Bloom Theatres Limited LONDON


Bloom Theatres started in year 1950 as Private Limited Company with registration number 00485944. The Bloom Theatres company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in London at Studio 4. Postal code: NW3 1NR.

The firm 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 a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bloom Theatres 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 00485944
Date of Incorporation Fri, 1st Sep 1950
Industry Motion picture projection activities
End of financial Year 31st December
Company age 74 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: 02 January 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: 02 January 2011

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: Secretary

Appointed: 05 November 2005

Resigned: 14 March 2008

Nicola H.

Position: Director

Appointed: 24 October 1994

Resigned: 14 March 2008

Zara W.

Position: Director

Appointed: 24 October 1994

Resigned: 14 March 2008

Bernard B.

Position: Director

Appointed: 03 January 1993

Resigned: 05 November 2005

Jenice B.

Position: Director

Appointed: 03 January 1993

Resigned: 06 October 1992

Romaine H.

Position: Director

Appointed: 03 January 1993

Resigned: 14 March 2008

Enid B.

Position: Director

Appointed: 03 January 1993

Resigned: 12 November 1996

Marjorie B.

Position: Director

Appointed: 03 January 1993

Resigned: 06 October 1992

Anthony B.

Position: Director

Appointed: 03 January 1993

Resigned: 14 March 2008

Amanda B.

Position: Director

Appointed: 06 October 1992

Resigned: 14 March 2008

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Bloom Martin Limited from London, United Kingdom. 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.

Bloom Martin Limited

Studio 4 2 Downshire Hill, London, NW3 1NR, United Kingdom

Legal authority England
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 01345759
Notified on 6 April 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 Worth2 075 5252 075 5252 075 525
Balance Sheet
Current Assets2 203 6132 203 6132 203 613
Debtors2 203 6132 203 6132 203 613
Net Assets Liabilities Including Pension Asset Liability2 075 5252 075 5252 075 525
Reserves/Capital
Called Up Share Capital333
Shareholder Funds2 075 5252 075 5252 075 525
Other
Creditors Due Within One Year128 088128 088128 088
Net Current Assets Liabilities2 075 5252 075 5252 075 525
Number Shares Allotted 33
Par Value Share 11
Share Capital Allotted Called Up Paid333
Share Premium Account2 075 5222 075 5222 075 522
Total Assets Less Current Liabilities2 075 5252 075 5252 075 525

Company filings

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

Company search

Advertisements