BLOOMSBURY PUBLISHING PLC
Overview
| Company Name | BLOOMSBURY PUBLISHING PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01984336 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLOOMSBURY PUBLISHING PLC?
| Company Name | From | Until |
|---|---|---|
| BLOOMSBURY PUBLISHING COMPANY LIMITED | May 28, 1986 | May 28, 1986 |
| M.B.N.1 LIMITED | Jan 30, 1986 | Jan 30, 1986 |
What are the latest accounts for BLOOMSBURY PUBLISHING PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for BLOOMSBURY PUBLISHING PLC?
| Last Confirmation Statement Made Up To | Jun 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2025 |
| Overdue | No |
What are the latest filings for BLOOMSBURY PUBLISHING PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Feb 28, 2025 | 228 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jun 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Dame Heather Victoria Rabbatts on Apr 14, 2025 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Dame Heather Victoria Rabbatts as a director on Apr 14, 2025 | 2 pages | AP01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Ms Leslie-Ann Reed on Feb 17, 2022 | 2 pages | CH01 | ||||||||||||||||||
Group of companies' accounts made up to Feb 29, 2024 | 227 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Richard Peter Lambert as a director on Jul 16, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 94 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Feb 28, 2023 | 264 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||
Group of companies' accounts made up to Feb 28, 2022 | 234 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Steven Richard Hall as a director on Jul 20, 2022 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr John George Bason as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Feb 28, 2021 | 218 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | 1 pages | AD02 | ||||||||||||||||||
Termination of appointment of John Anthony Warren as a director on Jul 21, 2021 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of BLOOMSBURY PUBLISHING PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABU-DEEB, Maya Margaret | Secretary | Bedford Square WC1B 3DP London 50 | 255275080001 | |||||||
| BASON, John George | Director | Bedford Square WC1B 3DP London 50 | England | British | 55405970001 | |||||
| NEWTON, John Nigel | Director | Bedford Square WC1B 3DP London 50 England | England | American | 71114740004 | |||||
| RABBATTS, Heather Victoria, Dame | Director | Bedford Square WC1B 3DP London 50 | United Kingdom | British | 202641760001 | |||||
| REED, Leslie-Ann | Director | Bedford Square WC1B 3DP London 50 | United Kingdom | British | 136347640002 | |||||
| SCOTT-BAYFIELD, Penelope Samantha Juliette | Director | Bedford Square WC1B 3DP London 50 | England | British | 163924920002 | |||||
| YOUNG, Margaret Lola, Baroness | Director | Bedford Square WC1B 3DP London 50 | England | British | 162037350001 | |||||
| ADAMS, Colin Raymond | Secretary | 57 Chandos Avenue Whetstone N20 9EE London | British | 39245820003 | ||||||
| BATT, Nigel Paul | Secretary | The Close TN13 2HE Sevenoaks 5 Kent | British | 133978460001 | ||||||
| CORDESCHI, Richard | Secretary | 8 Tudor Road BR3 6QR Beckenham Kent | British | 125762840001 | ||||||
| DAYKIN, Michael Richard | Secretary | Bedford Square WC1B 3DP London 50 England | 158006420001 | |||||||
| PORTAL, Ian | Secretary | 36 Soho Square London W1D 3QY | British | 127133610004 | ||||||
| RAINE, Richard Denby | Secretary | 1 Acris Street SW18 2QT London | British | 50519950001 | ||||||
| WHYATT, Paul Alan | Secretary | 1st Floor Flat 60 Louisville Road SW17 8RU London | British | 38705570001 | ||||||
| ADAMS, Colin Raymond | Director | 36 Soho Square London W1D 3QY | England | British | 39245820011 | |||||
| ALLETZHANDER, Albert Joseph | Director | 52 Arundel Gardens W11 2LB London | Usa | 32607200001 | ||||||
| BATT, Nigel Paul | Director | The Close TN13 2HE Sevenoaks 5 Kent | England | British | 133978460001 | |||||
| BLACK, Charles Archibald Adam | Director | 1 Astell Street SW3 3RT London | England | British | 2657830001 | |||||
| BLACK, Charles Archibald Adam | Director | 1 Astell Street SW3 3RT London | England | British | 2657830001 | |||||
| CALDER, Elizabeth Nicole | Director | Plantation House 49-51 South Entrance IP17 1DG Saxmundham Suffolk | United Kingdom | British | 89932470002 | |||||
| CAYZER, Charles William, The Honourable | Director | 2 Soho Square W1V 6HB London | British | 35858830003 | ||||||
| CHARKIN, Richard Denis Paul | Director | Bedford Square WC1B 3DP London 50 England | England | British | 22140670004 | |||||
| COLEMAN, Diana Jill, Ms. | Director | 85 Thrale Road SW16 1NU London | England | British | 42133100001 | |||||
| CORMACK, Ian Donald | Director | Bedford Square WC1B 3DP London 50 England | England | British | 114870300001 | |||||
| DARE, John Ashton | Director | 26 Smith Terrace SW3 4DH London | American | 18880520004 | ||||||
| FRY, Minna Nell | Director | 6 Frithville Gardens W12 7JN London | British | 70729700002 | ||||||
| GLASSPOOL, Jonathan Rennie | Director | Bedford Square WC1B 3DP London 50 | United Kingdom | British | 88953880003 | |||||
| HALL, Steven Richard | Director | Bedford Square WC1B 3DP London 50 | England | British | 133819830002 | |||||
| HAMILTON, Matthew William | Director | Flat 1 12 Prince Arthur Road NW3 6AU London | British | 58808600002 | ||||||
| JONES, Jill Louise | Director | Bedford Square WC1B 3DP London 50 England | United Kingdom | British | 131372070001 | |||||
| LAMBERT, Richard Peter, Sir | Director | Bedford Square WC1B 3DP London 50 | England | British | 9970270001 | |||||
| MAYER, Michael | Director | 36 Soho Square London W1D 3QY | Usa | American | 80067260001 | |||||
| MAYER, Michael James | Director | Berkley International 600 Montgomery Street 15th Floor FOREIGN San Francisco California 9411 Usa | American | 30626050001 | ||||||
| ODEDINA, Sarah Elizabeth | Director | 105 Shakespeare Road SE24 0PX London | United Kingdom | British | 36140080001 | |||||
| PAGE, Stephen Alexander | Director | Bedford Square WC1B 3DP London 50 England | England | British | 78440280003 |
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