London
EC4M 7RD
Director Name | Mr Alan John Byrne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Darryl Robert Sherer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 415 Centre Drive Berwick Vic 3886 Australia |
Director Name | Alice Helen Lukey Smith |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 The Old Railway Station Green Road Newmarket Suffolk CB8 9WT |
Secretary Name | Mr Ian Cowie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2007) |
Role | Company Director |
Correspondence Address | 1 Westbury Avenue Bury St Edmunds Suffolk IP33 3PZ |
Secretary Name | Mr Ian Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westbury Avenue Bury St Edmunds Suffolk IP33 3PZ |
Secretary Name | Alice Helen Lukey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 June 2017) |
Role | Company Director |
Correspondence Address | Unit 4 The Old Railway Station Green Road Newmarket Suffolk CB8 9WT |
Director Name | Mr Stuart Kenneth Boman |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2009(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 June 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 The Old Railway Station Green Road Newmarket Suffolk CB8 9WT |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road, Chester Green Derby Derbyshire DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby Derbyshire DE1 3RA |
Website | www.bloodstockmedia.com/ |
---|---|
Email address | [email protected] |
Telephone | 01638 660184 |
Telephone region | Newmarket |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Alice Lukey Smith 50.00% Ordinary |
---|---|
1 at £1 | Stuart Boman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,873 |
Cash | £7,431 |
Current Liabilities | £208,289 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months from now) |
24 April 2006 | Delivered on: 25 April 2006 Persons entitled: Mr E Ripa and Mrs P S L Howe Classification: Rent deposit deed Secured details: £881.25 due or to become due from the company to. Particulars: The rent deposit sum. Outstanding |
---|
19 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
18 April 2023 | Secretary's details changed for Simon Paul Winder on 18 April 2023 (1 page) |
18 April 2023 | Director's details changed for Mr Simon Paul Winder on 18 April 2023 (2 pages) |
18 April 2023 | Director's details changed for Mr Mark John Renshaw on 18 April 2023 (2 pages) |
18 April 2023 | Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 18 April 2023 (1 page) |
20 February 2023 | Appointment of Simon Paul Winder as a secretary on 1 February 2023 (2 pages) |
20 February 2023 | Appointment of Mr Simon Paul Winder as a director on 1 February 2023 (2 pages) |
20 February 2023 | Termination of appointment of Alan John Byrne as a director on 1 February 2023 (1 page) |
20 February 2023 | Termination of appointment of Mark Louis Francis as a director on 1 February 2023 (1 page) |
20 February 2023 | Appointment of Mr Mark John Renshaw as a director on 1 February 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
21 October 2022 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 21 October 2022 (1 page) |
12 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
12 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
12 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages) |
12 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
13 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
13 May 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
19 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
6 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
18 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
11 June 2018 | Director's details changed for Mr Mark Louis Francis on 22 May 2018 (2 pages) |
31 May 2018 | Director's details changed for Mr Alan John Byrne on 22 May 2018 (2 pages) |
20 April 2018 | Director's details changed for Mr Alan John Byrne on 9 April 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
5 December 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
5 December 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
22 August 2017 | Registered office address changed from Unit 4 the Old Railway Station Green Road Newmarket Suffolk CB8 9WT to 5 Fleet Place London EC4M 7rd on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from Unit 4 the Old Railway Station Green Road Newmarket Suffolk CB8 9WT to 5 Fleet Place London EC4M 7rd on 22 August 2017 (1 page) |
24 July 2017 | Termination of appointment of Alice Helen Lukey Smith as a director on 1 June 2017 (1 page) |
24 July 2017 | Cessation of Alice Helen Lukey Smith as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of Centurycomm Limited as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Alice Helen Lukey Smith as a director on 1 June 2017 (1 page) |
24 July 2017 | Cessation of Stuart Kenneth Boman as a person with significant control on 1 June 2017 (1 page) |
24 July 2017 | Cessation of Stuart Kenneth Boman as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Alice Helen Lukey Smith as a person with significant control on 1 June 2017 (1 page) |
24 July 2017 | Notification of Centurycomm Limited as a person with significant control on 1 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Stuart Kenneth Boman as a director on 1 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Alan John Byrne as a director on 1 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr. Mark Louis Francis as a director on 1 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr. Mark Louis Francis as a director on 1 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Stuart Kenneth Boman as a director on 1 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Alice Helen Lukey Smith as a secretary on 1 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Alice Helen Lukey Smith as a secretary on 1 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Alan John Byrne as a director on 1 June 2017 (2 pages) |
13 June 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
13 June 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
9 May 2017 | Amended total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 May 2017 | Amended total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 March 2017 | Satisfaction of charge 1 in full (4 pages) |
10 March 2017 | Satisfaction of charge 1 in full (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
5 May 2016 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 May 2016 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
24 April 2015 | Registered office address changed from Bute House 3 Rous Road Newmarket Suffolk CB8 8DH to Unit 4 the Old Railway Station Green Road Newmarket Suffolk CB8 9WT on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from Bute House 3 Rous Road Newmarket Suffolk CB8 8DH to Unit 4 the Old Railway Station Green Road Newmarket Suffolk CB8 9WT on 24 April 2015 (1 page) |
9 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 December 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
11 December 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Company name changed bloodstock media solutions LIMITED\certificate issued on 20/10/11
|
20 October 2011 | Company name changed bloodstock media solutions LIMITED\certificate issued on 20/10/11
|
4 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 January 2010 | Registered office address changed from 32 Park Lane Newmarket Suffolk CB8 8AX on 29 January 2010 (1 page) |
29 January 2010 | Secretary's details changed for Alice Helen Lukey Smith on 5 November 2009 (1 page) |
29 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Mr Stuart Kenneth Boman on 5 November 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Alice Helen Lukey Smith on 5 November 2009 (1 page) |
29 January 2010 | Director's details changed for Alice Helen Lukey Smith on 5 November 2009 (2 pages) |
29 January 2010 | Termination of appointment of Ian Cowie as a secretary (1 page) |
29 January 2010 | Director's details changed for Alice Helen Lukey Smith on 5 November 2009 (2 pages) |
29 January 2010 | Registered office address changed from 32 Park Lane Newmarket Suffolk CB8 8AX on 29 January 2010 (1 page) |
29 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Secretary's details changed for Alice Helen Lukey Smith on 5 November 2009 (1 page) |
29 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Termination of appointment of Ian Cowie as a secretary (1 page) |
29 January 2010 | Director's details changed for Mr Stuart Kenneth Boman on 5 November 2009 (2 pages) |
29 January 2010 | Director's details changed for Alice Helen Lukey Smith on 5 November 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Stuart Kenneth Boman on 5 November 2009 (2 pages) |
22 May 2009 | Secretary appointed mr ian cowie (1 page) |
22 May 2009 | Secretary appointed mr ian cowie (1 page) |
10 March 2009 | Director appointed mr stuart kenneth boman (1 page) |
10 March 2009 | Director appointed mr stuart kenneth boman (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
21 October 2008 | Appointment terminated director darryl sherer (1 page) |
21 October 2008 | Appointment terminated director darryl sherer (1 page) |
13 May 2008 | Director's change of particulars / darryl sherer / 01/04/2008 (1 page) |
13 May 2008 | Director's change of particulars / darryl sherer / 01/04/2008 (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 1 westbury avenue bury st edmunds suffolk IP33 3PZ (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 1 westbury avenue bury st edmunds suffolk IP33 3PZ (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 July 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
9 July 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
18 April 2007 | Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
18 April 2007 | Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
3 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Incorporation (17 pages) |
1 December 2005 | Incorporation (17 pages) |