Company NameBloomsbury Management Services Limited
Company StatusDissolved
Company Number04143867
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(1 year, 9 months after company formation)
Appointment Duration21 years, 4 months (closed 12 March 2024)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Secretary NameMr Graham Paul Taylor
StatusClosed
Appointed18 March 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 12 months (closed 12 March 2024)
RoleCompany Director
Correspondence AddressHolly House 220 New London Road
Chelmsford
CM2 9AE
Director NameDavid Alfred Tattum
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address277 Grays Inn Road
London
WC1X 8TB
Secretary NameJoanna Urszula Pielat
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Director NameMr William John Bark
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2002)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Flat Sinclair House
Woodside View Woodlands
Doncaster
South Yorkshire
DN6 7RR
Secretary NameJoanna Urszula Zeromski
NationalityPolish
StatusResigned
Appointed01 November 2002(1 year, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Station Road
Crayford
Kent
DA1 3QR
Director NameJoanna Urszula Zeromski
Date of BirthJuly 1972 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed19 January 2005(4 years after company formation)
Appointment Duration13 years, 2 months (resigned 30 March 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Station Road
Crayford
Kent
DA1 3QR
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2001(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2002)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Contact

Websitebmsco.biz
Email address[email protected]
Telephone020 72340333
Telephone regionLondon

Location

Registered AddressHolly House
220 New London Road
Chelmsford
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

40 at £1Hadley Corp
39.22%
Ordinary
40 at £1Hodge Investments LTD
39.22%
Ordinary
11 at £1Brian Thomas Wadlow
10.78%
Ordinary
11 at £1Miss Joanna Urszula Zeromski
10.78%
Ordinary

Financials

Year2014
Net Worth£197,310
Cash£574
Current Liabilities£70,576

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

7 December 2022Order of court to wind up (3 pages)
30 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 January 2021 (4 pages)
7 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 January 2020 (3 pages)
30 June 2020Registered office address changed from Suite 3 Holly House 220 New London Road Chelmsford CM2 9AE to Holly House 220 New London Road Chelmsford CM2 9AE on 30 June 2020 (1 page)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
21 May 2020Change of details for Mr Brian Thomas Wadlow as a person with significant control on 27 November 2018 (2 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
25 March 2019Cancellation of shares. Statement of capital on 31 January 2019
  • GBP 51
(6 pages)
19 March 2019Appointment of Mr Graham Paul Taylor as a secretary on 18 March 2019 (2 pages)
15 November 2018Total exemption full accounts made up to 31 January 2018 (1 page)
15 November 2018Termination of appointment of Joanna Urszula Zeromski as a secretary on 30 March 2018 (1 page)
1 August 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
1 August 2018Termination of appointment of Joanna Urszula Zeromski as a director on 30 March 2018 (1 page)
28 March 2018Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
28 February 2018Resolutions
  • RES13 ‐ Back buy of own shares 31/03/2017
(2 pages)
7 February 2018Amended total exemption full accounts made up to 31 January 2017 (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
11 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
11 July 2017Notification of Brian Thomas Wadlow as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Brian Thomas Wadlow as a person with significant control on 6 April 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 102
(5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 102
(5 pages)
11 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 102
(5 pages)
11 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 102
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 102
(5 pages)
29 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 102
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 102
(5 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 102
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 January 2009Return made up to 18/01/09; full list of members (4 pages)
21 January 2009Return made up to 18/01/09; full list of members (4 pages)
13 October 2008Director and secretary's change of particulars / joanna zeromski / 10/10/2008 (1 page)
13 October 2008Director and secretary's change of particulars / joanna zeromski / 10/10/2008 (1 page)
20 May 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 January 2008Return made up to 18/01/08; full list of members (3 pages)
18 January 2008Return made up to 18/01/08; full list of members (3 pages)
24 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 January 2007Return made up to 18/01/07; full list of members (3 pages)
18 January 2007Return made up to 18/01/07; full list of members (3 pages)
6 December 2006Registered office changed on 06/12/06 from: 88A tooley street london bridge london SE1 2TF (1 page)
6 December 2006Registered office changed on 06/12/06 from: 88A tooley street london bridge london SE1 2TF (1 page)
18 April 2006New director appointed (1 page)
18 April 2006New director appointed (1 page)
18 April 2006Return made up to 18/01/06; full list of members (3 pages)
18 April 2006Return made up to 18/01/06; full list of members (3 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 April 2005Return made up to 18/01/05; full list of members (3 pages)
18 April 2005Return made up to 18/01/05; full list of members (3 pages)
21 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 January 2005Secretary's particulars changed (1 page)
7 January 2005Secretary's particulars changed (1 page)
7 January 2005Ad 01/05/04--------- £ si 1@1=1 £ ic 101/102 (2 pages)
7 January 2005Ad 01/05/04--------- £ si 1@1=1 £ ic 101/102 (2 pages)
23 July 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 January 2004Return made up to 18/01/04; full list of members (6 pages)
24 January 2004Return made up to 18/01/04; full list of members (6 pages)
24 January 2003Return made up to 18/01/03; full list of members (6 pages)
24 January 2003Return made up to 18/01/03; full list of members (6 pages)
8 December 2002Secretary resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Secretary resigned (1 page)
8 December 2002New director appointed (3 pages)
8 December 2002New secretary appointed (2 pages)
8 December 2002New secretary appointed (2 pages)
8 December 2002New director appointed (3 pages)
27 June 2002Registered office changed on 27/06/02 from: 277 grays inn road london WC1X 8QF (1 page)
27 June 2002Registered office changed on 27/06/02 from: 277 grays inn road london WC1X 8QF (1 page)
30 April 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
30 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
26 March 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2002Director's particulars changed (1 page)
21 March 2002Director's particulars changed (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001Secretary resigned (1 page)
12 March 2001Secretary's particulars changed (1 page)
12 March 2001Secretary's particulars changed (1 page)
18 January 2001Incorporation (10 pages)
18 January 2001Incorporation (10 pages)