Active - Proposal to Strike off
Company Information for BLOOM INTERACTIVE LIMITED
BLOOM INTERACTIVE LIMITED, 25-31 Parliament Street, 5th Floor, Liverpool, MERSEYSIDE, L8 5RN,
|
Company Registration Number
07497298
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
BLOOM INTERACTIVE LIMITED | ||||
Legal Registered Office | ||||
BLOOM INTERACTIVE LIMITED 25-31 Parliament Street 5th Floor Liverpool MERSEYSIDE L8 5RN Other companies in L8 | ||||
Previous Names | ||||
|
Company Number | 07497298 | |
---|---|---|
Company ID Number | 07497298 | |
Date formed | 2011-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-03-31 | |
Account next due | 30/09/2024 | |
Latest return | 19/01/2016 | |
Return next due | 16/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-06-19 03:39:49 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Bloom Interactive LLC | 1269 Logan St Denver CO 80203 | Voluntarily Dissolved | Company formed on the 2016-01-11 | |
BLOOM INTERACTIVE LLC | Georgia | Unknown | ||
BLOOM INTERACTIVE LLC | California | Unknown | ||
bloom interactive design llc | 8952 Forrest Dr Highlands Ranch CO 80126 | Voluntarily Dissolved | Company formed on the 2019-11-23 | |
BLOOM INTERACTIVE LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HELEN LOUISE DAVIDSON |
||
ANDREW JOHN DAVIDSON |
||
PAUL JOSEPH MORRISSEY |
||
PETER CHRISTIAN WALLACE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORCHA HEALTH LTD | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active | |
SCRIPT DOT MEDIA LTD | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active - Proposal to Strike off | |
THIRSTY HORSES SOLUTIONS LTD | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
PINPOINT WEALTH LTD | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
PRICKLE BANG LIMITED | Director | 2013-06-01 | CURRENT | 2012-05-08 | Active | |
MUFFIN GAMES LIMITED | Director | 2012-04-01 | CURRENT | 2011-01-24 | Active | |
PAYMENT FACTOR LIMITED | Director | 2012-02-29 | CURRENT | 2012-02-29 | Dissolved 2014-10-07 | |
LUCID APPS LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active | |
LUCID DIGITAL LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active | |
LUCID GAMES LIMITED | Director | 2011-05-13 | CURRENT | 2011-01-19 | Active | |
APP GAMES LIMITED | Director | 2011-01-19 | CURRENT | 2011-01-19 | Active | |
GALVANIZE DIGITAL MEDIA LTD | Director | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2015-03-16 | |
LIVEWIRE DIGITAL SOLUTIONS LTD | Director | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2016-02-11 | |
LIVEWIRE DIGITAL ENTERPRISE 08 LTD | Director | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2016-05-03 | |
LIVEWIRE DIGITAL ENTERPRISE 06 LTD | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
LIVEWIRE DIGITAL ENTERPRISE 07 LTD | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
LIVEWIRE DIGITAL ENTERPRISE 05 LTD | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
XENPLAN LTD | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
SOCIAL GIFTING LTD | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
LIVEWIRE NOMINEES LIMITED | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
TOGETHER ONLINE LIMITED | Director | 2009-04-02 | CURRENT | 2009-04-02 | Dissolved 2014-08-12 | |
SENTRIC MUSIC LIMITED | Director | 2008-04-01 | CURRENT | 2006-02-24 | Active | |
FUTURE STATE CO-FOUNDERY LTD | Director | 2018-06-11 | CURRENT | 2016-12-21 | Active - Proposal to Strike off | |
LINIGHAN LIMITED | Director | 2018-05-30 | CURRENT | 2016-12-21 | Liquidation | |
VERNAZZA LTD | Director | 2018-05-30 | CURRENT | 2016-12-21 | Liquidation | |
NOVA GROUP HOLDINGS LIMITED | Director | 2017-09-18 | CURRENT | 2016-05-19 | In Administration | |
SUKER LIMITED | Director | 2017-09-18 | CURRENT | 2016-05-19 | Liquidation | |
ASTRONAUTS LTD | Director | 2017-09-18 | CURRENT | 2016-05-19 | Liquidation | |
WE ARE NOVA LTD | Director | 2017-05-15 | CURRENT | 2014-03-07 | Liquidation | |
POLE STAR DATA ANALYTICS LIMITED | Director | 2016-12-19 | CURRENT | 2016-11-17 | Active | |
FOOT IN THE DOOR FILMS COMMUNITY INTEREST COMPANY | Director | 2016-11-11 | CURRENT | 2014-11-11 | Active - Proposal to Strike off | |
POLE STAR SPACE APPLICATIONS LIMITED | Director | 2016-03-02 | CURRENT | 1998-02-05 | Active | |
TALGARTH HOUSE LIMITED | Director | 2015-05-01 | CURRENT | 2014-03-07 | Dissolved 2017-08-08 | |
BEES MAKE HONEY FILM LIMITED | Director | 2014-11-14 | CURRENT | 2014-11-14 | Active - Proposal to Strike off | |
SCRIPT DOT MEDIA LTD | Director | 2014-11-07 | CURRENT | 2014-03-06 | Active - Proposal to Strike off | |
TUBEDALE GLOBAL SERVICES LIMITED | Director | 2014-07-17 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
ST MARY'S INN LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | In Administration/Administrative Receiver | |
BIG HEARTED HOSPITALITY COMPANY LIMITED | Director | 2014-01-24 | CURRENT | 2014-01-24 | In Administration/Administrative Receiver | |
STAGEREEL LIMITED | Director | 2013-07-31 | CURRENT | 2005-08-09 | Active | |
HOTEL OPERATIONS LIMITED | Director | 2013-06-10 | CURRENT | 2004-07-09 | Active | |
PRICKLE BANG LIMITED | Director | 2013-06-01 | CURRENT | 2012-05-08 | Active | |
SYNERGY MERCHANDISE LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-28 | Dissolved 2014-01-21 | |
LUCID APPS LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active | |
LUCID DIGITAL LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active | |
MUFFIN GAMES LIMITED | Director | 2011-01-24 | CURRENT | 2011-01-24 | Active | |
APP GAMES LIMITED | Director | 2011-01-19 | CURRENT | 2011-01-19 | Active | |
LUCID GAMES LIMITED | Director | 2011-01-19 | CURRENT | 2011-01-19 | Active | |
GALVANIZE DIGITAL MEDIA LTD | Director | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2015-03-16 | |
LIVEWIRE DIGITAL SOLUTIONS LTD | Director | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2016-02-11 | |
LIVEWIRE DIGITAL ENTERPRISE 08 LTD | Director | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2016-05-03 | |
LIVEWIRE DIGITAL ENTERPRISE 06 LTD | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
LIVEWIRE DIGITAL ENTERPRISE 07 LTD | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
BOLGIATEN LIMITED | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active | |
LIVEWIRE DIGITAL ENTERPRISE 05 LTD | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
XENPLAN LTD | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
SOCIAL GIFTING LTD | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
LIVEWIRE NOMINEES LIMITED | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
CONNECTED SOFTWARE LIMITED | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
FORSIGS LTD. | Director | 2008-12-20 | CURRENT | 2008-09-18 | Dissolved 2013-09-03 | |
SLEEPYHEAD LIMITED | Director | 2008-09-01 | CURRENT | 2008-06-18 | Active | |
BE ALL FILMS LIMITED | Director | 2008-05-05 | CURRENT | 2008-03-10 | Dissolved 2016-06-14 | |
THE POOL (LIVERPOOL) LIMITED | Director | 2007-07-19 | CURRENT | 2007-07-03 | Dissolved 2016-12-13 | |
TUBEDALE SERVICES LIMITED | Director | 2005-10-24 | CURRENT | 2005-10-07 | Liquidation | |
TUBEDALE FILMS (LIVERPOOL) LIMITED | Director | 2004-11-03 | CURRENT | 2004-08-18 | Dissolved 2016-12-13 | |
TUBEDALE COMMUNICATIONS HOLDINGS LIMITED | Director | 2002-04-30 | CURRENT | 2002-04-15 | Active | |
TUBEDALE FILMS LTD | Director | 1999-09-01 | CURRENT | 1999-07-27 | Dissolved 2017-06-06 | |
TUBEDALE COMMUNICATIONS LIMITED | Director | 1991-11-16 | CURRENT | 1989-11-16 | Liquidation | |
LARCHLEIGH DEVELOPMENTS LIMITED | Director | 1984-09-20 | CURRENT | 1984-07-23 | Active | |
PRICKLE BANG LIMITED | Director | 2012-05-08 | CURRENT | 2012-05-08 | Active | |
MUFFIN GAMES LIMITED | Director | 2012-04-01 | CURRENT | 2011-01-24 | Active | |
LUCID APPS LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active | |
LUCID DIGITAL LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active | |
LUCID GAMES LIMITED | Director | 2011-05-17 | CURRENT | 2011-01-19 | Active | |
APP GAMES LIMITED | Director | 2011-03-21 | CURRENT | 2011-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Current accounting period shortened from 31/03/24 TO 31/12/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN DAVIES | ||
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DAVIDSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN DAVIES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
RES15 | CHANGE OF NAME 10/08/2015 | |
CERTNM | Company name changed lucid publishing LTD\certificate issued on 10/08/15 | |
RES15 | CHANGE OF NAME 07/08/2015 | |
CERTNM | Company name changed bloom interactive LIMITED\certificate issued on 08/08/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 19/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVIDSON | |
AP01 | DIRECTOR APPOINTED MR PETER CHRISTIAN WALLACE | |
CH01 | Director's details changed for Mr Paul Joseph Morrissey on 2013-02-13 | |
SH01 | 19/07/12 STATEMENT OF CAPITAL GBP 100 | |
AP03 | Appointment of Miss Helen Louise Davidson as company secretary | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/12 FROM 5Th Floor 25-31 Parliament Street Liverpool Merseysive L8 5RN | |
AA01 | Previous accounting period extended from 31/01/12 TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/12 FROM 15 Crosby Road South Waterloo Merseyside L22 1RG United Kingdom | |
AR01 | 16/02/12 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
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 INTERACTIVE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BLOOM INTERACTIVE LIMITED are:
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. |