- Company Overview for BLOOMING PRODUCTIONS LIMITED (02561121)
- Filing history for BLOOMING PRODUCTIONS LIMITED (02561121)
- People for BLOOMING PRODUCTIONS LIMITED (02561121)
- More for BLOOMING PRODUCTIONS LIMITED (02561121)
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
|
|
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
|
|
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
|
|
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 |