BLOOMSBURY FESTIVAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBLOOMSBURY FESTIVAL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07977987
    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 FESTIVAL?

    • Support activities to performing arts (90020) / Arts, entertainment and recreation

    Where is BLOOMSBURY FESTIVAL located?

    Registered Office Address
    8th Floor Becket House
    36 Old Jewry
    EC2R 8DD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLOOMSBURY FESTIVAL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BLOOMSBURY FESTIVAL?

    Last Confirmation Statement Made Up ToMar 25, 2026
    Next Confirmation Statement DueApr 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2025
    OverdueNo

    What are the latest filings for BLOOMSBURY FESTIVAL?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    18 pagesAA

    Appointment of Ms Claire Hughes as a director on May 08, 2025

    2 pagesAP01

    Confirmation statement made on Mar 25, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Maya Catherine Wilson as a director on Feb 26, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    18 pagesAA

    Termination of appointment of Mark Patrick Savage as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Joe Hancock as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Nicola Logan as a director on Apr 25, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Appointment of Ms Anna Paschali as a director on Mar 26, 2024

    2 pagesAP01

    Appointment of Ms Maya Catherine Wilson as a director on Mar 26, 2024

    2 pagesAP01

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Choi as a director on Jan 17, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    19 pagesAA

    Appointment of Mr Mark Patrick Savage as a director on Jun 13, 2023

    2 pagesAP01

    Director's details changed for Professor Rosalind Ann Raine on Jun 20, 2023

    2 pagesCH01

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    16 pagesAA

    Director's details changed for Mr Maurice Biriotti on May 20, 2022

    2 pagesCH01

    Appointment of Professor Rosalind Ann Raine as a director on May 20, 2022

    2 pagesAP01

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gill Margaret Henderson as a director on Dec 30, 2021

    1 pagesTM01

    Termination of appointment of John Eric Robinson as a director on Dec 30, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Who are the officers of BLOOMSBURY FESTIVAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Katherine Elizabeth
    Orchard Road
    NW3 7TS London
    2
    England
    Director
    Orchard Road
    NW3 7TS London
    2
    England
    EnglandBritish228461880001
    BIRIOTTI, Maurice
    Malet Street
    WC1E 7HU London
    Bloomsbury Festival, Senate House
    England
    Director
    Malet Street
    WC1E 7HU London
    Bloomsbury Festival, Senate House
    England
    EnglandBritish87303970001
    BRUZZI, Stella
    Gower Street
    WC1E 6BT London
    Ucl
    England
    Director
    Gower Street
    WC1E 6BT London
    Ucl
    England
    EnglandItalian269168670001
    CHOI, Andrew
    Senate House
    Malet Street
    WC1E 7HU London
    Bloomsbury Festival
    England
    Director
    Senate House
    Malet Street
    WC1E 7HU London
    Bloomsbury Festival
    England
    EnglandBritish318615880001
    COKER, Tim
    Elsee Road
    CV21 3BA Rugby
    30
    England
    Director
    Elsee Road
    CV21 3BA Rugby
    30
    England
    EnglandBritish256860320001
    HUGHES, Claire
    Senate House
    Malet Street
    WC1E 7HU London
    Bloomsbury Festival
    England
    Director
    Senate House
    Malet Street
    WC1E 7HU London
    Bloomsbury Festival
    England
    EnglandBritish335657160001
    PASCHALI, Anna
    c/o Bloomsbury Festival
    Malet Street
    WC1E 7HU London
    Senate House
    Select State/Province
    United Kingdom
    Director
    c/o Bloomsbury Festival
    Malet Street
    WC1E 7HU London
    Senate House
    Select State/Province
    United Kingdom
    EnglandBritish321124010001
    POTTER, Nick
    Russell Square
    WC1B 4HP London
    59/60
    England
    Director
    Russell Square
    WC1B 4HP London
    59/60
    England
    EnglandBritish261470760001
    RAINE, Rosalind Ann, Professor
    Malet St
    WC1E 7HU London
    Bloomsbury Festival, Senate House
    County
    United Kingdom
    Director
    Malet St
    WC1E 7HU London
    Bloomsbury Festival, Senate House
    County
    United Kingdom
    EnglandBritish195492540001
    TAN-GIROUD, Abigail
    Bedford Avenue
    WC1B 3GH London
    St Giles Hotel
    England
    Director
    Bedford Avenue
    WC1B 3GH London
    St Giles Hotel
    England
    EnglandMalaysian256808380001
    AINLEY, John David
    Emerald Street
    WC1N 3QW London
    35
    United Kingdom
    Director
    Emerald Street
    WC1N 3QW London
    35
    United Kingdom
    EnglandBritish111975220002
    BUFFHAM-WADE, Michael
    Archway Street
    SW13 0AR London
    46
    England
    Director
    Archway Street
    SW13 0AR London
    46
    England
    United KingdomAustralian218284240001
    CANE, Simon
    Alma Street
    NW5 3DH London
    27a
    England
    Director
    Alma Street
    NW5 3DH London
    27a
    England
    United KingdomBritish214132270001
    CHRISTMAS, Simon, Dr
    Emerald Street
    WC1N 3QW London
    35
    United Kingdom
    Director
    Emerald Street
    WC1N 3QW London
    35
    United Kingdom
    EnglandBritish86692580001
    CLARK, Andrew John Hamilton, Dr
    Emerald Street
    WC1N 3QW London
    35
    England
    Director
    Emerald Street
    WC1N 3QW London
    35
    England
    EnglandBritish171621050001
    COURTNEY BENNETT, Jessica
    Emerald Street
    Bedford House Community Centre
    WC1N 3QW London
    35
    England
    Director
    Emerald Street
    Bedford House Community Centre
    WC1N 3QW London
    35
    England
    UkUk167281660001
    CUTTS, Paul Andrew
    Emmanuel Road
    Balham
    SW12 0HS London
    128
    England
    Director
    Emmanuel Road
    Balham
    SW12 0HS London
    128
    England
    United KingdomBritish174210270002
    DIXON, Michael Robert
    Emerald Street
    WC1N 3QW London
    35
    United Kingdom
    Director
    Emerald Street
    WC1N 3QW London
    35
    United Kingdom
    EnglandBritish165610410001
    GEEN, Jason Lee
    Harvey Road
    N8 9PA London
    3 Harvey Mews
    England
    Director
    Harvey Road
    N8 9PA London
    3 Harvey Mews
    England
    United KingdomBritish218284150001
    HANCOCK, Joe
    Kingsway
    WC2B 6AH London
    Africa House, 70
    England
    Director
    Kingsway
    WC2B 6AH London
    Africa House, 70
    England
    EnglandBritish259259460001
    HENDERSON, Gill Margaret
    Elephant & Castle
    SE1 6SB London
    London College Of Communication
    England
    Director
    Elephant & Castle
    SE1 6SB London
    London College Of Communication
    England
    EnglandBritish99945420001
    KENNARD, Emma
    Emerald Street
    Bedford House Community Centre
    WC1N 3QW London
    35
    England
    Director
    Emerald Street
    Bedford House Community Centre
    WC1N 3QW London
    35
    England
    UkBritish167281670001
    LINGHAM, Jane
    St. Anthony's Close
    E1W 1LT London
    32
    England
    Director
    St. Anthony's Close
    E1W 1LT London
    32
    England
    United KingdomBritish218284210001
    LOGAN, Nicola
    Chalk Farm Road
    NW1 8EH London
    Roundhouse
    England
    Director
    Chalk Farm Road
    NW1 8EH London
    Roundhouse
    England
    EnglandBritish259021770001
    MACDONALD, Sally
    Rochelle Close
    SW11 2RU London
    39
    England
    Director
    Rochelle Close
    SW11 2RU London
    39
    England
    United KingdomBritish73762570001
    MITHAL, Deba
    Amwell Street
    EC1R 1UQ London
    12/14
    England
    Director
    Amwell Street
    EC1R 1UQ London
    12/14
    England
    EnglandBritish74961460004
    MUCKLEY, Sally Ann
    Emerald Street
    WC1N 3QW London
    35
    United Kingdom
    Director
    Emerald Street
    WC1N 3QW London
    35
    United Kingdom
    EnglandBritish179686390001
    MURPHY, Noel Anthony
    Emerald Street
    WC1N 3QW London
    35
    England
    Director
    Emerald Street
    WC1N 3QW London
    35
    England
    United KingdomIrish174163130003
    ROBINSON, John Eric
    Becket House
    36 Old Jewry
    EC2R 8DD London
    8th Floor
    Director
    Becket House
    36 Old Jewry
    EC2R 8DD London
    8th Floor
    EnglandBritish147790390001
    SAVAGE, Mark Patrick
    Booth Rise
    NN3 6HR Northampton
    6
    England
    Director
    Booth Rise
    NN3 6HR Northampton
    6
    England
    United KingdomBritish290540540001
    SILVERTHORNE, Diane Vivienne
    Emerald Street
    Bedford House Community Centre
    WC1N 3QW London
    35
    England
    Director
    Emerald Street
    Bedford House Community Centre
    WC1N 3QW London
    35
    England
    EnglandBritish10488900005
    WILSON, Alicia
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    Director
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United KingdomBritish206970600002
    WILSON, Maya Catherine
    Malet Street
    WC1E 7HU London
    Bloomsbury Festival, Senate House
    England
    Director
    Malet Street
    WC1E 7HU London
    Bloomsbury Festival, Senate House
    England
    EnglandBritish321064080001
    WYMAN, Paul Dennis
    Emerald Street
    WC1N 3QW London
    35
    England
    Director
    Emerald Street
    WC1N 3QW London
    35
    England
    United KingdomBritish179687620002

    What are the latest statements on persons with significant control for BLOOMSBURY FESTIVAL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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