Company NameBloomdisplay Limited
DirectorAnthony John Burrows
Company StatusActive
Company Number04456988
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Anthony John Burrows
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2002(2 weeks, 5 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Secretary NameMr Anthony John Burrows
NationalityBritish
StatusCurrent
Appointed02 April 2006(3 years, 10 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Secretary NameAnn Elizabeth Harding
NationalityBritish
StatusResigned
Appointed26 June 2002(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2006)
RoleCompany Director
Correspondence Address29 Hornbeam Way
Laindon
Basildon
Essex
SS15 4HF
Director NameRobyn Heginbotham
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 2009)
RoleCompany Director
Correspondence AddressGraces
Broads Green, Great Waltham
Chelmsford
Essex
CM3 1DT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.gardadesign.com/
Telephone01268 570077
Telephone regionBasildon

Location

Registered AddressLion House
36 Clarence Street
Southend-On-Sea
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Anthony John Burrows
50.00%
Ordinary
50 at £1Mrs Robyn Heginbotham
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,286
Cash£7,622
Current Liabilities£77,460

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

25 May 2007Delivered on: 26 May 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 February 2003Delivered on: 4 March 2003
Persons entitled: Print Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property unit 5 capital ind. Est. Wickford essex and fixed charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 February 2003Delivered on: 25 February 2003
Persons entitled: Print Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property unit 5 capital industrial estate wickford essex. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 June 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
19 June 2023Confirmation statement made on 7 June 2023 with updates (5 pages)
27 July 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
21 June 2022Confirmation statement made on 7 June 2022 with updates (5 pages)
24 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
15 June 2021Confirmation statement made on 7 June 2021 with updates (5 pages)
16 September 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
15 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
7 June 2019Secretary's details changed for Mr Anthony John Burrows on 7 June 2019 (1 page)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
7 June 2019Change of details for Mr Anthony John Burrows as a person with significant control on 7 June 2019 (2 pages)
7 June 2019Director's details changed for Mr Anthony John Burrows on 7 June 2019 (2 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
14 August 2017Satisfaction of charge 1 in full (2 pages)
14 August 2017Satisfaction of charge 1 in full (2 pages)
14 August 2017Satisfaction of charge 2 in full (1 page)
14 August 2017Satisfaction of charge 2 in full (1 page)
8 June 2017Director's details changed for Mr Anthony John Burrows on 6 June 2017 (2 pages)
8 June 2017Secretary's details changed for Mr Anthony John Burrows on 6 June 2017 (1 page)
8 June 2017Secretary's details changed for Mr Anthony John Burrows on 6 June 2017 (1 page)
8 June 2017Director's details changed for Mr Anthony John Burrows on 6 June 2017 (2 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
17 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
27 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Anthony John Burrows on 1 January 2010 (2 pages)
27 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Anthony John Burrows on 1 January 2010 (2 pages)
27 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
27 July 2010Registered office address changed from 2 Station Court Radford Way Billericay Essex CM12 0DZ on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 2 Station Court Radford Way Billericay Essex CM12 0DZ on 27 July 2010 (1 page)
27 July 2010Director's details changed for Anthony John Burrows on 1 January 2010 (2 pages)
17 June 2009Return made up to 07/06/09; full list of members (3 pages)
17 June 2009Return made up to 07/06/09; full list of members (3 pages)
16 June 2009Location of register of members (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Location of debenture register (1 page)
16 June 2009Registered office changed on 16/06/2009 from 2ND floor 2 station court radford way billericay essex CM12 0DZ (1 page)
16 June 2009Location of debenture register (1 page)
16 June 2009Registered office changed on 16/06/2009 from 2ND floor 2 station court radford way billericay essex CM12 0DZ (1 page)
28 May 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
28 May 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
19 March 2009Appointment terminated director robyn heginbotham (1 page)
19 March 2009Appointment terminated director robyn heginbotham (1 page)
9 March 2009Registered office changed on 09/03/2009 from 5 capitol centre fulmar way wickford essex SS11 8YW (1 page)
9 March 2009Registered office changed on 09/03/2009 from 5 capitol centre fulmar way wickford essex SS11 8YW (1 page)
3 July 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
3 July 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
10 June 2008Return made up to 07/06/08; full list of members (4 pages)
10 June 2008Return made up to 07/06/08; full list of members (4 pages)
19 June 2007Return made up to 07/06/07; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
19 June 2007Return made up to 07/06/07; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
26 May 2007Particulars of mortgage/charge (5 pages)
26 May 2007Particulars of mortgage/charge (5 pages)
24 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2006Registered office changed on 15/11/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
15 November 2006Registered office changed on 15/11/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
25 September 2006Location of register of members (1 page)
25 September 2006Location of register of members (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Return made up to 07/06/06; full list of members (3 pages)
17 August 2006Return made up to 07/06/06; full list of members (3 pages)
31 July 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
31 July 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (2 pages)
5 August 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
5 August 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
4 July 2005Return made up to 07/06/05; full list of members (3 pages)
4 July 2005Return made up to 07/06/05; full list of members (3 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
15 December 2004Location of register of members (1 page)
15 December 2004Location of register of members (1 page)
10 December 2004Registered office changed on 10/12/04 from: 5 capital centre fulmar way wickford essex SS11 8YW (1 page)
10 December 2004Registered office changed on 10/12/04 from: 5 capital centre fulmar way wickford essex SS11 8YW (1 page)
3 December 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
3 December 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
5 August 2004Return made up to 07/06/04; full list of members (7 pages)
5 August 2004Return made up to 07/06/04; full list of members (7 pages)
24 March 2004Registered office changed on 24/03/04 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
24 March 2004Registered office changed on 24/03/04 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
8 October 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
8 October 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
9 August 2003Return made up to 07/06/03; full list of members (5 pages)
9 August 2003Return made up to 07/06/03; full list of members (5 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (4 pages)
25 February 2003Particulars of mortgage/charge (4 pages)
29 July 2002Company name changed broadgate print management limit ed\certificate issued on 29/07/02 (2 pages)
29 July 2002Company name changed broadgate print management limit ed\certificate issued on 29/07/02 (2 pages)
24 July 2002Ad 26/06/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 July 2002Ad 26/06/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 July 2002Company name changed bloomdisplay LIMITED\certificate issued on 23/07/02 (2 pages)
23 July 2002Company name changed bloomdisplay LIMITED\certificate issued on 23/07/02 (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Registered office changed on 01/07/02 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Registered office changed on 01/07/02 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
27 June 2002Registered office changed on 27/06/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2002Memorandum and Articles of Association (10 pages)
26 June 2002Memorandum and Articles of Association (10 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2002Incorporation (15 pages)
7 June 2002Incorporation (15 pages)