Company NameBloom Creative Limited
Company StatusDissolved
Company Number06636909
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDavid Bernard Bloom
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence AddressSuite 3, Amba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 3, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

2 at £1David Bernard Bloom
100.00%
Ordinary

Financials

Year2014
Net Worth£1,097
Cash£1,425
Current Liabilities£2,070

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (2 pages)
8 September 2016Application to strike the company off the register (2 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
17 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
17 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
14 August 2015Registered office address changed from Unit C Spectrum Studios 2, Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Unit C Spectrum Studios 2, Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 14 August 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 August 2014Director's details changed for David Bernard Bloom on 21 August 2014 (2 pages)
21 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(3 pages)
21 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(3 pages)
21 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(3 pages)
21 August 2014Director's details changed for David Bernard Bloom on 21 August 2014 (2 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(3 pages)
12 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(3 pages)
12 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
14 January 2010Director's details changed for David Bernard Bloom on 14 January 2010 (2 pages)
14 January 2010Director's details changed for David Bernard Bloom on 14 January 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 August 2009Return made up to 03/07/09; full list of members (3 pages)
5 August 2009Return made up to 03/07/09; full list of members (3 pages)
4 August 2009Director's change of particulars / david bloom / 03/07/2009 (1 page)
4 August 2009Director's change of particulars / david bloom / 03/07/2009 (1 page)
8 July 2008Director appointed david bernard bloom (1 page)
8 July 2008Director appointed david bernard bloom (1 page)
8 July 2008Appointment terminated director wildman & battell LIMITED (1 page)
8 July 2008Appointment terminated director wildman & battell LIMITED (1 page)
3 July 2008Incorporation (11 pages)
3 July 2008Incorporation (11 pages)