- Company Overview for BLAST ! FILMS LIMITED (02975177)
- Filing history for BLAST ! FILMS LIMITED (02975177)
- People for BLAST ! FILMS LIMITED (02975177)
- Charges for BLAST ! FILMS LIMITED (02975177)
- More for BLAST ! FILMS LIMITED (02975177)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2015 | AP01 | Appointment of Ms Jane Helen Millichip as a director on 21 July 2015 | |
09 Sep 2015 | AP01 | Appointment of Mr Robert Mark Webster as a director on 21 July 2015 | |
08 Sep 2015 | TM02 | Termination of appointment of Claire Mary Bosworth as a secretary on 21 July 2015 | |
08 Sep 2015 | AA01 | Current accounting period extended from 31 January 2016 to 30 June 2016 | |
08 Sep 2015 | AD01 | Registered office address changed from Grant Way Grant Way Isleworth Middlesex TW7 5QD England to Grant Way Centaurs Business Centre Grant Way Isleworth Middlesex TW7 5QD on 8 September 2015 | |
08 Sep 2015 | AP01 | Appointment of Ms Caroline Lindsay Cooper as a director on 21 July 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from 10 Orange Street London WC2H 7DQ to Grant Way Centaurs Business Centre Grant Way Isleworth Middlesex TW7 5QD on 8 September 2015 | |
29 Jul 2015 | SH06 |
Cancellation of shares. Statement of capital on 22 March 2012
|
|
24 Jul 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
14 Jul 2015 | MR04 | Satisfaction of charge 029751770001 in full | |
10 Jul 2015 | MR04 | Satisfaction of charge 029751770002 in full | |
25 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
07 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
29 May 2014 | MR01 | Registration of charge 029751770002 | |
21 Nov 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
05 Nov 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
10 May 2013 | MR01 | Registration of charge 029751770001 | |
12 Dec 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
12 Dec 2012 | AD01 | Registered office address changed from 2 Imperial Works Perren Street London NW5 3ED on 12 December 2012 | |
11 Dec 2012 | SH06 |
Cancellation of shares. Statement of capital on 11 December 2012
|
|
06 Dec 2012 | SH06 |
Cancellation of shares. Statement of capital on 6 December 2012
|
|
05 Nov 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
01 Nov 2012 | TM01 | Termination of appointment of Julian Freeston as a director | |
30 Oct 2012 | SH03 | Purchase of own shares. |