Bloomdisplay Limited SOUTHEND-ON-SEA


Bloomdisplay started in year 2002 as Private Limited Company with registration number 04456988. The Bloomdisplay company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Southend-on-sea at Lion House. Postal code: SS1 1BD. Since July 29, 2002 Bloomdisplay Limited is no longer carrying the name Broadgate Print Management.

There is a single director in the company at the moment - Anthony B., appointed on 26 June 2002. In addition, a secretary was appointed - Anthony B., appointed on 2 April 2006. Currenlty, the company lists one former director, whose name is Robyn H. and who left the the company on 5 March 2009. In addition, there is one former secretary - Ann H. who worked with the the company until 2 April 2006.

Bloomdisplay Limited Address / Contact

Office Address Lion House
Office Address2 36 Clarence Street
Town Southend-on-sea
Post code SS1 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04456988
Date of Incorporation Fri, 7th Jun 2002
Industry Advertising agencies
Industry Artistic creation
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Anthony B.

Position: Secretary

Appointed: 02 April 2006

Anthony B.

Position: Director

Appointed: 26 June 2002

Robyn H.

Position: Director

Appointed: 01 July 2003

Resigned: 05 March 2009

Ann H.

Position: Secretary

Appointed: 26 June 2002

Resigned: 02 April 2006

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2002

Resigned: 21 June 2002

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 June 2002

Resigned: 21 June 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Anthony B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broadgate Print Management July 29, 2002
Bloomdisplay July 23, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth -6 581-5 731      
Balance Sheet
Cash Bank On Hand  6 86910 5149202 28042 63935 96423 460
Current Assets68 05648 20341 54042 17531 87237 34068 97484 24866 969
Debtors56 78433 55225 31122 77323 02028 31822 13541 08438 319
Net Assets Liabilities     -3 0611 1651 0411 378
Other Debtors  3 8741 832     
Property Plant Equipment  3 3162 4861 8031 8531 3049782 255
Total Inventories  9 3608 8887 9326 7424 2007 2005 190
Cash Bank In Hand7 6228 2966 869      
Net Assets Liabilities Including Pension Asset Liability-6 286-6 581       
Stocks Inventory3 6506 3559 360      
Tangible Fixed Assets3 1184 2913 315      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-6 386-6 681-5 831      
Shareholder Funds -6 581-5 731      
Other
Accumulated Depreciation Impairment Property Plant Equipment  32 94533 77434 45735 07528 13928 46529 216
Additions Other Than Through Business Combinations Property Plant Equipment     668  2 028
Average Number Employees During Period    126655
Bank Borrowings Overdrafts  3 49414 22713 837    
Corporation Tax Payable  7352 6825 326    
Creditors  50 58648 03033 54942 25442 88932 66633 246
Increase From Depreciation Charge For Year Property Plant Equipment   829683618434326751
Net Current Assets Liabilities-9 404-10 872-9 046-5 855-1 677-4 91442 75032 72932 369
Number Shares Issued Fully Paid   100     
Other Creditors  13 6923 8571 524    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 370  
Other Disposals Property Plant Equipment      7 485  
Other Taxation Social Security Payable  7 9536 0535 584    
Par Value Share 111     
Property Plant Equipment Gross Cost  36 26036 26036 26036 92829 44329 44331 471
Total Assets Less Current Liabilities -6 581-5 731-3 369126-3 06144 05433 70734 624
Trade Creditors Trade Payables  24 71221 2117 278    
Trade Debtors Trade Receivables  21 43620 94116 236    
Bank Borrowings Overdrafts Secured23 43314 248       
Capital Employed-6 286-6 581       
Creditors Due Within One Year77 46059 07550 586      
Number Shares Allotted 100100      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 2 604       
Tangible Fixed Assets Cost Or Valuation26 56029 164       
Tangible Fixed Assets Depreciation23 44224 873       
Tangible Fixed Assets Depreciation Charged In Period 1 431       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 28th, June 2023
Free Download (10 pages)

Company search

Advertisements