Background WavePink WaveYellow Wave

BLOOM THEATRES LIMITED (00485944)

BLOOM THEATRES LIMITED (00485944) is an active UK company. incorporated on 1 September 1950. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). BLOOM THEATRES LIMITED has been registered for 75 years. Current directors include KAYE, Adam, MANNING, Sheree Olivia.

Company Number
00485944
Status
active
Type
ltd
Incorporated
1 September 1950
Age
75 years
Address
Studio 4 2 Downshire Hill, London, NW3 1NR
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
KAYE, Adam, MANNING, Sheree Olivia
SIC Codes
59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOM THEATRES LIMITED

BLOOM THEATRES LIMITED is an active company incorporated on 1 September 1950 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). BLOOM THEATRES LIMITED was registered 75 years ago.(SIC: 59140)

Status

active

Active since 75 years ago

Company No

00485944

LTD Company

Age

75 Years

Incorporated 1 September 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 2 January 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 29 December 2023 - 2 January 2025(14 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 3 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

REX (ISLINGTON) LIMITED
From: 1 September 1950To: 31 December 1977
Contact
Address

Studio 4 2 Downshire Hill London, NW3 1NR,

Previous Addresses

Level 3 131-133 Baker Street London W1V 6SE
From: 5 February 2010To: 20 August 2012
Level 3, 131-133 Baker Street London W1U 6SE England
From: 29 January 2010To: 5 February 2010
37 Museum Street London WC1A 1LQ
From: 1 September 1950To: 29 January 2010
Timeline

27 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Apr 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
May 16
Loan Secured
Jan 19
Director Left
Jun 19
Director Left
Oct 20
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Left
Mar 23
Director Joined
Mar 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

KAYE, Adam

Active
2 Downshire Hill, LondonNW3 1NR
Born September 1968
Director
Appointed 20 Jan 2009

MANNING, Sheree Olivia

Active
2 Downshire Hill, LondonNW3 1NR
Born March 1979
Director
Appointed 24 Feb 2026

BLOOM, Anthony Ashley

Resigned
28 Honiton Road, LondonNW6 6QD
Secretary
Appointed 05 Nov 2005
Resigned 14 Mar 2008

BLOOM, Bernard Stanley

Resigned
67 Sheringham Queensmead, LondonNW8 6RB
Secretary
Appointed N/A
Resigned 05 Nov 2005

BOASTE, Richard Andrew John Michael

Resigned
38 Ornan Road, LondonNW3 4QB
Secretary
Appointed 14 Mar 2008
Resigned 29 Oct 2009

JACOBSON, Philip Ronald

Resigned
Beatrice Court, LondonN20 8PY
Secretary
Appointed 31 Dec 2014
Resigned 01 Nov 2016

MYERS, Andrew Leon

Resigned
Haslemere Gardens, LondonN3 3EA
Secretary
Appointed 29 Oct 2009
Resigned 31 Dec 2014

PETERS, Jonathan Steven

Resigned
2 Downshire Hill, LondonNW3 1NR
Secretary
Appointed 01 Nov 2016
Resigned 14 Jun 2019

BLOOM, Amanda Melanie

Resigned
15 Rowdon Avenue, LondonNW10 2AJ
Born September 1957
Director
Appointed 06 Oct 1992
Resigned 14 Mar 2008

BLOOM, Anthony Ashley

Resigned
28 Honiton Road, LondonNW6 6QD
Born September 1954
Director
Appointed N/A
Resigned 14 Mar 2008

BLOOM, Bernard Stanley

Resigned
67 Sheringham Queensmead, LondonNW8 6RB
Born August 1917
Director
Appointed N/A
Resigned 05 Nov 2005

BLOOM, Enid Lillian

Resigned
64 Meadway, LondonNW11 6QE
Born February 1924
Director
Appointed N/A
Resigned 12 Nov 1996

BLOOM, Jenice

Resigned
Norman Court 169 Leicester Road, BarnetEN5 5EB
Born August 1920
Director
Appointed N/A
Resigned 06 Oct 1992

BLOOM, Marjorie Constance

Resigned
Howard Road, St NeotsPE19 3ET
Born September 1920
Director
Appointed N/A
Resigned 06 Oct 1992

BRICK, Alexander Paul

Resigned
12 The Bishops Avenue, LondonN2 0AN
Born September 1958
Director
Appointed 14 Mar 2008
Resigned 02 Jan 2011

BROCH, Daniel

Resigned
25 Hurst Avenue, LondonN6 5TX
Born December 1967
Director
Appointed 14 Mar 2008
Resigned 21 Nov 2008

HART, Nicola Ann

Resigned
Croftdown Road, LondonNW5 1EN
Born November 1960
Director
Appointed 24 Oct 1994
Resigned 14 Mar 2008

HART, Romaine Jennifer

Resigned
12 Rosecroft Avenue, LondonNW3 7QB
Born June 1933
Director
Appointed N/A
Resigned 14 Mar 2008

LILLY, Crispin

Resigned
2 Downshire Hill, LondonNW3 1NR
Born November 1970
Director
Appointed 01 Dec 2014
Resigned 30 Sept 2020

MYERS, Andrew Leon

Resigned
Haslemere Gardens, LondonN3 3EA
Born March 1972
Director
Appointed 02 Jan 2011
Resigned 01 Dec 2014

PETERS, Jonathan Steven

Resigned
2 Downshire Hill, LondonNW3 1NR
Born December 1969
Director
Appointed 30 Mar 2015
Resigned 14 Jun 2019

WISE, Paul Louis

Resigned
17 Wildwood Road, LondonNW11 6UL
Born October 1960
Director
Appointed 20 Jan 2009
Resigned 28 Feb 2023

WOLF, Zara Louise

Resigned
Flat 6 63 Haverstock Hill, LondonNW3 4SL
Born July 1963
Director
Appointed 24 Oct 1994
Resigned 14 Mar 2008

WORSDELL, William John Henry

Resigned
2 Downshire Hill, LondonNW3 1NR
Born December 1988
Director
Appointed 10 Mar 2023
Resigned 13 Mar 2026

Persons with significant control

1

2 Downshire Hill, LondonNW3 1NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
27 March 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
31 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Legacy
10 June 2010
MG01MG01
Legacy
10 June 2010
MG01MG01
Legacy
10 June 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Appoint Person Secretary Company With Name
29 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
155(6)a155(6)a
Resolution
27 March 2008
RESOLUTIONSResolutions
Resolution
26 March 2008
RESOLUTIONSResolutions
Miscellaneous
26 March 2008
MISCMISC
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Legacy
9 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
363aAnnual Return
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2004
AAAnnual Accounts
Legacy
17 February 2004
288cChange of Particulars
Legacy
3 February 2004
288cChange of Particulars
Legacy
1 February 2004
288cChange of Particulars
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 October 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2002
AAAnnual Accounts
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
17 April 2000
288cChange of Particulars
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
16 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
30 June 1998
288cChange of Particulars
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Auditors Resignation Company
15 May 1996
AUDAUD
Resolution
8 March 1996
RESOLUTIONSResolutions
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
7 October 1995
395Particulars of Mortgage or Charge
Legacy
29 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
363sAnnual Return (shuttle)
Legacy
11 December 1994
288288
Legacy
11 December 1994
288288
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
15 March 1993
363b363b
Legacy
21 February 1993
288288
Legacy
2 November 1992
288288
Legacy
2 November 1992
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
28 August 1992
403aParticulars of Charge Subject to s859A
Legacy
28 August 1992
403aParticulars of Charge Subject to s859A
Legacy
28 August 1992
403aParticulars of Charge Subject to s859A
Legacy
28 August 1992
403aParticulars of Charge Subject to s859A
Legacy
28 August 1992
403aParticulars of Charge Subject to s859A
Legacy
28 August 1992
403aParticulars of Charge Subject to s859A
Legacy
28 August 1992
403aParticulars of Charge Subject to s859A
Legacy
28 August 1992
403aParticulars of Charge Subject to s859A
Legacy
28 August 1992
403aParticulars of Charge Subject to s859A
Legacy
24 July 1992
395Particulars of Mortgage or Charge
Legacy
24 July 1992
395Particulars of Mortgage or Charge
Legacy
24 July 1992
395Particulars of Mortgage or Charge
Legacy
24 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
7 January 1992
363aAnnual Return
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Legacy
12 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
27 February 1991
395Particulars of Mortgage or Charge
Legacy
26 February 1991
403aParticulars of Charge Subject to s859A
Legacy
21 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363363
Accounts With Accounts Type Full
29 October 1989
AAAnnual Accounts
Legacy
29 October 1989
363363
Legacy
22 September 1989
395Particulars of Mortgage or Charge
Legacy
30 November 1988
363363
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1988
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
10 September 1987
403aParticulars of Charge Subject to s859A
Legacy
10 September 1987
403aParticulars of Charge Subject to s859A
Legacy
21 August 1987
395Particulars of Mortgage or Charge
Legacy
21 August 1987
395Particulars of Mortgage or Charge
Legacy
21 August 1987
395Particulars of Mortgage or Charge
Legacy
21 August 1987
395Particulars of Mortgage or Charge
Legacy
3 March 1987
288288
Legacy
26 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 July 1986
AAAnnual Accounts
Legacy
17 July 1986
363363
Memorandum Articles
20 January 1983
MEM/ARTSMEM/ARTS
Miscellaneous
1 September 1950
MISCMISC