UKBizDB.co.uk

BLOSSOM ENTERTAINMENT LIMITED

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

This company is commonly known as Blossom Entertainment Limited. The company was founded 6 years ago and was given the registration number NI646726. The firm's registered office is in BELFAST. You can find them at Arnott House, 3rd Floor, 12 - 16 Bridge Street, Belfast, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BLOSSOM ENTERTAINMENT LIMITED
Company Number:NI646726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 July 2017
End of financial year:31 July 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Arnott House, 3rd Floor, 12 - 16 Bridge Street, Belfast, Northern Ireland, BT1 1LU
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Queens Avenue, Magherafelt, Northern Ireland, BT45 6DS

Director02 January 2019Active
7 Knowledge House Down Business Park 46, Belfast Road, Downpatrick, Northern Ireland, BT30 9UP

Director17 September 2017Active
69, Rathmore, Warrenpoint, Newry, Northern Ireland, BT34 3SF

Director03 July 2017Active
7 Knowledge House Down Business Park 46, Belfast Road, Downpatrick, Northern Ireland, BT30 9UP

Director21 February 2018Active
Arnott House, 3rd Floor, 12 - 16 Bridge Street, Belfast, Northern Ireland, BT1 1LU

Director01 January 2019Active
7 Knowledge House Down Business Park 46, Belfast Road, Downpatrick, Northern Ireland, BT30 9UP

Director17 July 2017Active

People with Significant Control

Miss Kelly Ann Mcskeane
Notified on:01 January 2019
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:Northern Ireland
Address:Arnott House, 3rd Floor, 12 - 16 Bridge Street, Belfast, Northern Ireland, BT1 1LU
Nature of control:
  • Significant influence or control
Mr Peter Goldberg
Notified on:04 December 2018
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:Northern Ireland
Address:7 Knowledge House Down Business Park 46, Belfast Road, Downpatrick, Northern Ireland, BT30 9UP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Address

Default companies house registered office address applied.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2019-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-11Address

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

Download
2019-05-25Gazette

Gazette filings brought up to date.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-14Gazette

Gazette notice compulsory.

Download
2018-12-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-09-22Address

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

Download

Copyright © 2024. All rights reserved.