Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOODSTOCK MEDIA LIMITED
Company Information for

BLOODSTOCK MEDIA LIMITED

THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE,
Company Registration Number
05642076
Private Limited Company
Active

Company Overview

About Bloodstock Media Ltd
BLOODSTOCK MEDIA LIMITED was founded on 2005-12-01 and has its registered office in Weybridge. The organisation's status is listed as "Active". Bloodstock Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BLOODSTOCK MEDIA LIMITED
 
Legal Registered Office
THE OLD RECTORY
CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DE
Other companies in CB8
 
Previous Names
BLOODSTOCK MEDIA SOLUTIONS LIMITED20/10/2011
Filing Information
Company Number 05642076
Company ID Number 05642076
Date formed 2005-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB943817207  
Last Datalog update: 2024-01-09 17:59:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOODSTOCK MEDIA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW GODDON LIMITED   BRUCE MORLEY LIMITED   LAWFORDS CONSULTING LIMITED   PHILIP MUNK LIMITED
Is this data useful to you?
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.
Companies with same name BLOODSTOCK MEDIA LIMITED
The following companies were found which have the same name as BLOODSTOCK MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLOODSTOCK MEDIA PTY LTD Active Company formed on the 2020-12-01
BLOODSTOCK MEDIA COMPANY, LLC 3845 RAMBLING RD PERRIN TX 76486 Active Company formed on the 2023-03-31

Company Officers of BLOODSTOCK MEDIA LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN BYRNE
Director 2017-06-01
MARK LOUIS FRANCIS
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALICE HELEN LUKEY SMITH
Company Secretary 2007-12-01 2017-06-01
STUART KENNETH BOMAN
Director 2009-02-01 2017-06-01
ALICE HELEN LUKEY SMITH
Director 2005-12-01 2017-06-01
IAN COWIE
Company Secretary 2009-05-19 2009-11-05
DARRYL ROBERT SHERER
Director 2005-12-01 2008-10-01
IAN COWIE
Company Secretary 2006-01-01 2007-11-29
ARGUS NOMINEE SECRETARIES LIMITED
Company Secretary 2005-12-01 2005-12-01
ARGUS NOMINEE DIRECTORS LIMITED
Director 2005-12-01 2005-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN BYRNE FENCE BIDCO LIMITED Director 2016-09-16 CURRENT 2015-10-26 Active
ALAN JOHN BYRNE FENCE HOLDCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
ALAN JOHN BYRNE FENCE MIDCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
ALAN JOHN BYRNE FENCE TOPCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
ALAN JOHN BYRNE STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED Director 2014-12-17 CURRENT 2014-12-04 Active
ALAN JOHN BYRNE SPORTYSTUFFTV LIMITED Director 2011-03-21 CURRENT 2011-03-21 Active
ALAN JOHN BYRNE RACEFORM LIMITED Director 2007-10-01 CURRENT 1948-12-17 Active
ALAN JOHN BYRNE MG FIVE Director 2007-10-01 CURRENT 2007-05-18 Active
ALAN JOHN BYRNE OUTLOOK PRESS LIMITED Director 2007-10-01 CURRENT 1989-09-29 Active
ALAN JOHN BYRNE SPOTLIGHT SPORTS GROUP LIMITED Director 2007-10-01 CURRENT 1997-06-16 Active
ALAN JOHN BYRNE STRADBROOK HOLDINGS LIMITED Director 2007-10-01 CURRENT 1920-06-29 Active
ALAN JOHN BYRNE RACEHORSE LIMITED(THE) Director 2007-10-01 CURRENT 1944-02-23 Active
ALAN JOHN BYRNE STRADBROOK ACQUISITIONS LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active
MARK LOUIS FRANCIS APSLEY GROUP INTERNATIONAL LTD Director 2018-05-08 CURRENT 2013-11-14 Active
MARK LOUIS FRANCIS FENCE HOLDCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
MARK LOUIS FRANCIS FENCE MIDCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
MARK LOUIS FRANCIS FENCE TOPCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
MARK LOUIS FRANCIS RACEFORM LIMITED Director 2016-09-15 CURRENT 1948-12-17 Active
MARK LOUIS FRANCIS MG FIVE Director 2016-09-15 CURRENT 2007-05-18 Active
MARK LOUIS FRANCIS STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED Director 2016-09-15 CURRENT 2014-12-04 Active
MARK LOUIS FRANCIS OUTLOOK PRESS LIMITED Director 2016-09-15 CURRENT 1989-09-29 Active
MARK LOUIS FRANCIS SPOTLIGHT SPORTS GROUP LIMITED Director 2016-09-15 CURRENT 1997-06-16 Active
MARK LOUIS FRANCIS FENCE BIDCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
MARK LOUIS FRANCIS STRADBROOK HOLDINGS LIMITED Director 2016-09-15 CURRENT 1920-06-29 Active
MARK LOUIS FRANCIS RACEHORSE LIMITED(THE) Director 2016-09-15 CURRENT 1944-02-23 Active
MARK LOUIS FRANCIS STRADBROOK ACQUISITIONS LIMITED Director 2016-09-15 CURRENT 2007-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-11-24Change of details for Centurycomm Limited as a person with significant control on 2020-01-29
2023-10-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
2023-04-18Director's details changed for Mr Simon Paul Winder on 2023-04-18
2023-04-18Director's details changed for Mr Mark John Renshaw on 2023-04-18
2023-04-18SECRETARY'S DETAILS CHNAGED FOR SIMON PAUL WINDER on 2023-04-18
2023-02-20Appointment of Simon Paul Winder as company secretary on 2023-02-01
2023-02-20DIRECTOR APPOINTED MR MARK JOHN RENSHAW
2023-02-20DIRECTOR APPOINTED MR SIMON PAUL WINDER
2023-02-20APPOINTMENT TERMINATED, DIRECTOR MARK LOUIS FRANCIS
2023-02-20APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN BYRNE
2023-01-04CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/22 FROM 5 Fleet Place London EC4M 7rd England
2022-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-12-13CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11CH01Director's details changed for Mr Mark Louis Francis on 2018-05-22
2018-05-31CH01Director's details changed for Mr Alan John Byrne on 2018-05-22
2018-04-20CH01Director's details changed for Mr Alan John Byrne on 2018-04-09
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-12-05AA01Current accounting period shortened from 30/04/18 TO 31/12/17
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM Unit 4 the Old Railway Station Green Road Newmarket Suffolk CB8 9WT
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALICE HELEN LUKEY SMITH
2017-07-24PSC07CESSATION OF ALICE HELEN LUKEY SMITH AS A PSC
2017-07-24PSC07CESSATION OF STUART KENNETH BOMAN AS A PSC
2017-07-24PSC02Notification of Centurycomm Limited as a person with significant control on 2017-06-01
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART KENNETH BOMAN
2017-07-04TM02Termination of appointment of Alice Helen Lukey Smith on 2017-06-01
2017-07-04AP01DIRECTOR APPOINTED MR ALAN JOHN BYRNE
2017-07-04AP01DIRECTOR APPOINTED MR. MARK LOUIS FRANCIS
2017-06-13AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09AAMDAmended account small company full exemption
2017-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-05-05AAMDAmended account small company full exemption
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0101/12/15 ANNUAL RETURN FULL LIST
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2015 FROM BUTE HOUSE 3 ROUS ROAD NEWMARKET SUFFOLK CB8 8DH
2015-03-09AA30/04/14 TOTAL EXEMPTION SMALL
2014-12-11AA01PREVEXT FROM 31/03/2014 TO 30/04/2014
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-05AR0101/12/14 FULL LIST
2014-01-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0101/12/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-18AR0101/12/12 FULL LIST
2012-01-19AR0101/12/11 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-20RES15CHANGE OF NAME 14/09/2011
2011-10-20CERTNMCOMPANY NAME CHANGED BLOODSTOCK MEDIA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/10/11
2011-01-04AR0101/12/10 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2010-01-29AR0101/12/09 FULL LIST
2010-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 32 PARK LANE NEWMARKET SUFFOLK CB8 8AX
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE HELEN LUKEY SMITH / 05/11/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KENNETH BOMAN / 05/11/2009
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / ALICE HELEN LUKEY SMITH / 05/11/2009
2010-01-29TM02APPOINTMENT TERMINATED, SECRETARY IAN COWIE
2009-05-22288aSECRETARY APPOINTED MR IAN COWIE
2009-03-10288aDIRECTOR APPOINTED MR STUART KENNETH BOMAN
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR DARRYL SHERER
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / DARRYL SHERER / 01/04/2008
2008-01-03363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-01-03288aNEW SECRETARY APPOINTED
2007-11-30288bSECRETARY RESIGNED
2007-11-30287REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 1 WESTBURY AVENUE BURY ST EDMUNDS SUFFOLK IP33 3PZ
2007-11-21288cDIRECTOR'S PARTICULARS CHANGED
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-09225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-04-1888(2)RAD 01/01/07--------- £ SI 1@1=1 £ IC 1/2
2007-01-03363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: WHARF LODGE, 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-01-24288bSECRETARY RESIGNED
2006-01-24288aNEW SECRETARY APPOINTED
2005-12-22288bDIRECTOR RESIGNED
2005-12-22288bSECRETARY RESIGNED
2005-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLOODSTOCK MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLOODSTOCK MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-04-25 Satisfied MR E RIPA AND MRS P S L HOWE
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 BLOODSTOCK MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of BLOODSTOCK MEDIA LIMITED registering or being granted any patents
Domain Names

BLOODSTOCK MEDIA LIMITED owns 3 domain names.

bloodstockmediagroup.co.uk   europattern.co.uk   decadentracing.co.uk  

Trademarks
We have not found any records of BLOODSTOCK MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOODSTOCK MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BLOODSTOCK MEDIA LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BLOODSTOCK MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOODSTOCK MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLOODSTOCK MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.