BLOODSTOCK MEDIA LIMITED
NEWMARKET BLOODSTOCK MEDIA SOLUTIONS LIMITED

Hellopages » Suffolk » Forest Heath » CB8 9WT

Company number 05642076
Status Active
Incorporation Date 1 December 2005
Company Type Private Limited Company
Address UNIT 4 THE OLD RAILWAY STATION, GREEN ROAD, NEWMARKET, SUFFOLK, CB8 9WT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Amended total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of BLOODSTOCK MEDIA LIMITED are www.bloodstockmedia.co.uk, and www.bloodstock-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Bloodstock Media Limited is a Private Limited Company. The company registration number is 05642076. Bloodstock Media Limited has been working since 01 December 2005. The present status of the company is Active. The registered address of Bloodstock Media Limited is Unit 4 The Old Railway Station Green Road Newmarket Suffolk Cb8 9wt. . LUKEY SMITH, Alice Helen is a Secretary of the company. BOMAN, Stuart Kenneth is a Director of the company. LUKEY SMITH, Alice Helen is a Director of the company. Secretary COWIE, Ian has been resigned. Secretary COWIE, Ian has been resigned. Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director SHERER, Darryl Robert has been resigned. Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LUKEY SMITH, Alice Helen
Appointed Date: 01 December 2007

Director
BOMAN, Stuart Kenneth
Appointed Date: 01 February 2009
46 years old

Director
LUKEY SMITH, Alice Helen
Appointed Date: 01 December 2005
45 years old

Resigned Directors

Secretary
COWIE, Ian
Resigned: 05 November 2009
Appointed Date: 19 May 2009

Secretary
COWIE, Ian
Resigned: 29 November 2007
Appointed Date: 01 January 2006

Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 01 December 2005
Appointed Date: 01 December 2005

Director
SHERER, Darryl Robert
Resigned: 01 October 2008
Appointed Date: 01 December 2005
67 years old

Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 01 December 2005
Appointed Date: 01 December 2005

Persons With Significant Control

Mr Stuart Kenneth Boman
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Alice Helen Lukey Smith
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLOODSTOCK MEDIA LIMITED Events

09 May 2017
Amended total exemption small company accounts made up to 30 April 2016
10 Mar 2017
Satisfaction of charge 1 in full
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Jan 2017
Confirmation statement made on 1 December 2016 with updates
05 May 2016
Amended total exemption small company accounts made up to 30 April 2015
...
... and 41 more events
24 Jan 2006
Secretary resigned
24 Jan 2006
New secretary appointed
22 Dec 2005
Secretary resigned
22 Dec 2005
Director resigned
01 Dec 2005
Incorporation

BLOODSTOCK MEDIA LIMITED Charges

24 April 2006
Rent deposit deed
Delivered: 25 April 2006
Status: Satisfied on 10 March 2017
Persons entitled: Mr E Ripa and Mrs P S L Howe
Description: The rent deposit sum.