Company number 03922037
Status Active
Incorporation Date 9 February 2000
Company Type Private Limited Company
Address UNIT D POPLAR WAY EAST, CABOT PARK, AVONMOUTH, BRISTOL, BS11 1SD
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics, 47750 - Retail sale of cosmetic and toilet articles in specialised stores, 96020 - Hairdressing and other beauty treatment
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Marc Magliacano as a director on 21 November 2016. The most likely internet sites of BLISSWORLD LIMITED are www.blissworld.co.uk, and www.blissworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Blissworld Limited is a Private Limited Company.
The company registration number is 03922037. Blissworld Limited has been working since 09 February 2000.
The present status of the company is Active. The registered address of Blissworld Limited is Unit D Poplar Way East Cabot Park Avonmouth Bristol Bs11 1sd. . BOEHM, Robert is a Secretary of the company. CASEY, Melanie Jane is a Secretary of the company. HARINGMAN, Michael Stephan is a Secretary of the company. HARINGMAN, Michael Stephan is a Director of the company. MAGLIACANO, Marc is a Director of the company. SCHAVERIEN, Robert Barry John is a Director of the company. Secretary ADAMS, Barth has been resigned. Nominee Secretary BART SECRETARIES LIMITED has been resigned. Secretary DOJLIDKO, Michael has been resigned. Secretary FINKELSTEIN, Jared has been resigned. Secretary LE BOTERFF, Christophe has been resigned. Secretary MORSE, Tyler has been resigned. Director ADAMS, Barth has been resigned. Director BOEHM, Robert has been resigned. Director BOUE, Thierry has been resigned. Director CORDIER, Nicolas Michel Jean Ghislain has been resigned. Director DANTAS, Richard has been resigned. Director DAVIES, Emma Susan has been resigned. Director DE WARREN, Richard has been resigned. Director FLUXMAN, Leonard Ivor has been resigned. Director FRIEDMAN, Brian has been resigned. Director HUNZINGER, Scott has been resigned. Director KILGORE, Marcia has been resigned. Director LAZARUS, Stephen has been resigned. Director LE BOTERFF, Christophe has been resigned. Director MONTGOMERY, Krishna has been resigned. Director MORSE, Tyler has been resigned. Director SABATIER, Jamie has been resigned. Nominee Director BART MANAGEMENT LIMITED has been resigned. The company operates in "Wholesale of perfume and cosmetics".
Current Directors
Resigned Directors
Secretary
ADAMS, Barth
Resigned: 01 April 2001
Appointed Date: 10 February 2000
Nominee Secretary
BART SECRETARIES LIMITED
Resigned: 10 February 2000
Appointed Date: 09 February 2000
Secretary
MORSE, Tyler
Resigned: 01 November 2005
Appointed Date: 21 January 2004
Director
ADAMS, Barth
Resigned: 01 April 2001
Appointed Date: 10 February 2000
56 years old
Director
BOEHM, Robert
Resigned: 21 November 2016
Appointed Date: 31 December 2009
71 years old
Director
BOUE, Thierry
Resigned: 21 January 2004
Appointed Date: 04 October 2000
70 years old
Director
DANTAS, Richard
Resigned: 31 December 2009
Appointed Date: 18 January 2006
59 years old
Director
FRIEDMAN, Brian
Resigned: 31 December 2009
Appointed Date: 18 January 2006
52 years old
Director
HUNZINGER, Scott
Resigned: 10 December 2004
Appointed Date: 15 April 2004
55 years old
Director
KILGORE, Marcia
Resigned: 21 January 2004
Appointed Date: 04 October 2000
56 years old
Director
LAZARUS, Stephen
Resigned: 22 November 2016
Appointed Date: 31 December 2009
61 years old
Director
MORSE, Tyler
Resigned: 01 November 2005
Appointed Date: 21 January 2004
51 years old
Director
SABATIER, Jamie
Resigned: 18 January 2006
Appointed Date: 21 January 2004
59 years old
Nominee Director
BART MANAGEMENT LIMITED
Resigned: 10 February 2000
Appointed Date: 09 February 2000
Persons With Significant Control
Steiner Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BLISSWORLD LIMITED Events
16 Feb 2017
Confirmation statement made on 9 February 2017 with updates
08 Jan 2017
Full accounts made up to 31 December 2015
24 Nov 2016
Appointment of Mr Marc Magliacano as a director on 21 November 2016
24 Nov 2016
Termination of appointment of Leonard Ivor Fluxman as a director on 22 November 2016
24 Nov 2016
Termination of appointment of Robert Boehm as a director on 21 November 2016
...
... and 90 more events
10 Mar 2000
Registered office changed on 10/03/00 from: c/o laytons 50 victoria embankment london EC4Y 0LS
10 Mar 2000
Accounting reference date shortened from 28/02/01 to 31/12/00
10 Mar 2000
Ad 10/02/00--------- £ si 99@1=99 £ ic 1/100
09 Mar 2000
Company name changed mutanderis (344) LIMITED\certificate issued on 10/03/00
09 Feb 2000
Incorporation
9 December 2015
Charge code 0392 2037 0005
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Newstar Financial,Inc
Description: Contains fixed charge…
9 December 2015
Charge code 0392 2037 0004
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Pnc Bank, National Association
Description: Contains fixed charge…
4 January 2010
Guaranty and security agreement supplement, supplementing the guaranty and security agreement dated 2 november 2009 and
Delivered: 15 January 2010
Status: Satisfied
on 5 January 2016
Persons entitled: Suntrust Bank
Description: All accounts, all chattel paper, contracts, deposit…
4 January 2010
Deed of accession
Delivered: 15 January 2010
Status: Satisfied
on 5 January 2016
Persons entitled: Suntrust Bank
Description: Fixed and floating charge over the undertaking and all…
24 June 2005
Rent deposit deed
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Reiss Limited
Description: Rent deposit of £13,125.00.