Bloom Martin Limited LONDON


Founded in 1977, Bloom Martin, classified under reg no. 01345759 is an active company. Currently registered at Studio 4 NW3 1NR, London the company has been in the business for fourty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 29, 2022.

The company has 2 directors, namely William W., Adam K.. Of them, Adam K. has been with the company the longest, being appointed on 20 January 2009 and William W. has been with the company for the least time - from 10 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bloom Martin Limited Address / Contact

Office Address Studio 4
Office Address2 2 Downshire Hill
Town London
Post code NW3 1NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01345759
Date of Incorporation Fri, 23rd Dec 1977
Industry Motion picture projection activities
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

William W.

Position: Director

Appointed: 10 March 2023

Adam K.

Position: Director

Appointed: 20 January 2009

Jonathan P.

Position: Secretary

Appointed: 01 November 2016

Resigned: 14 June 2019

Jonathan P.

Position: Director

Appointed: 30 March 2015

Resigned: 14 June 2019

Philip J.

Position: Secretary

Appointed: 31 December 2014

Resigned: 01 November 2016

Crispin L.

Position: Director

Appointed: 01 December 2014

Resigned: 30 September 2020

Andrew M.

Position: Director

Appointed: 29 December 2011

Resigned: 01 December 2014

Andrew M.

Position: Secretary

Appointed: 29 October 2009

Resigned: 31 December 2014

Paul W.

Position: Director

Appointed: 20 January 2009

Resigned: 28 February 2023

Alexander B.

Position: Director

Appointed: 14 March 2008

Resigned: 23 September 2010

Richard B.

Position: Secretary

Appointed: 14 March 2008

Resigned: 29 October 2009

Daniel B.

Position: Director

Appointed: 14 March 2008

Resigned: 21 November 2008

Anthony B.

Position: Director

Appointed: 05 November 2005

Resigned: 14 March 2008

Anthony B.

Position: Secretary

Appointed: 05 November 2005

Resigned: 14 March 2008

Jenice B.

Position: Director

Appointed: 01 October 1991

Resigned: 06 October 1992

Bernard B.

Position: Director

Appointed: 01 October 1991

Resigned: 05 November 2005

Romaine H.

Position: Director

Appointed: 01 October 1991

Resigned: 14 March 2008

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Everyman Media Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Everyman Media Limited

Studio 4, 2 Downshire Hill, London, NW3 1NR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Uk Register Of Companies
Registration number 3883018
Notified on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-29
Net Worth169 445169 445169 445
Balance Sheet
Current Assets302 000302 000302 000
Debtors302 000302 000302 000
Net Assets Liabilities Including Pension Asset Liability169 445169 445169 445
Reserves/Capital
Called Up Share Capital154 500154 500154 500
Profit Loss Account Reserve10 94510 94510 945
Shareholder Funds169 445169 445169 445
Other
Creditors Due Within One Year132 558132 558132 558
Fixed Assets333
Investments Fixed Assets333
Net Current Assets Liabilities169 442169 442169 442
Number Shares Allotted 772 5001 545 000
Par Value Share 00
Share Capital Allotted Called Up Paid77 25077 250154 500
Share Premium Account4 0004 0004 000
Total Assets Less Current Liabilities169 445169 445169 445

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to December 29, 2022
filed on: 6th, October 2023
Free Download (6 pages)

Company search

Advertisements