This company is commonly known as Bloom Street Productions Limited. The company was founded 46 years ago and was given the registration number 01346757. The firm's registered office is in CARDIFF. You can find them at 26 The Grange, Fairwater Road, Cardiff, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | BLOOM STREET PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 01346757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 1978 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 The Grange, Fairwater Road, Cardiff, CF5 2LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 The Grange, Fairwater Road, Cardiff, CF5 2LH | Director | - | Active |
48, Plasturton Avenue, Cardiff, Wales, CF11 9HH | Director | 10 December 2018 | Active |
45 Glebe Street, Bedwas, Newport, | Secretary | - | Active |
88 Park Avenue South, Haringey, London, N8 8LS | Director | - | Active |
Mr Karl Francis | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 26, The Grange, Fairwater Road, Cardiff, Wales, CF5 2LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-30 | Gazette | Gazette notice voluntary. | Download |
2021-03-17 | Dissolution | Dissolution application strike off company. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-16 | Officers | Appoint person director company with name date. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Officers | Termination secretary company with name termination date. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2012-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2011-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.