BLOOMSBURY DSP LTD

Company Documents

DateDescription
28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/08/1313 August 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

05/07/125 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

05/07/115 July 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD STABBINS

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON ALEX CHARLES / 19/05/2010

View Document

05/07/105 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON CHARLES / 01/07/2008

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON CHARLES / 01/07/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 S-DIV 22/02/06

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: FLAT 1, 34 LORDSHIP PARK STOKE NEWINGTON LONDON N16 5UD

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 S-DIV 22/03/05

View Document

13/04/0513 April 2005 S-DIV 06/04/05

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company