Background WavePink WaveYellow Wave

BLOOMING PRODUCTIONS LIMITED (02561121)

BLOOMING PRODUCTIONS LIMITED (02561121) is an active UK company. incorporated on 22 November 1990. with registered office in Borehamwood. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. BLOOMING PRODUCTIONS LIMITED has been registered for 35 years. Current directors include FROST, Gower Kneller, HARVEY, Iain.

Company Number
02561121
Status
active
Type
ltd
Incorporated
22 November 1990
Age
35 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
FROST, Gower Kneller, HARVEY, Iain
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOMING PRODUCTIONS LIMITED

BLOOMING PRODUCTIONS LIMITED is an active company incorporated on 22 November 1990 with the registered office located in Borehamwood. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. BLOOMING PRODUCTIONS LIMITED was registered 35 years ago.(SIC: 90030)

Status

active

Active since 35 years ago

Company No

02561121

LTD Company

Age

35 Years

Incorporated 22 November 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

SHIELDSERVE LIMITED
From: 22 November 1990To: 18 January 1991
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

, 792 Wickham Road, Croydon, Surrey, CR0 8EA
From: 1 May 2012To: 2 November 2016
, 12 Gleneagles Court Brighton Road, Crawley, West Sussex, RH10 6AD
From: 3 March 2011To: 1 May 2012
, 2 Bloomsbury Street, London, WC1B 3st
From: 22 November 1990To: 3 March 2011
Timeline

6 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jan 18
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HARVEY, Nicholas Andrew

Active
Elstree Gate, BorehamwoodWD6 1JD
Secretary
Appointed 01 Dec 2017

FROST, Gower Kneller

Active
Elstree Gate, BorehamwoodWD6 1JD
Born June 1948
Director
Appointed N/A

HARVEY, Iain

Active
Elstree Gate, BorehamwoodWD6 1JD
Born March 1951
Director
Appointed N/A

CAPSOMIDIS, George

Resigned
Bloomsbury Street, LondonWC1B 3QJ
Secretary
Appointed 31 Jan 2012
Resigned 30 Nov 2017

KAUFFMAN, Norman David

Resigned
19 Harriet House, Hemel HempsteadHP3 9GE
Secretary
Appointed N/A
Resigned 31 Jan 2012

CAPSOMIDIS, George

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born January 1944
Director
Appointed 16 Sept 2012
Resigned 30 Nov 2017

COATES, John Piesse

Resigned
West Lodge Valley Road, LongfieldDA3 8NF
Born November 1927
Director
Appointed N/A
Resigned 16 Sept 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Gower Kneller Frost

Active
Elstree Gate, BorehamwoodWD6 1JD
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2024
Temple Chambers, LondonEC4Y 0DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2024
Elstree Gate, Elstree Way, BorehamwoodWD6 1JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
8 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 February 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
28 February 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 February 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Move Registers To Registered Office Company
2 December 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Sail Address Company With Old Address
6 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Move Registers To Sail Company
18 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
18 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
23 March 2009
353353
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
21 December 2004
363aAnnual Return
Legacy
19 May 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 April 2004
AAAnnual Accounts
Legacy
28 November 2003
363aAnnual Return
Legacy
5 March 2003
225Change of Accounting Reference Date
Legacy
26 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Legacy
26 November 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
11 December 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
30 November 1999
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
9 November 1998
363aAnnual Return
Legacy
25 November 1997
363aAnnual Return
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
23 November 1995
353353
Legacy
23 November 1995
363x363x
Legacy
23 November 1995
363(353)363(353)
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363x363x
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
8 December 1993
363x363x
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
1 April 1993
353353
Legacy
25 February 1993
363sAnnual Return (shuttle)
Legacy
19 February 1992
288288
Legacy
11 February 1992
363aAnnual Return
Legacy
11 February 1992
88(2)R88(2)R
Legacy
28 August 1991
224224
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Resolution
9 April 1991
RESOLUTIONSResolutions
Legacy
4 April 1991
287Change of Registered Office
Certificate Change Of Name Company
17 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 January 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 November 1990
NEWINCIncorporation