About

Registered Number: 05695068
Date of Incorporation: 02/02/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Albert Works, Sidney Street, Sheffield, S1 4RG,

 

Based in Sheffield, Bloom Media (UK) Ltd was registered on 02 February 2006, it's status in the Companies House registry is set to "Active". Sprot, Michael, Craven, Alexander James, Craven, Alexander James, Craven, Alexander James, Jefferies, Philip Alexander, Lockwood, Neil, Martin, Matthew James, Wadsworth, Brian, Wilson, Simon Colin, Wood, David Simon are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAVEN, Alexander James 01 September 2016 16 October 2018 1
CRAVEN, Alexander James 01 January 2009 01 September 2016 1
CRAVEN, Alexander James 02 February 2006 20 November 2008 1
JEFFERIES, Philip Alexander 02 February 2006 22 May 2006 1
LOCKWOOD, Neil 01 July 2011 01 September 2016 1
MARTIN, Matthew James 02 February 2006 22 May 2006 1
WADSWORTH, Brian 02 February 2006 01 September 2016 1
WILSON, Simon Colin 14 January 2013 02 April 2013 1
WOOD, David Simon 19 May 2014 01 September 2016 1
Secretary Name Appointed Resigned Total Appointments
SPROT, Michael 26 March 2020 16 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 June 2020
TM02 - Termination of appointment of secretary 16 June 2020
AP01 - Appointment of director 11 May 2020
AP03 - Appointment of secretary 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
CS01 - N/A 04 February 2020
TM01 - Termination of appointment of director 20 December 2019
MR01 - N/A 16 October 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 07 March 2019
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 04 April 2017
CS01 - N/A 10 March 2017
SH01 - Return of Allotment of shares 23 November 2016
AUD - Auditor's letter of resignation 26 October 2016
RESOLUTIONS - N/A 21 September 2016
SH08 - Notice of name or other designation of class of shares 21 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 20 September 2016
SH06 - Notice of cancellation of shares 14 September 2016
SH06 - Notice of cancellation of shares 14 September 2016
SH06 - Notice of cancellation of shares 14 September 2016
SH06 - Notice of cancellation of shares 14 September 2016
MR01 - N/A 14 September 2016
MR01 - N/A 14 September 2016
MR01 - N/A 13 September 2016
MR01 - N/A 13 September 2016
MR04 - N/A 07 September 2016
AP01 - Appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
AD01 - Change of registered office address 02 September 2016
AA01 - Change of accounting reference date 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
AA - Annual Accounts 08 August 2016
MR04 - N/A 26 July 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 05 March 2015
AP01 - Appointment of director 26 February 2015
AA - Annual Accounts 01 December 2014
CH01 - Change of particulars for director 26 September 2014
CH01 - Change of particulars for director 25 September 2014
CH01 - Change of particulars for director 25 September 2014
SH01 - Return of Allotment of shares 13 August 2014
SH03 - Return of purchase of own shares 06 August 2014
SH03 - Return of purchase of own shares 06 August 2014
SH03 - Return of purchase of own shares 06 August 2014
SH03 - Return of purchase of own shares 06 August 2014
SH03 - Return of purchase of own shares 06 August 2014
AP01 - Appointment of director 19 May 2014
RESOLUTIONS - N/A 07 May 2014
RESOLUTIONS - N/A 07 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 07 May 2014
SH08 - Notice of name or other designation of class of shares 07 May 2014
SH06 - Notice of cancellation of shares 07 May 2014
SH01 - Return of Allotment of shares 07 May 2014
SH06 - Notice of cancellation of shares 07 May 2014
SH03 - Return of purchase of own shares 07 May 2014
AR01 - Annual Return 17 March 2014
AP01 - Appointment of director 18 November 2013
MR01 - N/A 27 September 2013
AD01 - Change of registered office address 19 September 2013
AA - Annual Accounts 29 August 2013
MISC - Miscellaneous document 15 August 2013
AR01 - Annual Return 08 April 2013
TM01 - Termination of appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AP01 - Appointment of director 05 February 2013
AA - Annual Accounts 20 August 2012
TM01 - Termination of appointment of director 06 August 2012
TM02 - Termination of appointment of secretary 06 August 2012
AR01 - Annual Return 02 February 2012
AP01 - Appointment of director 05 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 24 June 2010
AD01 - Change of registered office address 15 June 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
395 - Particulars of a mortgage or charge 06 June 2009
AA - Annual Accounts 21 May 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
363a - Annual Return 23 March 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
AA - Annual Accounts 27 June 2008
RESOLUTIONS - N/A 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 02 August 2007
395 - Particulars of a mortgage or charge 24 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
363a - Annual Return 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
395 - Particulars of a mortgage or charge 14 February 2006
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2019 Outstanding

N/A

A registered charge 05 September 2016 Outstanding

N/A

A registered charge 05 September 2016 Outstanding

N/A

A registered charge 02 September 2016 Outstanding

N/A

A registered charge 02 September 2016 Outstanding

N/A

A registered charge 25 September 2013 Outstanding

N/A

Debenture 04 June 2009 Fully Satisfied

N/A

Debenture 20 July 2007 Fully Satisfied

N/A

Debenture 10 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.