Advanced company searchLink opens in new window

BLOOMING PRODUCTIONS LIMITED

Company number 02561121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2017 CS01 Confirmation statement made on 22 November 2016 with updates
02 Nov 2016 AD01 Registered office address changed from , 792 Wickham Road, Croydon, Surrey, CR0 8EA to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2 November 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Feb 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/02/2017
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Feb 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/02/2017
30 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
02 Dec 2013 AD04 Register(s) moved to registered office address
14 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Feb 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
13 Feb 2013 CH01 Director's details changed for Gower Kneller Frost on 31 October 2012
26 Nov 2012 AP01 Appointment of Mr George Capsomidis as a director
26 Nov 2012 TM01 Termination of appointment of John Coates as a director
01 May 2012 AD01 Registered office address changed from , 12 Gleneagles Court Brighton Road, Crawley, West Sussex, RH10 6AD on 1 May 2012
26 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
02 Feb 2012 TM02 Termination of appointment of Norman Kauffman as a secretary
02 Feb 2012 AP03 Appointment of George Capsomidis as a secretary
19 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
03 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
03 Mar 2011 AD01 Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3st on 3 March 2011
10 Jan 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
06 Jan 2011 AD02 Register inspection address has been changed from International House Queens Road Brighton East Sussex BN1 3XE
17 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
21 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders