Company NameBladonmore (Europe) Limited
DirectorsRichard Alan Rivlin and Richard James Carpenter
Company StatusActive
Company Number06854501
CategoryPrivate Limited Company
Incorporation Date21 March 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Alan Rivlin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 55 New Oxford Street
London
WC1A 1BS
Director NameMr Richard James Carpenter
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 55 New Oxford Street
London
WC1A 1BS
Secretary NameMr Paul Rush
StatusCurrent
Appointed28 August 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address7th Floor 55 New Oxford Street
London
WC1A 1BS
Director NameMr David Ladds
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 142 Offord Road
London
N1 1NS
Secretary NameMr David Ladds
StatusResigned
Appointed21 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 25 142 Offord Road
London
N1 1NS
Director NameBenjamin St John Ball
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 week, 3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAddison House Church Street
Bledington
Oxon.
OX7 6XG
Director NameSimon Andrew Shulman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 week, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cornwood Close
London
N2 0HP
Director NameMr Nicholas John McAlpine
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 week, 3 days after company formation)
Appointment Duration6 years, 8 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dukes Place
19 Watford Road Croxley Green
Rickmansworth
Hertfordshire
WD3 3DP
Director NameSophie Hewitt Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Leighton Road
London
NW5 2QE

Contact

Websitebladonmore.com
Telephone020 76311155
Telephone regionLondon

Location

Registered Address7th Floor
55 New Oxford Street
London
WC1A 1BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Bladonmore LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£521,466
Cash£91,909
Current Liabilities£802,140

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (6 days from now)

Charges

28 April 2010Delivered on: 8 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
11 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
11 March 2021Change of details for Mr Richard Alan Rivlin as a person with significant control on 11 March 2021 (2 pages)
11 March 2021Director's details changed for Mr Richard Alan Rivlin on 11 March 2021 (2 pages)
11 March 2021Director's details changed for Mr Richard James Carpenter on 11 March 2021 (2 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 September 2020Appointment of Mr Paul Rush as a secretary on 28 August 2020 (2 pages)
28 August 2020Termination of appointment of David Ladds as a director on 28 August 2020 (1 page)
19 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
25 March 2019Termination of appointment of David Ladds as a secretary on 25 March 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 November 2018Registered office address changed from 10-11 Percy Street London W1T 1DA to 7th Floor 55 New Oxford Street London London WC1A 1BS on 9 November 2018 (1 page)
27 September 2018Appointment of Mr Richard James Carpenter as a director on 14 September 2018 (2 pages)
24 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 July 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
11 July 2017Notification of Richard Alan Rivlin as a person with significant control on 21 March 2017 (2 pages)
11 July 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
11 July 2017Notification of Richard Alan Rivlin as a person with significant control on 21 March 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200
(5 pages)
24 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Termination of appointment of Nicholas John Mcalpine as a director on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Nicholas John Mcalpine as a director on 3 December 2015 (1 page)
29 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(6 pages)
29 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(6 pages)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(6 pages)
23 December 2013Director's details changed for Mr David Ladds on 4 July 2013 (2 pages)
23 December 2013Secretary's details changed for Mr David Ladds on 4 July 2013 (1 page)
23 December 2013Secretary's details changed for Mr David Ladds on 4 July 2013 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Secretary's details changed for Mr David Ladds on 4 July 2013 (1 page)
23 December 2013Director's details changed for Mr David Ladds on 4 July 2013 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Director's details changed for Mr David Ladds on 4 July 2013 (2 pages)
17 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
16 May 2013Director's details changed for Mr Richard Alan Rivlin on 22 March 2012 (2 pages)
16 May 2013Director's details changed for Mr Richard Alan Rivlin on 22 March 2012 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
9 March 2012Termination of appointment of Sophie Hewitt Jones as a director (1 page)
9 March 2012Termination of appointment of Sophie Hewitt Jones as a director (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
10 June 2011Director's details changed for Mr Nicholas John Mcalpine on 22 March 2010 (2 pages)
10 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
10 June 2011Director's details changed for Mr Nicholas John Mcalpine on 22 March 2010 (2 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
28 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
28 June 2010Secretary's details changed for David Ladds on 1 October 2009 (1 page)
28 June 2010Director's details changed for Mr Nicholas John Mcalpine on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for David Ladds on 1 October 2009 (1 page)
28 June 2010Termination of appointment of Benjamin Ball as a director (1 page)
28 June 2010Director's details changed for Mr Nicholas John Mcalpine on 1 October 2009 (2 pages)
28 June 2010Termination of appointment of Benjamin Ball as a director (1 page)
28 June 2010Director's details changed for Sophie Hewitt Jones on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr David Ladds on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for David Ladds on 1 October 2009 (1 page)
28 June 2010Director's details changed for Sophie Hewitt Jones on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mr David Ladds on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Sophie Hewitt Jones on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Nicholas John Mcalpine on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr David Ladds on 1 October 2009 (2 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 April 2010Termination of appointment of Simon Shulman as a director (2 pages)
14 April 2010Termination of appointment of Simon Shulman as a director (2 pages)
28 July 2009Director appointed sophie hewitt jones (2 pages)
28 July 2009Director appointed sophie hewitt jones (2 pages)
8 April 2009Director appointed simon andrew shulman (2 pages)
8 April 2009Director appointed nicholas john mcalpine (2 pages)
8 April 2009Director appointed simon andrew shulman (2 pages)
8 April 2009Director appointed nicholas john mcalpine (2 pages)
8 April 2009Director appointed benjamin ball (2 pages)
8 April 2009Director appointed benjamin ball (2 pages)
21 March 2009Incorporation (21 pages)
21 March 2009Incorporation (21 pages)