. BERG FASHION LIBRARY LIMITED has been registered for 20 years. Current directors include NEWTON, John Nigel, UNDERWOOD, Keith Robert.

Company Number
05728582
Status
active
Type
ltd
Incorporated
2 March 2006
Age
20 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

BERG FASHION LIBRARY LIMITED

BERG FASHION LIBRARY LIMITED is an active company incorporated on 2 March 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. BERG FASHION LIBRARY LIMITED was registered 20 years ago.(SIC: 58110)

Status

active

Active since 20 years ago

Company No

05728582

LTD Company

Age

20 Years

Incorporated 2 March 2006

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 10 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

50 Bedford Square London, WC1B 3DP,

Previous Addresses

36 Soho Square London W1D 3QY
From: 2 March 2006To: 19 August 2011
Timeline

9 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Oct 13
Capital Update
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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 30 Sept 2008

UNDERWOOD, Keith Robert

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

DAYKIN, Michael Richard

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

FISHER, Terence

Resigned
Derwent, ChalgroveOX44 7SL
Secretary
Appointed 02 Mar 2006
Resigned 30 Sept 2008

PORTAL, Ian

Resigned
West Common, HarpendenAL5 2JB
Secretary
Appointed 30 Sept 2008
Resigned 23 Feb 2011

ADAMS, Colin Raymond

Resigned
Pine Grove, LondonN20 8LB
Born November 1960
Director
Appointed 30 Sept 2008
Resigned 08 Apr 2011

CAMPBELL, Malcolm Graham

Resigned
Am Sonnenhof 21, Krefeld
Born October 1944
Director
Appointed 02 Mar 2006
Resigned 30 Sept 2008

EARLE, Kathryn

Resigned
123d Lisson Grove, LondonNW1 6UP
Born July 1960
Director
Appointed 02 Mar 2006
Resigned 30 Sept 2008

GLASSPOOL, Jonathan Rennie

Resigned
Bedford Square, LondonWC1B 3DP
Born March 1965
Director
Appointed 30 Sept 2008
Resigned 04 Oct 2013

MOERAN, Brian, Dr

Resigned
Osterbrogade 33 Str, Copenhagen OFOREIGN
Born January 1944
Director
Appointed 02 Mar 2006
Resigned 30 Sept 2008

PALLOT, Wendy Monica

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

SCOTT-BAYFIELD, Penelope Samantha Juliette

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

WHITEHORN, Justin Michael

Resigned
Lower Farm House, Chipping NortonOX7 6EX
Born September 1948
Director
Appointed 02 Mar 2006
Resigned 05 Jan 2007

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

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 Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
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
5 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 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 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
Legacy
13 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2018
SH19Statement of Capital
Legacy
13 March 2018
CAP-SSCAP-SS
Resolution
13 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2017
AAAnnual Accounts
Legacy
10 October 2017
PARENT_ACCPARENT_ACC
Legacy
10 October 2017
GUARANTEE2GUARANTEE2
Legacy
10 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2016
AAAnnual Accounts
Legacy
11 December 2016
PARENT_ACCPARENT_ACC
Legacy
11 December 2016
GUARANTEE2GUARANTEE2
Legacy
11 December 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2015
AAAnnual Accounts
Legacy
9 December 2015
PARENT_ACCPARENT_ACC
Legacy
9 December 2015
GUARANTEE2GUARANTEE2
Legacy
9 December 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Legacy
6 January 2015
PARENT_ACCPARENT_ACC
Legacy
6 January 2015
GUARANTEE2GUARANTEE2
Accounts With Made Up Date
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Legacy
4 December 2013
PARENT_ACCPARENT_ACC
Legacy
4 December 2013
GUARANTEE2GUARANTEE2
Legacy
4 December 2013
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Legacy
12 August 2013
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
11 April 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
5 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
24 June 2009
288cChange of Particulars
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Legacy
13 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 December 2008
AAAnnual Accounts
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
287Change of Registered Office
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
88(2)Return of Allotment of Shares
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2007
AAAnnual Accounts
Legacy
12 December 2007
225Change of Accounting Reference Date
Legacy
23 March 2007
363aAnnual Return
Legacy
22 March 2007
88(2)R88(2)R
Legacy
17 January 2007
288bResignation of Director or Secretary
Incorporation Company
2 March 2006
NEWINCIncorporation