UKBizDB.co.uk

BLAKEDOWN MARKETING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blakedown Marketing Ltd. The company was founded 15 years ago and was given the registration number 06835590. The firm's registered office is in HAGLEY. You can find them at Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BLAKEDOWN MARKETING LTD
Company Number:06835590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2009
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom, DY9 9JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1& 2 Business Centre, Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom, DY9 9JW

Director01 July 2016Active
Cable Plaza, Waterfront West, Dudley Road, Brierley Hill, England, DY5 1LW

Corporate Secretary03 March 2009Active
The Stables Old Forge Trading Est, Dudley Road, Stourbridge, England, DY9 8EL

Director26 April 2012Active
230, Colmore Row, Birmingham, United Kingdom, B3 2EW

Director01 September 2010Active
101, Berkley Court, Marylebone Road, London, NW1 5NE

Director03 March 2009Active
214, Colmore Row, Birmingham, United Kingdom, B3 2EW

Director30 April 2011Active
Suite 214, 27 Colmore Row, Birmingham, United Kingdom, B3 2EW

Director25 April 2012Active
Flat 230, Colmore Row, Birmingham, United Kingdom, B3 2EW

Director07 May 2009Active
Vickers Reynolds, The Stables, Dudley Road, Stourbridge, England, DY9 8EL

Director12 March 2014Active
214, Colmore Row, Birmingham, United Kingdom, B3 2EW

Director02 September 2010Active
230, Colmore Row, Birmingham, United Kingdom, B3 2EW

Director02 September 2010Active
Flat 214, 51 Pinfold Street, Birmingham, England, B2 4AY

Director06 April 2016Active

People with Significant Control

Mr Ranjit Malhi
Notified on:29 March 2017
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Suite 1& 2 Business Centre, Hagley Golf & Country Club, Hagley, United Kingdom, DY9 9JW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-18Dissolution

Dissolution application strike off company.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Persons with significant control

Change to a person with significant control.

Download
2017-09-22Officers

Change person director company with change date.

Download
2017-08-21Address

Change registered office address company with date old address new address.

Download
2017-07-31Officers

Termination secretary company with name termination date.

Download
2017-07-31Address

Change registered office address company with date old address new address.

Download
2017-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Officers

Change corporate secretary company with change date.

Download
2016-07-01Officers

Termination director company with name termination date.

Download
2016-07-01Officers

Appoint person director company with name date.

Download
2016-07-01Address

Change registered office address company with date old address new address.

Download
2016-06-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.