UKBizDB.co.uk

BLAZE C.D.N. LIMITED

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

This company is commonly known as Blaze C.d.n. Limited. The company was founded 31 years ago and was given the registration number 02747365. The firm's registered office is in LONDON. You can find them at Aviation House, Kingsway, London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:BLAZE C.D.N. LIMITED
Company Number:02747365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1992
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Aviation House, Kingsway, London, England, WC2B 6NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director25 October 2016Active
Tanners, Pembury Grange, Sandown Park, Tunbridge Wells, TN2 4RP

Secretary01 July 2009Active
Lamberts, Newbridge, Colemans Hatch, TN7 4ES

Secretary15 September 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 September 1992Active
Tanners, Pembury Grange, Sandown Park, Tunbridge Wells, TN2 4RP

Director01 July 2009Active
13 Lime Hill Road, Tunbridge Wells, TN1 1LJ

Director15 September 1992Active
111 Green Way, Tunbridge Wells, TN2 3HJ

Director15 September 1992Active
10, Carlton Close, Kings Hill, West Malling, ME19 4HS

Director01 July 2009Active
Lamberts, Colemans Hatch, TN7 4ES

Director01 January 1993Active
Lamberts, Newbridge, Colemans Hatch, TN7 4ES

Director15 September 1992Active
Far Forest, Maresfield Park, Maresfield, TN22 2HD

Director01 March 1993Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 September 1992Active

People with Significant Control

Mr Christopher Simon Carter
Notified on:25 October 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher John Simpson
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:48, Charlotte Street, London, England, W1T 2NS
Nature of control:
  • Ownership of shares 75 to 100 percent
Simpson Mahoney Parrock Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type dormant.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Address

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

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Gazette

Gazette filings brought up to date.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Address

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

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Persons with significant control

Cessation of a person with significant control.

Download
2017-06-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.