This company is commonly known as Bloodhound Books Ltd. The company was founded 7 years ago and was given the registration number 10394028. The firm's registered office is in CAMBRIDGE. You can find them at Wellington House, East Road, Cambridge, Cambridgeshire. This company's SIC code is 58110 - Book publishing.
Name | : | BLOODHOUND BOOKS LTD |
---|---|---|
Company Number | : | 10394028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellington House, East Road, Cambridge, Cambridgeshire, England, CB1 1BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Holbrook Road, Cambridge, England, CB1 7ST | Director | 15 March 2023 | Active |
22 Holbrook Road, Cambridge, England, CB1 7ST | Director | 15 March 2023 | Active |
Nine Hills Road, Cambridge, England, CB2 1GE | Director | 01 December 2021 | Active |
Nine Hills Road, Cambridge, England, CB2 1GE | Director | 15 March 2023 | Active |
Wellington House, East Road, Cambridge, England, CB1 1BH | Director | 26 September 2016 | Active |
Wellington House, East Road, Cambridge, England, CB1 1BH | Director | 26 September 2016 | Active |
Nine Hills Road, Cambridge, England, CB2 1GE | Director | 19 July 2022 | Active |
Nine Hills Road, Cambridge, England, CB2 1GE | Director | 19 July 2021 | Active |
Nine Hills Road, Cambridge, England, CB2 1GE | Director | 19 July 2021 | Active |
Openroad Integrated Media Inc | ||
Notified on | : | 19 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 180 Maiden Lane, Suite 8a, New York, United States, 10038 |
Nature of control | : |
|
Mrs Betsy Florinda Freeman | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellington House, East Road, Cambridge, England, CB1 1BH |
Nature of control | : |
|
Mr Frederick Charles Freeman | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellington House, East Road, Cambridge, England, CB1 1BH |
Nature of control | : |
|
Mrs Betsy Florinda Freeman | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 65 Kimberley Road, Cambridge, United Kingdom, CB4 1HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Change account reference date company previous extended. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.