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.
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 | : |
|
Registered Address | : | Albert Works, Sidney Street, Sheffield, England, S1 4RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albert Works, Sidney Street, Sheffield, England, S1 4RG | Director | 11 May 2020 | Active |
21 Ledston Avenue, Garforth, Leeds, LS25 2BP | Secretary | 22 May 2006 | Active |
1 Ravenscar Walk, Leeds, LS8 4AT | Secretary | 02 February 2006 | Active |
Albert Works, Sidney Street, Sheffield, England, S1 4RG | Secretary | 26 March 2020 | Active |
21 Ledston Avenue, Garforth, Leeds, LS25 2BP | Director | 01 January 2009 | Active |
21 Ledston Avenue, Garforth, Leeds, LS25 2BP | Director | 01 March 2008 | Active |
Albert Works, Sidney Street, Sheffield, England, S1 4RG | Director | 01 September 2016 | Active |
Players House, 300 Attercliffe Common, Sheffield, England, S9 2AG | Director | 01 January 2009 | Active |
1 Ravenscar Walk, Leeds, LS8 4AT | Director | 02 February 2006 | Active |
Marshall's Mill, Marshall Street, Leeds, England, LS11 9YJ | Director | 04 November 2013 | Active |
6 Gledhow Wood Court, Oakwood, Leeds, LS8 4DL | Director | 02 February 2006 | Active |
Albert Works, Sidney Street, Sheffield, England, S1 4RG | Director | 01 September 2016 | Active |
Marshall's Mill, Marshall Street, Leeds, LS11 9YJ | Director | 01 July 2011 | Active |
46 Hillside Court, Leeds, LS7 4NJ | Director | 02 February 2006 | Active |
Albert Works, Sidney Street, Sheffield, England, S1 4RG | Director | 01 September 2016 | Active |
Marshall's Mill, Marshall Street, Leeds, LS11 9YJ | Director | 01 April 2014 | Active |
The Mews, 29 York Place, Harrogate, HG1 5RH | Director | 02 February 2006 | Active |
The Mews, 29 York Place, Harrogate, HG1 5RH | Director | 02 February 2006 | Active |
Albert Works, Sidney Street, Sheffield, England, S1 4RG | Director | 01 September 2016 | Active |
Marshall's Mill, Marshall Street, Leeds, LS11 9YJ | Director | 02 February 2006 | Active |
Green Sands Foundry, 99 Water Lane, Leeds, LS11 5QN | Director | 14 January 2013 | Active |
Players House, 300 Attercliffe Common, Sheffield, England, S9 2AG | Director | 19 May 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice voluntary. | Download |
2024-03-25 | Dissolution | Dissolution application strike off company. | Download |
2024-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Termination secretary company with name termination date. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Appoint person secretary company with name date. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.