BLOOM MEDIA (UK) LIMITED

Albert Works Albert Works, Sheffield, S1 4RG, England
StatusACTIVE
Company No.05695068
CategoryPrivate Limited Company
Incorporated02 Feb 2006
Age18 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

BLOOM MEDIA (UK) LIMITED is an active private limited company with number 05695068. It was incorporated 18 years, 3 months, 11 days ago, on 02 February 2006. The company address is Albert Works Albert Works, Sheffield, S1 4RG, England.



Company Fillings

Termination director company with name termination date

Date: 13 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Fryatt

Termination date: 2024-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Hughes

Appointment date: 2024-05-13

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056950680004

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056950680005

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056950680006

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056950680007

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056950680008

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056950680009

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sprot

Termination date: 2020-06-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-16

Officer name: Michael Sprot

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Fryatt

Appointment date: 2020-05-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-26

Officer name: Mr Michael Sprot

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-26

Officer name: Robert Bernard Shaw

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-20

Officer name: Adrian Lingard

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2019

Action Date: 01 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056950680009

Charge creation date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Alexander James Craven

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Old address: Players House 300 Attercliffe Common Sheffield S9 2AG England

New address: Albert Works Sidney Street Sheffield S1 4RG

Change date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2016

Action Date: 30 Aug 2016

Category: Capital

Type: SH01

Capital : 1,074.00 GBP

Date: 2016-08-30

Documents

View document PDF

Auditors resignation company

Date: 26 Oct 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 21 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 21 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Sep 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital cancellation shares

Date: 14 Sep 2016

Action Date: 01 Oct 2013

Category: Capital

Type: SH06

Capital : 966 GBP

Date: 2013-10-01

Documents

View document PDF

Capital cancellation shares

Date: 14 Sep 2016

Action Date: 01 Sep 2013

Category: Capital

Type: SH06

Capital : 1,001 GBP

Date: 2013-09-01

Documents

View document PDF

Capital cancellation shares

Date: 14 Sep 2016

Action Date: 01 Aug 2013

Category: Capital

Type: SH06

Date: 2013-08-01

Capital : 1,036 GBP

Documents

View document PDF

Capital cancellation shares

Date: 14 Sep 2016

Action Date: 01 Jul 2013

Category: Capital

Type: SH06

Capital : 1,072 GBP

Date: 2013-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2016

Action Date: 02 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-02

Charge number: 056950680005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2016

Action Date: 02 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056950680006

Charge creation date: 2016-09-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2016

Action Date: 05 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-05

Charge number: 056950680007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2016

Action Date: 05 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-05

Charge number: 056950680008

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander James Craven

Appointment date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander James Craven

Termination date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: David Wood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-02

Old address: Marshall's Mill Marshall Street Leeds LS11 9YJ

New address: Players House 300 Attercliffe Common Sheffield S9 2AG

Documents

View document PDF

Change account reference date company current extended

Date: 02 Sep 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Brian Wadsworth

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Peter Grindrod

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Neil Lockwood

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Gurdev Singh

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Sprot

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Robert Bernard Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Lingard

Appointment date: 2016-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gurdev Singh

Appointment date: 2014-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-26

Officer name: Mr Neil Lockwood

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Wadsworth

Change date: 2014-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander James Craven

Change date: 2014-09-25

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2014

Action Date: 15 May 2014

Category: Capital

Type: SH01

Capital : 1,042 GBP

Date: 2014-05-15

Documents

View document PDF

Capital return purchase own shares

Date: 06 Aug 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 06 Aug 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 06 Aug 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 06 Aug 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 06 Aug 2014

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Wood

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 May 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 07 May 2014

Action Date: 07 May 2014

Category: Capital

Type: SH06

Capital : 1,050 GBP

Date: 2014-05-07

Documents

View document PDF

Capital allotment shares

Date: 07 May 2014

Action Date: 29 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-29

Capital : 1,107 GBP

Documents

View document PDF

Resolution

Date: 07 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 07 May 2014

Action Date: 07 May 2014

Category: Capital

Type: SH06

Date: 2014-05-07

Capital : 1,085 GBP

Documents

View document PDF

Resolution

Date: 07 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 07 May 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Peter Grindrod

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056950680004

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Address

Type: AD01

Old address: Green Sands Foundry 99 Water Lane Leeds West Yorkshire LS11 5QN

Change date: 2013-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Miscellaneous

Date: 15 Aug 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Wilson

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Wilson

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Colin Wilson

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Asher

Documents

View document PDF

Termination secretary company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Asher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Lockwood

Documents

View document PDF


Some Companies

B WELCOME CAD LIMITED

8 EARLS FERRY GARDENS,BIRMINGHAM,B32 4JL

Number:08940456
Status:ACTIVE
Category:Private Limited Company

ELY GREEN TEAM GARDENS LTD

4 GRAVEL END LANE,ELY,CB6 2DN

Number:07663516
Status:ACTIVE
Category:Private Limited Company

ENABLE ACCESS (HOLDINGS) LIMITED

MARSHMOOR WORKS GREAT NORTH ROAD,HATFIELD,AL9 5SD

Number:09094707
Status:ACTIVE
Category:Private Limited Company

NO1 WASTE CLEARANCE LTD

7 WINCANTON GARDENS,ILFORD,IG6 2BP

Number:10960801
Status:ACTIVE
Category:Private Limited Company

STRATEGICRFPS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11383729
Status:ACTIVE
Category:Private Limited Company

THE NUTTY COOKIE COMPANY LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:07289297
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source