BLOOMSBURY PUBLISHING PLC

BLOOMSBURY PUBLISHING PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBLOOMSBURY PUBLISHING PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01984336
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLOOMSBURY PUBLISHING PLC?

    • Book publishing (58110) / Information and communication
    • Other publishing activities (58190) / Information and communication
    • Other software publishing (58290) / Information and communication

    Where is BLOOMSBURY PUBLISHING PLC located?

    Registered Office Address
    50 Bedford Square
    WC1B 3DP London
    Undeliverable Registered Office AddressNo

    What were the previous names of BLOOMSBURY PUBLISHING PLC?

    Previous Company Names
    Company NameFromUntil
    BLOOMSBURY PUBLISHING COMPANY LIMITEDMay 28, 1986May 28, 1986
    M.B.N.1 LIMITEDJan 30, 1986Jan 30, 1986

    What are the latest accounts for BLOOMSBURY PUBLISHING PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for BLOOMSBURY PUBLISHING PLC?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for BLOOMSBURY PUBLISHING PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Feb 28, 2025

    228 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on Jun 24, 2025 with no updates

    3 pagesCS01

    Director's details changed for Dame Heather Victoria Rabbatts on Apr 14, 2025

    2 pagesCH01

    Appointment of Dame Heather Victoria Rabbatts as a director on Apr 14, 2025

    2 pagesAP01
    Annotations
    DateAnnotation
    Apr 24, 2025Other Any address marked (#) was replaced with a service address or partially redacted on 24th April 2025 under section 1088 of the Companies Act 2006

    Director's details changed for Ms Leslie-Ann Reed on Feb 17, 2022

    2 pagesCH01

    Group of companies' accounts made up to Feb 29, 2024

    227 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Richard Peter Lambert as a director on Jul 16, 2024

    1 pagesTM01

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    94 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Feb 28, 2023

    264 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Group of companies' accounts made up to Feb 28, 2022

    234 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Steven Richard Hall as a director on Jul 20, 2022

    1 pagesTM01

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John George Bason as a director on Apr 01, 2022

    2 pagesAP01

    Group of companies' accounts made up to Feb 28, 2021

    218 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD03

    Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD02

    Termination of appointment of John Anthony Warren as a director on Jul 21, 2021

    1 pagesTM01

    Who are the officers of BLOOMSBURY PUBLISHING PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABU-DEEB, Maya Margaret
    Bedford Square
    WC1B 3DP London
    50
    Secretary
    Bedford Square
    WC1B 3DP London
    50
    255275080001
    BASON, John George
    Bedford Square
    WC1B 3DP London
    50
    Director
    Bedford Square
    WC1B 3DP London
    50
    EnglandBritishFinance Director55405970001
    NEWTON, John Nigel
    Bedford Square
    WC1B 3DP London
    50
    England
    Director
    Bedford Square
    WC1B 3DP London
    50
    England
    EnglandAmericanPublisher71114740004
    RABBATTS, Heather Victoria, Dame
    Bedford Square
    WC1B 3DP London
    50
    Director
    Bedford Square
    WC1B 3DP London
    50
    United KingdomBritishDirector202641760001
    REED, Leslie-Ann
    Bedford Square
    WC1B 3DP London
    50
    Director
    Bedford Square
    WC1B 3DP London
    50
    EnglandBritishDirector136347640002
    SCOTT-BAYFIELD, Penelope Samantha Juliette
    Bedford Square
    WC1B 3DP London
    50
    Director
    Bedford Square
    WC1B 3DP London
    50
    EnglandBritishFinance Director163924920002
    YOUNG, Margaret Lola, Baroness
    Bedford Square
    WC1B 3DP London
    50
    Director
    Bedford Square
    WC1B 3DP London
    50
    EnglandBritishDirector162037350001
    ADAMS, Colin Raymond
    57 Chandos Avenue
    Whetstone
    N20 9EE London
    Secretary
    57 Chandos Avenue
    Whetstone
    N20 9EE London
    BritishFinance Director39245820003
    BATT, Nigel Paul
    The Close
    TN13 2HE Sevenoaks
    5
    Kent
    Secretary
    The Close
    TN13 2HE Sevenoaks
    5
    Kent
    British133978460001
    CORDESCHI, Richard
    8 Tudor Road
    BR3 6QR Beckenham
    Kent
    Secretary
    8 Tudor Road
    BR3 6QR Beckenham
    Kent
    British125762840001
    DAYKIN, Michael Richard
    Bedford Square
    WC1B 3DP London
    50
    England
    Secretary
    Bedford Square
    WC1B 3DP London
    50
    England
    158006420001
    PORTAL, Ian
    36 Soho Square
    London
    W1D 3QY
    Secretary
    36 Soho Square
    London
    W1D 3QY
    British127133610004
    RAINE, Richard Denby
    1 Acris Street
    SW18 2QT London
    Secretary
    1 Acris Street
    SW18 2QT London
    BritishAccountant50519950001
    WHYATT, Paul Alan
    1st Floor Flat
    60 Louisville Road
    SW17 8RU London
    Secretary
    1st Floor Flat
    60 Louisville Road
    SW17 8RU London
    British38705570001
    ADAMS, Colin Raymond
    36 Soho Square
    London
    W1D 3QY
    Director
    36 Soho Square
    London
    W1D 3QY
    EnglandBritishFinance Director39245820011
    ALLETZHANDER, Albert Joseph
    52 Arundel Gardens
    W11 2LB London
    Director
    52 Arundel Gardens
    W11 2LB London
    UsaAuthor32607200001
    BATT, Nigel Paul
    The Close
    TN13 2HE Sevenoaks
    5
    Kent
    Director
    The Close
    TN13 2HE Sevenoaks
    5
    Kent
    EnglandBritishAccountant133978460001
    BLACK, Charles Archibald Adam
    1 Astell Street
    SW3 3RT London
    Director
    1 Astell Street
    SW3 3RT London
    EnglandBritishPublisher2657830001
    BLACK, Charles Archibald Adam
    1 Astell Street
    SW3 3RT London
    Director
    1 Astell Street
    SW3 3RT London
    EnglandBritishPublisher2657830001
    CALDER, Elizabeth Nicole
    Plantation House
    49-51 South Entrance
    IP17 1DG Saxmundham
    Suffolk
    Director
    Plantation House
    49-51 South Entrance
    IP17 1DG Saxmundham
    Suffolk
    United KingdomBritishPublisher89932470002
    CAYZER, Charles William, The Honourable
    2 Soho Square
    W1V 6HB London
    Director
    2 Soho Square
    W1V 6HB London
    BritishCompany Director35858830003
    CHARKIN, Richard Denis Paul
    Bedford Square
    WC1B 3DP London
    50
    England
    Director
    Bedford Square
    WC1B 3DP London
    50
    England
    EnglandBritishCompany Director22140670004
    COLEMAN, Diana Jill, Ms.
    85 Thrale Road
    SW16 1NU London
    Director
    85 Thrale Road
    SW16 1NU London
    EnglandBritishEditorial Director42133100001
    CORMACK, Ian Donald
    Bedford Square
    WC1B 3DP London
    50
    England
    Director
    Bedford Square
    WC1B 3DP London
    50
    England
    EnglandBritishCompany Director114870300001
    DARE, John Ashton
    26 Smith Terrace
    SW3 4DH London
    Director
    26 Smith Terrace
    SW3 4DH London
    AmericanBanker18880520004
    FRY, Minna Nell
    6 Frithville Gardens
    W12 7JN London
    Director
    6 Frithville Gardens
    W12 7JN London
    BritishPublisher70729700002
    GLASSPOOL, Jonathan Rennie
    Bedford Square
    WC1B 3DP London
    50
    Director
    Bedford Square
    WC1B 3DP London
    50
    United KingdomBritishPublisher88953880003
    HALL, Steven Richard
    Bedford Square
    WC1B 3DP London
    50
    Director
    Bedford Square
    WC1B 3DP London
    50
    EnglandBritishManaging Director133819830002
    HAMILTON, Matthew William
    Flat 1
    12 Prince Arthur Road
    NW3 6AU London
    Director
    Flat 1
    12 Prince Arthur Road
    NW3 6AU London
    BritishPublisher58808600002
    JONES, Jill Louise
    Bedford Square
    WC1B 3DP London
    50
    England
    Director
    Bedford Square
    WC1B 3DP London
    50
    England
    United KingdomBritishIndependent Publishing Consultant131372070001
    LAMBERT, Richard Peter, Sir
    Bedford Square
    WC1B 3DP London
    50
    Director
    Bedford Square
    WC1B 3DP London
    50
    EnglandBritishDirector9970270001
    MAYER, Michael
    36 Soho Square
    London
    W1D 3QY
    Director
    36 Soho Square
    London
    W1D 3QY
    UsaAmericanFinance Executive80067260001
    MAYER, Michael James
    Berkley International
    600 Montgomery Street 15th Floor
    FOREIGN San Francisco
    California 9411
    Usa
    Director
    Berkley International
    600 Montgomery Street 15th Floor
    FOREIGN San Francisco
    California 9411
    Usa
    AmericanCompany Director30626050001
    ODEDINA, Sarah Elizabeth
    105 Shakespeare Road
    SE24 0PX London
    Director
    105 Shakespeare Road
    SE24 0PX London
    United KingdomBritishPublisher36140080001
    PAGE, Stephen Alexander
    Bedford Square
    WC1B 3DP London
    50
    England
    Director
    Bedford Square
    WC1B 3DP London
    50
    England
    EnglandBritishDirector78440280003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0