UKBizDB.co.uk

BLOOM MEDIA (UK) LIMITED

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

This company is commonly known as Bloom Media (uk) Limited. The company was founded 18 years ago and was given the registration number 05695068. The firm's registered office is in SHEFFIELD. You can find them at Albert Works, Sidney Street, Sheffield, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:BLOOM MEDIA (UK) LIMITED
Company Number:05695068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Albert Works, Sidney Street, Sheffield, England, S1 4RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director11 May 2020Active
21 Ledston Avenue, Garforth, Leeds, LS25 2BP

Secretary22 May 2006Active
1 Ravenscar Walk, Leeds, LS8 4AT

Secretary02 February 2006Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Secretary26 March 2020Active
21 Ledston Avenue, Garforth, Leeds, LS25 2BP

Director01 January 2009Active
21 Ledston Avenue, Garforth, Leeds, LS25 2BP

Director01 March 2008Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director01 September 2016Active
Players House, 300 Attercliffe Common, Sheffield, England, S9 2AG

Director01 January 2009Active
1 Ravenscar Walk, Leeds, LS8 4AT

Director02 February 2006Active
Marshall's Mill, Marshall Street, Leeds, England, LS11 9YJ

Director04 November 2013Active
6 Gledhow Wood Court, Oakwood, Leeds, LS8 4DL

Director02 February 2006Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director01 September 2016Active
Marshall's Mill, Marshall Street, Leeds, LS11 9YJ

Director01 July 2011Active
46 Hillside Court, Leeds, LS7 4NJ

Director02 February 2006Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director01 September 2016Active
Marshall's Mill, Marshall Street, Leeds, LS11 9YJ

Director01 April 2014Active
The Mews, 29 York Place, Harrogate, HG1 5RH

Director02 February 2006Active
The Mews, 29 York Place, Harrogate, HG1 5RH

Director02 February 2006Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director01 September 2016Active
Marshall's Mill, Marshall Street, Leeds, LS11 9YJ

Director02 February 2006Active
Green Sands Foundry, 99 Water Lane, Leeds, LS11 5QN

Director14 January 2013Active
Players House, 300 Attercliffe Common, Sheffield, England, S9 2AG

Director19 May 2014Active

People with Significant Control

Jaywing Plc
Notified on:31 August 2016
Status:Active
Country of residence:England
Address:Players House, 300 Attercliffe Common, Sheffield, England, S9 2AG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-25Dissolution

Dissolution application strike off company.

Download
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type dormant.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Termination secretary company with name termination date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Appoint person secretary company with name date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.