1-4 Argyll Street
London
W1F 7TA
LLP Designated Member Name | Mr Richard Anthony Cutler |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palladium House C/O Thorne Lancaster Parker 1-4 Argyll Street London W1F 7TA |
LLP Designated Member Name | Mr Jeffrey Mark Pulsford |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Telephone House 2-4 Temple Avenue London EC4Y 0HB |
Website | www.bloombridge.com |
---|
Registered Address | Palladium House C/O Thorne Lancaster Parker 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
17 November 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
19 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
17 December 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
31 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
27 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 October 2015 | Annual return made up to 15 October 2015 (3 pages) |
27 October 2015 | Annual return made up to 15 October 2015 (3 pages) |
24 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
24 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
25 March 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
11 November 2014 | Annual return made up to 15 October 2014 (3 pages) |
11 November 2014 | Annual return made up to 15 October 2014 (3 pages) |
27 October 2014 | Registered office address changed from C/O C/O Thorne Lancaster Parker Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 27-29 Glasshouse Street London W1B 5DF on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from C/O C/O Thorne Lancaster Parker Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 27-29 Glasshouse Street London W1B 5DF on 27 October 2014 (1 page) |
13 March 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
13 March 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
31 October 2013 | Annual return made up to 15 October 2013 (3 pages) |
31 October 2013 | Annual return made up to 15 October 2013 (3 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
28 November 2012 | Annual return made up to 15 October 2012 (3 pages) |
28 November 2012 | Registered office address changed from C/O Thorne Lancaster Parker Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Annual return made up to 15 October 2012 (3 pages) |
28 November 2012 | Registered office address changed from C/O Thorne Lancaster Parker Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 28 November 2012 (1 page) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
14 November 2011 | Registered office address changed from Oveys Farm High Street Cookham Berkshire SL6 9SQ on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Oveys Farm High Street Cookham Berkshire SL6 9SQ on 14 November 2011 (1 page) |
19 October 2011 | Annual return made up to 15 October 2011 (3 pages) |
19 October 2011 | Annual return made up to 15 October 2011 (3 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
25 October 2010 | Annual return made up to 15 October 2010 (3 pages) |
25 October 2010 | Annual return made up to 15 October 2010 (3 pages) |
20 July 2010 | Appointment of Richard Cutler as a member (3 pages) |
20 July 2010 | Termination of appointment of Jeffrey Pulsford as a member (2 pages) |
20 July 2010 | Appointment of Richard Cutler as a member (3 pages) |
20 July 2010 | Termination of appointment of Jeffrey Pulsford as a member (2 pages) |
20 July 2010 | Registered office address changed from Telephone House 2-4 Temple Avenue London EC4Y 0HB on 20 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from Telephone House 2-4 Temple Avenue London EC4Y 0HB on 20 July 2010 (2 pages) |
15 October 2009 | Incorporation of a limited liability partnership (9 pages) |
15 October 2009 | Incorporation of a limited liability partnership (9 pages) |