BLOOM MEDIA (UK) LIMITED

Register to unlock more data on OkredoRegister

BLOOM MEDIA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05695068

Incorporation date

02/02/2006

Size

Dormant

Contacts

Registered address

Registered address

Globe Point, Third Floor, Globe Road, Leeds LS11 5FDCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2006)
dot icon31/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2024
Registered office address changed from Albert Works Sidney Street Sheffield S1 4RG England to Globe Point, Third Floor Globe Road Leeds LS11 5FD on 2024-12-05
dot icon14/05/2024
Voluntary strike-off action has been suspended
dot icon13/05/2024
Appointment of Mr Christopher Hughes as a director on 2024-05-13
dot icon13/05/2024
Termination of appointment of Andrew Robert Fryatt as a director on 2024-05-13
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon25/03/2024
Satisfaction of charge 056950680004 in full
dot icon25/03/2024
Satisfaction of charge 056950680005 in full
dot icon25/03/2024
Satisfaction of charge 056950680006 in full
dot icon25/03/2024
Satisfaction of charge 056950680007 in full
dot icon25/03/2024
Satisfaction of charge 056950680008 in full
dot icon25/03/2024
Satisfaction of charge 056950680009 in full
dot icon25/03/2024
Application to strike the company off the register
dot icon18/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon23/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon14/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon04/12/2020
Full accounts made up to 2020-03-31
dot icon16/06/2020
Termination of appointment of Michael Sprot as a director on 2020-06-16
dot icon16/06/2020
Termination of appointment of Michael Sprot as a secretary on 2020-06-16
dot icon11/05/2020
Appointment of Mr Andrew Robert Fryatt as a director on 2020-05-11
dot icon26/03/2020
Appointment of Mr Michael Sprot as a secretary on 2020-03-26
dot icon26/03/2020
Termination of appointment of Robert Bernard Shaw as a director on 2020-03-26
dot icon04/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon20/12/2019
Termination of appointment of Adrian Lingard as a director on 2019-12-20
dot icon16/10/2019
Registration of charge 056950680009, created on 2019-10-01
dot icon10/10/2019
Full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon17/10/2018
Termination of appointment of Alexander James Craven as a director on 2018-10-16
dot icon18/09/2018
Full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon26/09/2017
Full accounts made up to 2017-03-31
dot icon04/04/2017
Registered office address changed from Players House 300 Attercliffe Common Sheffield S9 2AG England to Albert Works Sidney Street Sheffield S1 4RG on 2017-04-04
dot icon10/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon26/10/2016
Auditor's resignation
dot icon21/09/2016
Resolutions
dot icon21/09/2016
Change of share class name or designation
dot icon20/09/2016
Particulars of variation of rights attached to shares
dot icon14/09/2016
Cancellation of shares. Statement of capital on 2013-10-01
dot icon14/09/2016
Cancellation of shares. Statement of capital on 2013-09-01
dot icon14/09/2016
Cancellation of shares. Statement of capital on 2013-08-01
dot icon14/09/2016
Cancellation of shares. Statement of capital on 2013-07-01
dot icon14/09/2016
Registration of charge 056950680005, created on 2016-09-02
dot icon14/09/2016
Registration of charge 056950680006, created on 2016-09-02
dot icon13/09/2016
Registration of charge 056950680007, created on 2016-09-05
dot icon13/09/2016
Registration of charge 056950680008, created on 2016-09-05
dot icon07/09/2016
Satisfaction of charge 2 in full
dot icon02/09/2016
Appointment of Mr Alexander James Craven as a director on 2016-09-01
dot icon02/09/2016
Termination of appointment of Alexander James Craven as a director on 2016-09-01
dot icon02/09/2016
Termination of appointment of David Wood as a director on 2016-09-01
dot icon02/09/2016
Registered office address changed from Marshall's Mill Marshall Street Leeds LS11 9YJ to Players House 300 Attercliffe Common Sheffield S9 2AG on 2016-09-02
dot icon02/09/2016
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon02/09/2016
Termination of appointment of Brian Wadsworth as a director on 2016-09-01
dot icon02/09/2016
Termination of appointment of Neil Lockwood as a director on 2016-09-01
dot icon02/09/2016
Termination of appointment of Peter Grindrod as a director on 2016-09-01
dot icon02/09/2016
Termination of appointment of Gurdev Singh as a director on 2016-09-01
dot icon02/09/2016
Appointment of Mr Michael Sprot as a director on 2016-09-01
dot icon02/09/2016
Appointment of Mr Robert Bernard Shaw as a director on 2016-09-01
dot icon02/09/2016
Appointment of Mr Adrian Lingard as a director on 2016-09-01
dot icon08/08/2016
Accounts for a small company made up to 2016-02-29
dot icon26/07/2016
Satisfaction of charge 3 in full
dot icon02/03/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon26/05/2015
Accounts for a small company made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon26/02/2015
Appointment of Mr Gurdev Singh as a director on 2014-04-01
dot icon01/12/2014
Accounts for a small company made up to 2014-02-28
dot icon26/09/2014
Director's details changed for Mr Neil Lockwood on 2014-09-26
dot icon25/09/2014
Director's details changed for Brian Wadsworth on 2014-09-25
dot icon25/09/2014
Director's details changed for Mr Alexander James Craven on 2014-09-25
dot icon13/08/2014
Statement of capital following an allotment of shares on 2014-05-15
dot icon06/08/2014
Purchase of own shares.
dot icon06/08/2014
Purchase of own shares.
dot icon06/08/2014
Purchase of own shares.
dot icon06/08/2014
Purchase of own shares.
dot icon06/08/2014
Purchase of own shares.
dot icon19/05/2014
Appointment of Mr David Wood as a director
dot icon07/05/2014
Particulars of variation of rights attached to shares
dot icon07/05/2014
Change of share class name or designation
dot icon07/05/2014
Cancellation of shares. Statement of capital on 2014-05-07
dot icon07/05/2014
Statement of capital following an allotment of shares on 2013-03-29
dot icon07/05/2014
Resolutions
dot icon07/05/2014
Cancellation of shares. Statement of capital on 2014-05-07
dot icon07/05/2014
Resolutions
dot icon07/05/2014
Purchase of own shares.
dot icon17/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon18/11/2013
Appointment of Professor Peter Grindrod as a director
dot icon27/09/2013
Registration of charge 056950680004
dot icon19/09/2013
Registered office address changed from Green Sands Foundry 99 Water Lane Leeds West Yorkshire LS11 5QN on 2013-09-19
dot icon29/08/2013
Accounts for a small company made up to 2013-02-28
dot icon15/08/2013
Miscellaneous
dot icon08/04/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon05/04/2013
Termination of appointment of Simon Wilson as a director
dot icon05/04/2013
Termination of appointment of Simon Wilson as a director
dot icon05/02/2013
Appointment of Mr Simon Colin Wilson as a director
dot icon20/08/2012
Accounts for a small company made up to 2012-02-29
dot icon06/08/2012
Termination of appointment of John Asher as a director
dot icon06/08/2012
Termination of appointment of John Asher as a secretary
dot icon02/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon05/09/2011
Appointment of Mr Neil Lockwood as a director
dot icon06/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon24/06/2010
Director's details changed for Mr Alexander Craven on 2010-06-16
dot icon15/06/2010
Registered office address changed from 357 Roundhay Road Leeds West Yorkshire LS8 4BU on 2010-06-15
dot icon01/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon05/03/2010
Director's details changed for Brian Wadsworth on 2009-10-03
dot icon05/03/2010
Director's details changed for Mr Alexander Craven on 2009-10-03
dot icon06/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/04/2009
Director appointed mr alex craven
dot icon16/04/2009
Director appointed mr john robert asher
dot icon23/03/2009
Return made up to 02/02/09; full list of members
dot icon24/11/2008
Appointment terminated director alexander craven
dot icon13/11/2008
Appointment terminated director john asher
dot icon07/10/2008
Director appointed mr john robert asher
dot icon27/06/2008
Total exemption small company accounts made up to 2008-02-28
dot icon07/05/2008
Ad 29/02/08\gbp si 285@1=285\gbp ic 900/1185\
dot icon07/05/2008
Resolutions
dot icon08/02/2008
Return made up to 02/02/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon24/07/2007
Particulars of mortgage/charge
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon09/03/2007
New secretary appointed
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Secretary resigned
dot icon02/03/2007
Return made up to 02/02/07; full list of members
dot icon02/03/2007
Director resigned
dot icon02/03/2007
Director resigned
dot icon02/03/2007
Director resigned
dot icon02/03/2007
Director resigned
dot icon02/03/2007
Secretary resigned
dot icon14/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
10/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, David Simon
Director
19/05/2014 - 01/09/2016
2
Fryatt, Andrew Robert
Director
11/05/2020 - 13/05/2024
37
Shaw, Robert Bernard
Director
01/09/2016 - 26/03/2020
19
Jefferies, Philip Alexander
Director
02/02/2006 - 22/05/2006
4
Wadsworth, Brian
Director
02/02/2006 - 01/09/2016
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOOM MEDIA (UK) LIMITED

BLOOM MEDIA (UK) LIMITED is an(a) Dissolved company incorporated on 02/02/2006 with the registered office located at Globe Point, Third Floor, Globe Road, Leeds LS11 5FD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOM MEDIA (UK) LIMITED?

toggle

BLOOM MEDIA (UK) LIMITED is currently Dissolved. It was registered on 02/02/2006 and dissolved on 31/12/2024.

Where is BLOOM MEDIA (UK) LIMITED located?

toggle

BLOOM MEDIA (UK) LIMITED is registered at Globe Point, Third Floor, Globe Road, Leeds LS11 5FD.

What does BLOOM MEDIA (UK) LIMITED do?

toggle

BLOOM MEDIA (UK) LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for BLOOM MEDIA (UK) LIMITED?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via voluntary strike-off.