BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED
Company number 03830397
- Company Overview for BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED (03830397)
- Filing history for BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED (03830397)
- People for BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED (03830397)
- More for BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED (03830397)
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) |
---|---|---|---|
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
|
|
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 | |
23 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
12 Aug 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 | |
08 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
04 Sep 2012 | CH01 | Director's details changed for Alexandra Jane Reina Pringle on 1 January 2012 | |
04 Sep 2012 | CH01 | Director's details changed for David Harper Ward on 1 January 2012 | |
04 Sep 2012 | CH01 | Director's details changed for Doctor Kathryn Muriel Rooney on 1 January 2012 | |
04 Sep 2012 | CH01 | Director's details changed for Mr John Nigel Newton on 1 January 2012 | |
05 Dec 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
13 Sep 2011 | TM01 | Termination of appointment of Sarah Odedina as a director | |
12 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
12 Sep 2011 | TM01 | Termination of appointment of Michael Mayer as a director | |
19 Aug 2011 | AD01 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 | |
15 Apr 2011 | AP01 | Appointment of Ms Wendy Monica Pallot as a director | |
15 Apr 2011 | TM01 | Termination of appointment of Diana Coleman as a director | |
15 Apr 2011 | TM01 | Termination of appointment of Colin Adams as a director | |
07 Apr 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 28 February 2011 | |
05 Mar 2011 | AP03 | Appointment of Mr Michael Richard Daykin as a secretary | |
05 Mar 2011 | TM02 | Termination of appointment of Ian Portal as a secretary | |
24 Nov 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |