Warning: file_put_contents(c/be6280d3e6d1987edf00235554e23c78.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bloodstock Media Limited, EC4M 7RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLOODSTOCK MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bloodstock Media Limited. The company was founded 18 years ago and was given the registration number 05642076. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BLOODSTOCK MEDIA LIMITED
Company Number:05642076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 Fleet Place, London, England, EC4M 7RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Secretary01 February 2023Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director01 February 2023Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director01 February 2023Active
1, Westbury Avenue, Bury St Edmunds, IP33 3PZ

Secretary19 May 2009Active
1, Westbury Avenue, Bury St Edmunds, IP33 3PZ

Secretary01 January 2006Active
Unit 4, The Old Railway Station, Green Road, Newmarket, England, CB8 9WT

Secretary01 December 2007Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Secretary01 December 2005Active
Unit 4, The Old Railway Station, Green Road, Newmarket, England, CB8 9WT

Director01 February 2009Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director01 June 2017Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director01 June 2017Active
Unit 4, The Old Railway Station, Green Road, Newmarket, England, CB8 9WT

Director01 December 2005Active
415, Centre Drive, Berwick, Australia,

Director01 December 2005Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA

Corporate Director01 December 2005Active

People with Significant Control

Spotlight Sports Group Limited
Notified on:01 June 2017
Status:Active
Country of residence:England
Address:5, Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Alice Helen Lukey Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Address:Unit 4, The Old Railway Station, Newmarket, CB8 9WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Kenneth Boman
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Address:Unit 4, The Old Railway Station, Newmarket, CB8 9WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-19Accounts

Legacy.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-11-14Other

Legacy.

Download
2023-11-14Other

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-04-18Officers

Change person secretary company with change date.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Address

Change registered office address company with date old address new address.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person secretary company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Address

Change registered office address company with date old address new address.

Download
2022-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-12Accounts

Legacy.

Download
2022-09-12Other

Legacy.

Download
2022-09-12Other

Legacy.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.