Advanced company searchLink opens in new window

BLAST ! FILMS LIMITED

Company number 02975177

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2.00
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 200
06 Dec 2012 SH06 Cancellation of shares. Statement of capital on 6 December 2012
  • GBP 2
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.