Background WavePink WaveYellow Wave

BLOOMSBURY MEDIA LIMITED (06413337)

BLOOMSBURY MEDIA LIMITED (06413337) is an active UK company. incorporated on 30 October 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. BLOOMSBURY MEDIA LIMITED has been registered for 18 years. Current directors include UNDERWOOD, Keith Robert.

Company Number
06413337
Status
active
Type
ltd
Incorporated
30 October 2007
Age
18 years
Address
50 Bedford Square, London, WC1B 3DP
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
UNDERWOOD, Keith Robert
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOMSBURY MEDIA LIMITED

BLOOMSBURY MEDIA LIMITED is an active company incorporated on 30 October 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. BLOOMSBURY MEDIA LIMITED was registered 18 years ago.(SIC: 58110)

Status

active

Active since 18 years ago

Company No

06413337

LTD Company

Age

18 Years

Incorporated 30 October 2007

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 (5 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

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

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

50 Bedford Square London, WC1B 3DP,

Previous Addresses

36 Soho Square London W1D 3QY
From: 30 October 2007To: 19 August 2011
Timeline

8 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ABU-DEEB, Maya Margaret

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

UNDERWOOD, Keith Robert

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

CORDESCHI, Richard

Resigned
8 Tudor Road, BeckenhamBR3 6QR
Secretary
Appointed 30 Oct 2007
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

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 30 Oct 2007
Resigned 30 Oct 2007

ADAMS, Colin Raymond

Resigned
Pine Grove, LondonN20 8LB
Born November 1960
Director
Appointed 30 Oct 2007
Resigned 08 Apr 2011

NEWTON, John Nigel

Resigned
Bedford Square, LondonWC1B 3DP
Born June 1955
Director
Appointed 30 Oct 2007
Resigned 31 Jul 2018

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

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 30 Oct 2007
Resigned 30 Oct 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

65

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
Resolution
14 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
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 Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 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
30 October 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
1 November 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
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
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
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2009
AAAnnual Accounts
Legacy
21 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Legacy
19 December 2008
288cChange of Particulars
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
225Change of Accounting Reference Date
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
287Change of Registered Office
Legacy
9 November 2007
288aAppointment of Director or Secretary
Incorporation Company
30 October 2007
NEWINCIncorporation