Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOOM MEDIA (UK) LIMITED
Company Information for

BLOOM MEDIA (UK) LIMITED

Albert Works, Sidney Street, Sheffield, S1 4RG,
Company Registration Number
05695068
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bloom Media (uk) Ltd
BLOOM MEDIA (UK) LIMITED was founded on 2006-02-02 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Bloom Media (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLOOM MEDIA (UK) LIMITED
 
Legal Registered Office
Albert Works
Sidney Street
Sheffield
S1 4RG
Other companies in LS11
 
Filing Information
Company Number 05695068
Company ID Number 05695068
Date formed 2006-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-01-10
Return next due 2025-01-24
Type of accounts DORMANT
Last Datalog update: 2024-05-13 12:55:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOOM MEDIA (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLOOM MEDIA (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JAMES CRAVEN
Director 2016-09-01
ADRIAN LINGARD
Director 2016-09-01
ROBERT BERNARD SHAW
Director 2016-09-01
MICHAEL SPROT
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JAMES CRAVEN
Director 2009-01-01 2016-09-01
PETER GRINDROD
Director 2013-11-04 2016-09-01
NEIL LOCKWOOD
Director 2011-07-01 2016-09-01
GURDEV SINGH
Director 2014-04-01 2016-09-01
BRIAN WADSWORTH
Director 2006-02-02 2016-09-01
DAVID WOOD
Director 2014-05-19 2016-09-01
SIMON COLIN WILSON
Director 2013-01-14 2013-04-02
JOHN ROBERT ASHER
Company Secretary 2006-05-22 2012-05-08
JOHN ROBERT ASHER
Director 2009-01-01 2012-05-08
ALEXANDER JAMES CRAVEN
Director 2006-02-02 2008-11-20
JOHN ROBERT ASHER
Director 2008-03-01 2008-10-31
ALEXANDER JAMES CRAVEN
Company Secretary 2006-02-02 2006-05-22
PHILIP ALEXANDER JEFFERIES
Director 2006-02-02 2006-05-22
MATTHEW JAMES MARTIN
Director 2006-02-02 2006-05-22
CHARLES CHRISTOPHER ALWYN SPENCER
Director 2006-02-02 2006-02-03
KATHERINE JANE SPENCER
Director 2006-02-02 2006-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JAMES CRAVEN JAYWING INNOVATION LIMITED Director 2016-09-01 CURRENT 2016-05-28 Active - Proposal to Strike off
ADRIAN LINGARD THE COMMS DEPARTMENT LIMITED Director 2017-08-29 CURRENT 2015-01-09 Active - Proposal to Strike off
ADRIAN LINGARD JAYWING INNOVATION LIMITED Director 2016-07-01 CURRENT 2016-05-28 Active - Proposal to Strike off
ADRIAN LINGARD JAYWING PLC Director 2015-07-07 CURRENT 2006-09-14 Active
ADRIAN LINGARD ALPHANUMERIC LIMITED Director 2012-12-07 CURRENT 1999-04-09 Active - Proposal to Strike off
ROBERT BERNARD SHAW THE COMMS DEPARTMENT LIMITED Director 2017-08-29 CURRENT 2015-01-09 Active - Proposal to Strike off
ROBERT BERNARD SHAW JAYWING INNOVATION LIMITED Director 2016-07-01 CURRENT 2016-05-28 Active - Proposal to Strike off
ROBERT BERNARD SHAW JANE TOMLINSON APPEAL Director 2015-11-17 CURRENT 2006-04-21 Active
ROBERT BERNARD SHAW JAYWING PLC Director 2015-07-07 CURRENT 2006-09-14 Active
MICHAEL SPROT JAYWING INNOVATION LIMITED Director 2016-07-01 CURRENT 2016-05-28 Active - Proposal to Strike off
MICHAEL SPROT GASBOX LIMITED Director 2015-11-25 CURRENT 2006-07-04 Active - Proposal to Strike off
MICHAEL SPROT HSM LTD. Director 2015-11-25 CURRENT 1997-12-12 Active
MICHAEL SPROT DIG FOR FIRE LIMITED Director 2014-03-25 CURRENT 1979-06-22 Active - Proposal to Strike off
MICHAEL SPROT JAYWING CENTRAL LIMITED Director 2014-03-25 CURRENT 1992-05-19 Active
MICHAEL SPROT DIGITAL MEDIA AND ANALYTICS LIMITED Director 2014-03-25 CURRENT 1999-10-01 Active - Proposal to Strike off
MICHAEL SPROT DIGITAL MARKETING NETWORK LIMITED Director 2014-03-25 CURRENT 2001-07-24 Active - Proposal to Strike off
MICHAEL SPROT HYPERLAUNCH NEW MEDIA LIMITED Director 2014-03-25 CURRENT 2010-04-07 Active - Proposal to Strike off
MICHAEL SPROT WOKEN LIMITED Director 2014-03-25 CURRENT 2010-08-19 Active - Proposal to Strike off
MICHAEL SPROT IRIS ASSOCIATES LIMITED Director 2014-03-25 CURRENT 1991-03-11 Active - Proposal to Strike off
MICHAEL SPROT JAYWING INFORMATION LIMITED Director 2014-03-25 CURRENT 2000-10-03 Active - Proposal to Strike off
MICHAEL SPROT ALPHANUMERIC (HOLDINGS) LIMITED Director 2014-03-25 CURRENT 2003-05-12 Active - Proposal to Strike off
MICHAEL SPROT ALPHANUMERIC GROUP HOLDINGS LIMITED Director 2014-03-25 CURRENT 2006-03-29 Active - Proposal to Strike off
MICHAEL SPROT JAYWING PLC Director 2014-03-25 CURRENT 2006-09-14 Active
MICHAEL SPROT DMG LONDON LIMITED Director 2014-03-25 CURRENT 2009-09-05 Active - Proposal to Strike off
MICHAEL SPROT JAYWING UK LIMITED Director 2014-03-25 CURRENT 1982-11-11 Active
MICHAEL SPROT ALPHANUMERIC LIMITED Director 2014-03-25 CURRENT 1999-04-09 Active - Proposal to Strike off
MICHAEL SPROT INBOX MEDIA LTD Director 2014-03-25 CURRENT 2001-10-19 Active - Proposal to Strike off
MICHAEL SPROT JAYWING NORTH LIMITED Director 2014-03-25 CURRENT 2009-09-30 Active - Proposal to Strike off
MICHAEL SPROT SHACKLETON PR LIMITED Director 2014-03-17 CURRENT 2012-08-13 Active - Proposal to Strike off
MICHAEL SPROT EPIPHANY SOLUTIONS LIMITED Director 2014-03-17 CURRENT 2005-01-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02FIRST GAZETTE notice for voluntary strike-off
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056950680004
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056950680005
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056950680006
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056950680007
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056950680008
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056950680009
2024-03-25Application to strike the company off the register
2023-09-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPROT
2020-06-16TM02Termination of appointment of Michael Sprot on 2020-06-16
2020-05-11AP01DIRECTOR APPOINTED MR ANDREW ROBERT FRYATT
2020-03-26AP03Appointment of Mr Michael Sprot as company secretary on 2020-03-26
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BERNARD SHAW
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LINGARD
2019-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056950680009
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES CRAVEN
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Players House 300 Attercliffe Common Sheffield S9 2AG England
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1074
2016-11-23SH0130/08/16 STATEMENT OF CAPITAL GBP 1074.00
2016-10-26AUDAUDITOR'S RESIGNATION
2016-09-21RES12Resolution of varying share rights or name
2016-09-21RES01ADOPT ARTICLES 31/08/2016
2016-09-21SH08Change of share class name or designation
2016-09-21RES01ADOPT ARTICLES 31/08/2016
2016-09-20SH10Particulars of variation of rights attached to shares
2016-09-14SH0601/10/13 STATEMENT OF CAPITAL GBP 966
2016-09-14SH0601/09/13 STATEMENT OF CAPITAL GBP 1001
2016-09-14SH0601/08/13 STATEMENT OF CAPITAL GBP 1036
2016-09-14SH0601/07/13 STATEMENT OF CAPITAL GBP 1072
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 056950680006
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 056950680005
2016-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 056950680008
2016-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 056950680007
2016-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-09-02AP01DIRECTOR APPOINTED MR ALEXANDER JAMES CRAVEN
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CRAVEN
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/16 FROM Marshall's Mill Marshall Street Leeds LS11 9YJ
2016-09-02AA01CURREXT FROM 28/02/2017 TO 31/03/2017
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WADSWORTH
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GURDEV SINGH
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LOCKWOOD
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRINDROD
2016-09-02AP01DIRECTOR APPOINTED MR MICHAEL SPROT
2016-09-02AP01DIRECTOR APPOINTED MR ROBERT BERNARD SHAW
2016-09-02AP01DIRECTOR APPOINTED MR ADRIAN LINGARD
2016-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16
2016-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1042
2016-03-02AR0102/02/16 FULL LIST
2016-03-02AR0102/02/16 FULL LIST
2015-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1042
2015-03-05AR0102/02/15 FULL LIST
2015-02-26AP01DIRECTOR APPOINTED MR GURDEV SINGH
2014-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LOCKWOOD / 26/09/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WADSWORTH / 25/09/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CRAVEN / 25/09/2014
2014-08-13SH0115/05/14 STATEMENT OF CAPITAL GBP 1042
2014-08-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-19AP01DIRECTOR APPOINTED MR DAVID WOOD
2014-05-07SH0607/05/14 STATEMENT OF CAPITAL GBP 1050
2014-05-07RES12VARYING SHARE RIGHTS AND NAMES
2014-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-07SH0607/05/14 STATEMENT OF CAPITAL GBP 1085
2014-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-07SH0129/03/13 STATEMENT OF CAPITAL GBP 1107
2014-03-17AR0102/02/14 FULL LIST
2013-11-18AP01DIRECTOR APPOINTED PROFESSOR PETER GRINDROD
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 056950680004
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM GREEN SANDS FOUNDRY 99 WATER LANE LEEDS WEST YORKSHIRE LS11 5QN
2013-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-08-15MISCSECTION 519
2013-04-08AR0102/02/13 FULL LIST
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON
2013-02-05AP01DIRECTOR APPOINTED MR SIMON COLIN WILSON
2012-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ASHER
2012-08-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN ASHER
2012-02-02AR0102/02/12 FULL LIST
2011-09-05AP01DIRECTOR APPOINTED MR NEIL LOCKWOOD
2011-07-06AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-25AR0102/02/11 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CRAVEN / 16/06/2010
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 357 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4BU
2010-04-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-05AR0102/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WADSWORTH / 03/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CRAVEN / 03/10/2009
2009-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-21AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-16288aDIRECTOR APPOINTED MR ALEX CRAVEN
2009-04-16288aDIRECTOR APPOINTED MR JOHN ROBERT ASHER
2009-03-23363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER CRAVEN
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN ASHER
2008-10-07288aDIRECTOR APPOINTED MR JOHN ROBERT ASHER
2008-06-27AA28/02/08 TOTAL EXEMPTION SMALL
2008-05-07RES13PROPOSED ALLOTMENT OF SHARES 29/02/2008
2008-05-0788(2)AD 29/02/08 GBP SI 285@1=285 GBP IC 900/1185
2008-02-08363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-14288bDIRECTOR RESIGNED
2007-03-14288bDIRECTOR RESIGNED
2007-03-09288bDIRECTOR RESIGNED
2007-03-09288bDIRECTOR RESIGNED
2007-03-09288aNEW SECRETARY APPOINTED
2007-03-09288bSECRETARY RESIGNED
2007-03-02288bDIRECTOR RESIGNED
2007-03-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to BLOOM MEDIA (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLOOM MEDIA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-05 Outstanding BARCLAYS BANK PLC
2016-09-05 Outstanding BARCLAYS BANK PLC
2016-09-02 Outstanding BARCLAYS BANK PLC
2016-09-02 Outstanding BARCLAYS BANK PLC
2013-09-27 Outstanding LLOYDS TSB COMMERICAL FINANCE LTD
DEBENTURE 2009-06-06 Satisfied YORKSHIRE ENTERPRISE LIMITED
DEBENTURE 2007-07-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-02-10 Satisfied BLOOM MEDIA LIMITED
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLOOM MEDIA (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BLOOM MEDIA (UK) LIMITED registering or being granted any patents
Domain Names

BLOOM MEDIA (UK) LIMITED owns 9 domain names.

1stchoiceconservatories.co.uk   bloom-media.co.uk   magscriber.co.uk   worldevents.co.uk   thefeedbarn.co.uk   hard-drive.co.uk   site-admin.co.uk   stagesuite.co.uk   treatmygeek.co.uk  

Trademarks
We have not found any records of BLOOM MEDIA (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOOM MEDIA (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as BLOOM MEDIA (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for BLOOM MEDIA (UK) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises GROUND FLOOR SOUTH & EAST WINGS MARSHALL MILLS MARSHALL STREET LEEDS LS11 9YJ 118,00013/09/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
BLOOM MEDIA (UK) LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 106,957

CategoryAward Date Award/Grant
The Community-Media Analytics Platform: C-MAP : Feasibility Study 2013-05-01 £ 12,957
Digital Business Analytics for Decision Makers : Smart - Proof of Concept 2011-12-01 £ 94,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BLOOM MEDIA (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.