BLOOMING PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BLOOMING PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02561121

Incorporation date

22/11/1990

Size

Dormant

Contacts

Registered address

Registered address

5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1990)
dot icon26/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon06/01/2026
Confirmation statement made on 2025-11-02 with no updates
dot icon02/01/2026
Notification of Gower Kneller Frost as a person with significant control on 2024-02-01
dot icon02/01/2026
Cessation of Zaruma Productions Limited as a person with significant control on 2024-02-01
dot icon08/04/2025
Second filing of Confirmation Statement dated 2024-11-02
dot icon24/02/2025
Confirmation statement made on 2024-11-02 with no updates
dot icon24/02/2025
Secretary's details changed for Mr Nicholas Harvey on 2024-11-02
dot icon22/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon24/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon08/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon25/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon10/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon16/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon13/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon05/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon22/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon07/11/2019
Director's details changed for Mr Iain Harvey on 2019-11-04
dot icon05/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/11/2018
Change of details for Zaruma Productions Limited as a person with significant control on 2018-11-20
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon22/11/2018
Director's details changed for Gower Kneller Frost on 2018-11-20
dot icon22/11/2018
Director's details changed for Gower Kneller Frost on 2018-11-20
dot icon19/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon08/01/2018
Appointment of Mr Nicholas Harvey as a secretary on 2017-12-01
dot icon08/01/2018
Termination of appointment of George Capsomidis as a secretary on 2017-11-30
dot icon08/01/2018
Termination of appointment of George Capsomidis as a director on 2017-11-30
dot icon08/01/2018
Confirmation statement made on 2017-11-22 with no updates
dot icon03/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon28/02/2017
Second filing of the annual return made up to 2015-11-22
dot icon28/02/2017
Second filing of the annual return made up to 2014-11-22
dot icon11/02/2017
Confirmation statement made on 2016-11-22 with updates
dot icon02/11/2016
Registered office address changed from , 792 Wickham Road, Croydon, Surrey, CR0 8EA to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2016-11-02
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/02/2016
Annual return made up to 2015-11-22 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/02/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon30/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon02/12/2013
Register(s) moved to registered office address
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/02/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon13/02/2013
Director's details changed for Gower Kneller Frost on 2012-10-31
dot icon26/11/2012
Appointment of Mr George Capsomidis as a director
dot icon26/11/2012
Termination of appointment of John Coates as a director
dot icon01/05/2012
Registered office address changed from , 12 Gleneagles Court Brighton Road, Crawley, West Sussex, RH10 6AD on 2012-05-01
dot icon26/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon02/02/2012
Termination of appointment of Norman Kauffman as a secretary
dot icon02/02/2012
Appointment of George Capsomidis as a secretary
dot icon19/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon03/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon03/03/2011
Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3st on 2011-03-03
dot icon10/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon06/01/2011
Register inspection address has been changed from International House Queens Road Brighton East Sussex BN1 3XE
dot icon17/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon21/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon18/12/2009
Register(s) moved to registered inspection location
dot icon18/12/2009
Register inspection address has been changed
dot icon30/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon23/03/2009
Location of register of members
dot icon23/03/2009
Return made up to 22/11/08; full list of members
dot icon25/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/03/2008
Return made up to 22/11/07; full list of members
dot icon22/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon20/12/2006
Return made up to 22/11/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon13/01/2006
Return made up to 22/11/05; full list of members
dot icon07/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/12/2004
Return made up to 22/11/04; full list of members
dot icon19/05/2004
Secretary's particulars changed
dot icon30/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon28/11/2003
Return made up to 22/11/03; full list of members
dot icon05/03/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon26/11/2002
Return made up to 22/11/02; full list of members
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/11/2001
Return made up to 22/11/01; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 22/11/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon30/11/1999
Return made up to 22/11/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon09/11/1998
Return made up to 22/11/98; full list of members
dot icon25/11/1997
Return made up to 22/11/97; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon18/12/1996
Return made up to 22/11/96; no change of members
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon23/11/1995
Location of register of members
dot icon23/11/1995
Return made up to 22/11/95; full list of members
dot icon23/11/1995
Location of register of members address changed
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon27/09/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 22/11/94; full list of members
dot icon13/06/1994
Full accounts made up to 1992-12-31
dot icon08/12/1993
Return made up to 22/11/93; full list of members
dot icon27/05/1993
Full accounts made up to 1991-12-31
dot icon01/04/1993
Location of register of members
dot icon25/02/1993
Return made up to 22/11/92; no change of members
dot icon19/02/1992
Director resigned
dot icon11/02/1992
Return made up to 22/11/91; full list of members
dot icon11/02/1992
Ad 20/01/91--------- £ si 998@1=998 £ ic 2/1000
dot icon28/08/1991
Accounting reference date notified as 31/12
dot icon24/04/1991
Director resigned;new director appointed
dot icon24/04/1991
New director appointed
dot icon24/04/1991
New director appointed
dot icon24/04/1991
Secretary resigned;new secretary appointed
dot icon24/04/1991
New director appointed
dot icon09/04/1991
Resolutions
dot icon04/04/1991
Registered office changed on 04/04/91 from: 373 cambridge heath road, london, E2 9RA
dot icon17/01/1991
Certificate of change of name
dot icon17/01/1991
Certificate of change of name
dot icon22/11/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Capsomidis, George
Director
16/09/2012 - 30/11/2017
8
Harvey, Nicholas Andrew
Secretary
01/12/2017 - Present
-
Capsomidis, George
Secretary
31/01/2012 - 30/11/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOOMING PRODUCTIONS LIMITED

BLOOMING PRODUCTIONS LIMITED is an(a) Active company incorporated on 22/11/1990 with the registered office located at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD. 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 BLOOMING PRODUCTIONS LIMITED?

toggle

BLOOMING PRODUCTIONS LIMITED is currently Active. It was registered on 22/11/1990 .

Where is BLOOMING PRODUCTIONS LIMITED located?

toggle

BLOOMING PRODUCTIONS LIMITED is registered at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD.

What does BLOOMING PRODUCTIONS LIMITED do?

toggle

BLOOMING PRODUCTIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BLOOMING PRODUCTIONS LIMITED?

toggle

The latest filing was on 26/02/2026: Accounts for a dormant company made up to 2025-06-30.