About

Registered Number: 05345896
Date of Incorporation: 28/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7 Britannia Way, Britannia Business Park, Malvern, Worcestershire, WR14 1GZ

 

Founded in 2005, Bloomsbury Ltd have registered office in Malvern in Worcestershire, it has a status of "Active". We don't know the number of employees at this organisation. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TROW, Geoffrey Thomas 02 December 2005 - 1
HARRISON CLARK SECRATARIAL LIMITED 22 April 2005 02 December 2005 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 30 October 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 15 September 2008
287 - Change in situation or address of Registered Office 05 June 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 09 February 2007
363s - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
AA - Annual Accounts 13 December 2005
225 - Change of Accounting Reference Date 13 December 2005
287 - Change in situation or address of Registered Office 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
RESOLUTIONS - N/A 09 December 2005
RESOLUTIONS - N/A 09 December 2005
RESOLUTIONS - N/A 09 December 2005
MEM/ARTS - N/A 09 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2005
395 - Particulars of a mortgage or charge 06 December 2005
CERTNM - Change of name certificate 05 September 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
287 - Change in situation or address of Registered Office 03 May 2005
NEWINC - New incorporation documents 28 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.