BLOOMSBURY PROFESSIONAL LIMITED
LONDON TOTTEL PUBLISHING LIMITED

Hellopages » Greater London » Camden » WC1B 3DP

Company number 05233465
Status Active
Incorporation Date 16 September 2004
Company Type Private Limited Company
Address 50 BEDFORD SQUARE, LONDON, WC1B 3DP
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Audit exemption subsidiary accounts made up to 29 February 2016; Consolidated accounts of parent company for subsidiary company period ending 28/02/16; Audit exemption statement of guarantee by parent company for period ending 29/02/16. The most likely internet sites of BLOOMSBURY PROFESSIONAL LIMITED are www.bloomsburyprofessional.co.uk, and www.bloomsbury-professional.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bloomsbury Professional Limited is a Private Limited Company. The company registration number is 05233465. Bloomsbury Professional Limited has been working since 16 September 2004. The present status of the company is Active. The registered address of Bloomsbury Professional Limited is 50 Bedford Square London Wc1b 3dp. . DAYKIN, Michael Richard is a Secretary of the company. NEWTON, John Nigel is a Director of the company. PALLOT, Wendy Monica is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary PORTAL, Ian has been resigned. Secretary WILLIAMS, Jill has been resigned. Secretary PDT SECRETARY LIMITED has been resigned. Director ADAMS, Colin Raymond has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director GLASSPOOL, Jonathan Rennie has been resigned. Director LIVINGSTON, Iain Richard has been resigned. Director SMITH, James Madden has been resigned. Director THOMAS, Sarah Jane has been resigned. Director WALKER, Michael James has been resigned. Director WILLIAMS, Jill has been resigned. Director PDT NOMINEE DIRECTOR LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
DAYKIN, Michael Richard
Appointed Date: 23 February 2011

Director
NEWTON, John Nigel
Appointed Date: 30 June 2009
70 years old

Director
PALLOT, Wendy Monica
Appointed Date: 08 April 2011
60 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 16 September 2004
Appointed Date: 16 September 2004

Secretary
PORTAL, Ian
Resigned: 23 February 2011
Appointed Date: 30 June 2009

Secretary
WILLIAMS, Jill
Resigned: 30 June 2009
Appointed Date: 20 October 2004

Secretary
PDT SECRETARY LIMITED
Resigned: 20 October 2004
Appointed Date: 16 September 2004

Director
ADAMS, Colin Raymond
Resigned: 08 April 2011
Appointed Date: 30 June 2009
64 years old

Nominee Director
DWYER, Daniel James
Resigned: 16 September 2004
Appointed Date: 16 September 2004
50 years old

Director
GLASSPOOL, Jonathan Rennie
Resigned: 04 October 2013
Appointed Date: 30 June 2009
60 years old

Director
LIVINGSTON, Iain Richard
Resigned: 30 June 2009
Appointed Date: 01 October 2005
75 years old

Director
SMITH, James Madden
Resigned: 30 June 2009
Appointed Date: 20 October 2004
67 years old

Director
THOMAS, Sarah Jane
Resigned: 30 June 2009
Appointed Date: 09 September 2005
62 years old

Director
WALKER, Michael James
Resigned: 30 June 2009
Appointed Date: 17 May 2007
72 years old

Director
WILLIAMS, Jill
Resigned: 30 June 2009
Appointed Date: 20 October 2004
63 years old

Director
PDT NOMINEE DIRECTOR LIMITED
Resigned: 20 October 2004
Appointed Date: 16 September 2004

Persons With Significant Control

Bloomsbury Publishing Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLOOMSBURY PROFESSIONAL LIMITED Events

11 Dec 2016
Audit exemption subsidiary accounts made up to 29 February 2016
11 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 28/02/16
11 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 29/02/16
11 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 29/02/16
02 Sep 2016
Confirmation statement made on 1 September 2016 with updates
...
... and 78 more events
08 Oct 2004
Director resigned
08 Oct 2004
New secretary appointed
08 Oct 2004
New director appointed
08 Oct 2004
Registered office changed on 08/10/04 from: 312B high street orpington kent BR6 0NG
16 Sep 2004
Incorporation

BLOOMSBURY PROFESSIONAL LIMITED Charges

20 October 2004
Debenture
Delivered: 8 November 2004
Status: Satisfied on 17 June 2009
Persons entitled: 1) Reed Elsevier (UK) Limited 2) Butterworth & Co (Publishers) Limited, 3) Butterworths(Ireland) Limited, 4) Tolley Publishing Companylimited;
Description: Fixed and floating charges over the undertaking and all…
20 October 2004
Debenture
Delivered: 1 November 2004
Status: Satisfied on 22 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 October 2004
Instrument constituting £552,500 secured loan stock 2009
Delivered: 26 October 2004
Status: Satisfied on 7 July 2009
Persons entitled: Trivest Vct PLC and Triven Vct PLC
Description: Fixed and floating charges over the undertaking and all…