Company NameBloodstock Media Limited
DirectorsMark Louis Francis and Alan John Byrne
Company StatusActive
Company Number05642076
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 4 months ago)
Previous NameBloodstock Media Solutions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Louis Francis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Alan John Byrne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameDarryl Robert Sherer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleMarketing Consultant
Correspondence Address415 Centre Drive
Berwick
Vic 3886
Australia
Director NameAlice Helen Lukey Smith
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 The Old Railway Station
Green Road
Newmarket
Suffolk
CB8 9WT
Secretary NameMr Ian Cowie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2007)
RoleCompany Director
Correspondence Address1 Westbury Avenue
Bury St Edmunds
Suffolk
IP33 3PZ
Secretary NameMr Ian Cowie
NationalityBritish
StatusResigned
Appointed01 January 2006(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westbury Avenue
Bury St Edmunds
Suffolk
IP33 3PZ
Secretary NameAlice Helen Lukey Smith
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 June 2017)
RoleCompany Director
Correspondence AddressUnit 4 The Old Railway Station
Green Road
Newmarket
Suffolk
CB8 9WT
Director NameMr Stuart Kenneth Boman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2009(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 June 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 The Old Railway Station
Green Road
Newmarket
Suffolk
CB8 9WT
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road, Chester Green
Derby
Derbyshire
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
Derbyshire
DE1 3RA

Contact

Websitewww.bloodstockmedia.com/
Email address[email protected]
Telephone01638 660184
Telephone regionNewmarket

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Alice Lukey Smith
50.00%
Ordinary
1 at £1Stuart Boman
50.00%
Ordinary

Financials

Year2014
Net Worth-£86,873
Cash£7,431
Current Liabilities£208,289

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (8 months from now)

Charges

24 April 2006Delivered 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

Filing History

19 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 April 2023Secretary's details changed for Simon Paul Winder on 18 April 2023 (1 page)
18 April 2023Director's details changed for Mr Simon Paul Winder on 18 April 2023 (2 pages)
18 April 2023Director's details changed for Mr Mark John Renshaw on 18 April 2023 (2 pages)
18 April 2023Registered 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 2023Appointment of Simon Paul Winder as a secretary on 1 February 2023 (2 pages)
20 February 2023Appointment of Mr Simon Paul Winder as a director on 1 February 2023 (2 pages)
20 February 2023Termination of appointment of Alan John Byrne as a director on 1 February 2023 (1 page)
20 February 2023Termination of appointment of Mark Louis Francis as a director on 1 February 2023 (1 page)
20 February 2023Appointment of Mr Mark John Renshaw as a director on 1 February 2023 (2 pages)
4 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
21 October 2022Registered 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 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
12 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
12 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages)
12 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
13 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
13 May 2021Accounts for a small company made up to 31 December 2020 (24 pages)
19 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (23 pages)
6 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (23 pages)
18 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
12 June 2018Full accounts made up to 31 December 2017 (24 pages)
11 June 2018Director's details changed for Mr Mark Louis Francis on 22 May 2018 (2 pages)
31 May 2018Director's details changed for Mr Alan John Byrne on 22 May 2018 (2 pages)
20 April 2018Director's details changed for Mr Alan John Byrne on 9 April 2018 (2 pages)
20 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
5 December 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
5 December 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
22 August 2017Registered 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 2017Registered 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 2017Termination of appointment of Alice Helen Lukey Smith as a director on 1 June 2017 (1 page)
24 July 2017Cessation of Alice Helen Lukey Smith as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Centurycomm Limited as a person with significant control on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Alice Helen Lukey Smith as a director on 1 June 2017 (1 page)
24 July 2017Cessation of Stuart Kenneth Boman as a person with significant control on 1 June 2017 (1 page)
24 July 2017Cessation of Stuart Kenneth Boman as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Alice Helen Lukey Smith as a person with significant control on 1 June 2017 (1 page)
24 July 2017Notification of Centurycomm Limited as a person with significant control on 1 June 2017 (1 page)
4 July 2017Termination of appointment of Stuart Kenneth Boman as a director on 1 June 2017 (1 page)
4 July 2017Appointment of Mr Alan John Byrne as a director on 1 June 2017 (2 pages)
4 July 2017Appointment of Mr. Mark Louis Francis as a director on 1 June 2017 (2 pages)
4 July 2017Appointment of Mr. Mark Louis Francis as a director on 1 June 2017 (2 pages)
4 July 2017Termination of appointment of Stuart Kenneth Boman as a director on 1 June 2017 (1 page)
4 July 2017Termination of appointment of Alice Helen Lukey Smith as a secretary on 1 June 2017 (1 page)
4 July 2017Termination of appointment of Alice Helen Lukey Smith as a secretary on 1 June 2017 (1 page)
4 July 2017Appointment of Mr Alan John Byrne as a director on 1 June 2017 (2 pages)
13 June 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
13 June 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
9 May 2017Amended total exemption small company accounts made up to 30 April 2016 (5 pages)
9 May 2017Amended total exemption small company accounts made up to 30 April 2016 (5 pages)
10 March 2017Satisfaction of charge 1 in full (4 pages)
10 March 2017Satisfaction of charge 1 in full (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
5 May 2016Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
5 May 2016Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
24 April 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 December 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
11 December 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Company name changed bloodstock media solutions LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2011Company name changed bloodstock media solutions LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
29 January 2010Registered office address changed from 32 Park Lane Newmarket Suffolk CB8 8AX on 29 January 2010 (1 page)
29 January 2010Secretary's details changed for Alice Helen Lukey Smith on 5 November 2009 (1 page)
29 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Mr Stuart Kenneth Boman on 5 November 2009 (2 pages)
29 January 2010Secretary's details changed for Alice Helen Lukey Smith on 5 November 2009 (1 page)
29 January 2010Director's details changed for Alice Helen Lukey Smith on 5 November 2009 (2 pages)
29 January 2010Termination of appointment of Ian Cowie as a secretary (1 page)
29 January 2010Director's details changed for Alice Helen Lukey Smith on 5 November 2009 (2 pages)
29 January 2010Registered office address changed from 32 Park Lane Newmarket Suffolk CB8 8AX on 29 January 2010 (1 page)
29 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
29 January 2010Secretary's details changed for Alice Helen Lukey Smith on 5 November 2009 (1 page)
29 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
29 January 2010Termination of appointment of Ian Cowie as a secretary (1 page)
29 January 2010Director's details changed for Mr Stuart Kenneth Boman on 5 November 2009 (2 pages)
29 January 2010Director's details changed for Alice Helen Lukey Smith on 5 November 2009 (2 pages)
29 January 2010Director's details changed for Mr Stuart Kenneth Boman on 5 November 2009 (2 pages)
22 May 2009Secretary appointed mr ian cowie (1 page)
22 May 2009Secretary appointed mr ian cowie (1 page)
10 March 2009Director appointed mr stuart kenneth boman (1 page)
10 March 2009Director appointed mr stuart kenneth boman (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 December 2008Return made up to 01/12/08; full list of members (3 pages)
17 December 2008Return made up to 01/12/08; full list of members (3 pages)
21 October 2008Appointment terminated director darryl sherer (1 page)
21 October 2008Appointment terminated director darryl sherer (1 page)
13 May 2008Director's change of particulars / darryl sherer / 01/04/2008 (1 page)
13 May 2008Director's change of particulars / darryl sherer / 01/04/2008 (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008Return made up to 01/12/07; full list of members (2 pages)
3 January 2008Return made up to 01/12/07; full list of members (2 pages)
30 November 2007Registered office changed on 30/11/07 from: 1 westbury avenue bury st edmunds suffolk IP33 3PZ (1 page)
30 November 2007Registered office changed on 30/11/07 from: 1 westbury avenue bury st edmunds suffolk IP33 3PZ (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 July 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
9 July 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
18 April 2007Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
18 April 2007Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
3 January 2007Return made up to 01/12/06; full list of members (2 pages)
3 January 2007Return made up to 01/12/06; full list of members (2 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Registered office changed on 07/02/06 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA (1 page)
7 February 2006Registered office changed on 07/02/06 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
1 December 2005Incorporation (17 pages)
1 December 2005Incorporation (17 pages)