About

Registered Number: 04448925
Date of Incorporation: 28/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2015 (9 years and 1 month ago)
Registered Address: C/O DELOITTE LLP, Hill House 1 Little New Street, London, EC4A 3TR

 

Bloomsbury International Ltd was registered on 28 May 2002 with its registered office in London, it's status at Companies House is "Dissolved". This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 19 January 2015
4.68 - Liquidator's statement of receipts and payments 17 April 2014
LIQ MISC - N/A 05 June 2013
2.24B - N/A 15 February 2013
2.34B - N/A 15 February 2013
2.24B - N/A 24 September 2012
2.24B - N/A 10 April 2012
2.24B - N/A 21 September 2011
2.24B - N/A 24 March 2011
2.31B - N/A 21 February 2011
2.24B - N/A 25 September 2010
2.24B - N/A 23 September 2010
2.26B - N/A 28 April 2010
2.23B - N/A 28 April 2010
AD01 - Change of registered office address 20 April 2010
2.17B - N/A 13 April 2010
2.12B - N/A 26 February 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
MG01 - Particulars of a mortgage or charge 24 November 2009
AA - Annual Accounts 11 September 2009
395 - Particulars of a mortgage or charge 07 September 2009
395 - Particulars of a mortgage or charge 29 June 2009
363a - Annual Return 12 June 2009
395 - Particulars of a mortgage or charge 08 May 2009
395 - Particulars of a mortgage or charge 07 May 2009
395 - Particulars of a mortgage or charge 01 May 2009
395 - Particulars of a mortgage or charge 28 April 2009
395 - Particulars of a mortgage or charge 28 April 2009
395 - Particulars of a mortgage or charge 28 April 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2009
AA - Annual Accounts 11 July 2008
363s - Annual Return 10 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
395 - Particulars of a mortgage or charge 22 November 2007
AA - Annual Accounts 31 October 2007
395 - Particulars of a mortgage or charge 06 September 2007
363s - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 27 June 2007
RESOLUTIONS - N/A 25 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
395 - Particulars of a mortgage or charge 15 March 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 20 June 2006
395 - Particulars of a mortgage or charge 22 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
395 - Particulars of a mortgage or charge 25 February 2006
395 - Particulars of a mortgage or charge 31 January 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 10 July 2005
395 - Particulars of a mortgage or charge 29 December 2004
395 - Particulars of a mortgage or charge 07 December 2004
AA - Annual Accounts 14 October 2004
395 - Particulars of a mortgage or charge 12 October 2004
395 - Particulars of a mortgage or charge 24 September 2004
395 - Particulars of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 05 July 2004
363s - Annual Return 29 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2004
395 - Particulars of a mortgage or charge 24 February 2004
395 - Particulars of a mortgage or charge 06 January 2004
395 - Particulars of a mortgage or charge 12 November 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 25 September 2003
395 - Particulars of a mortgage or charge 13 August 2003
395 - Particulars of a mortgage or charge 01 August 2003
287 - Change in situation or address of Registered Office 07 June 2003
395 - Particulars of a mortgage or charge 15 May 2003
395 - Particulars of a mortgage or charge 12 May 2003
395 - Particulars of a mortgage or charge 12 May 2003
395 - Particulars of a mortgage or charge 12 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2003
395 - Particulars of a mortgage or charge 11 March 2003
395 - Particulars of a mortgage or charge 08 March 2003
395 - Particulars of a mortgage or charge 08 March 2003
395 - Particulars of a mortgage or charge 06 March 2003
395 - Particulars of a mortgage or charge 27 December 2002
395 - Particulars of a mortgage or charge 25 October 2002
395 - Particulars of a mortgage or charge 25 October 2002
395 - Particulars of a mortgage or charge 12 October 2002
395 - Particulars of a mortgage or charge 12 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2002
288c - Notice of change of directors or secretaries or in their particulars 05 September 2002
CERTNM - Change of name certificate 10 July 2002
225 - Change of Accounting Reference Date 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

Description Date Status Charge by
Specific assignment of receivables 15 January 2010 Outstanding

N/A

Assignment of receivables 09 December 2009 Outstanding

N/A

Charge over book debts 18 November 2009 Outstanding

N/A

Security deed 21 August 2009 Outstanding

N/A

Deed of assignment of receivables 24 June 2009 Outstanding

N/A

Bil pledge and floating charge 27 April 2009 Outstanding

N/A

Bil account security agreement 27 April 2009 Outstanding

N/A

Bil assignment agreement 27 April 2009 Outstanding

N/A

Deed of general pledge,hypothecation,assignment and charge 15 November 2007 Outstanding

N/A

Deed of assignment 29 August 2007 Outstanding

N/A

Charge over accounts and securities 02 March 2007 Fully Satisfied

N/A

A deed of composite guarantee, fixed charge and negative pledge 17 March 2006 Fully Satisfied

N/A

Security deed 17 February 2006 Outstanding

N/A

A deed of composite guarantee, fixed charge and negative pledge 27 January 2006 Fully Satisfied

N/A

General pledge hyoithecation and charge 15 December 2004 Outstanding

N/A

Security assignment 26 November 2004 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 08 October 2004 Fully Satisfied

N/A

General letter of pledge and hypothecation 09 September 2004 Outstanding

N/A

Deed of assignment 12 August 2004 Outstanding

N/A

Pledge 12 August 2004 Outstanding

N/A

Assignment of receivables 17 June 2004 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 19 February 2004 Fully Satisfied

N/A

Assignment of receivables 18 December 2003 Fully Satisfied

N/A

Agreement of assignment of receivable(s) - full recourse to customer 05 November 2003 Fully Satisfied

N/A

Floating charge over accounts and assignment 06 August 2003 Outstanding

N/A

General letter of pledge and hypothecation 18 July 2003 Outstanding

N/A

General letter of pledge & hypothecation 28 April 2003 Fully Satisfied

N/A

Designated account charge 23 April 2003 Fully Satisfied

N/A

Collection account charge 23 April 2003 Fully Satisfied

N/A

Security assignment 23 April 2003 Fully Satisfied

N/A

General charge of receivables and contract rights 04 March 2003 Fully Satisfied

N/A

General letter of pledge 04 March 2003 Fully Satisfied

N/A

Deposit account security terms 25 February 2003 Fully Satisfied

N/A

Letter of hypothecation and lien 19 February 2003 Fully Satisfied

N/A

Corporate cash collateral agreement 18 December 2002 Fully Satisfied

N/A

First party charge over credit balances 18 October 2002 Fully Satisfied

N/A

General letter of pledge 11 October 2002 Fully Satisfied

N/A

Security deed 07 October 2002 Outstanding

N/A

General letter of pledge 07 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.