UKBizDB.co.uk

BLITZ COMMUNICATIONS GROUP LIMITED

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

This company is commonly known as Blitz Communications Group Limited. The company was founded 20 years ago and was given the registration number 04958145. The firm's registered office is in COVENTRY. You can find them at Ges Silverstone Drive, Gallagher Business Park, Coventry, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BLITZ COMMUNICATIONS GROUP LIMITED
Company Number:04958145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ges Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rsm Restructuring Advisory Llp, Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

Secretary09 January 2019Active
C/O Rsm Restructuring Advisory Llp, Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

Director16 September 2014Active
C/O Rsm Restructuring Advisory Llp, Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

Director03 December 2014Active
Stable Cottage, Burrows Lea, Hook Lane, Shere, Guildford, GU5 9QQ

Secretary01 June 2005Active
C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA

Secretary16 September 2014Active
100 Centennial Avenue, Elstree, Hertfordshire, WD6 3SA

Secretary31 March 2007Active
C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA

Secretary15 December 2014Active
2 Millers Court, Vicars Bridge Close, Alperton, HA0 1XG

Secretary16 December 2003Active
100 Centennial Park, Centennial Avenue, Elstree, Borehamwood, WD6 3SA

Secretary12 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 November 2003Active
163, Manor Road, Barton Le Clay, MK45 4NU

Director16 December 2003Active
47 Wieland Road, Northwood, HA6 3QX

Director16 December 2003Active
C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA

Director16 September 2014Active
Stable Cottage, Burrows Lea, Hook Lane, Shere, Guildford, GU5 9QQ

Director01 June 2005Active
100 Centennial Avenue, Elstree, Hertfordshire, WD6 3SA

Director10 July 2009Active
100 Centennial Avenue, Elstree, Hertfordshire, WD6 3SA

Director31 March 2007Active
C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA

Director16 September 2014Active
Ges, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA

Director09 January 2019Active
100 Centennial Avenue, Elstree, Hertfordshire, WD6 3SA

Director18 March 2004Active
330 Apartment 4e, East 63rd Street, New York, United States,

Director01 January 2010Active
Bay Tree Cottage, Bottle Lane, Littlewick Green, SL6 3SB

Director18 March 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 November 2003Active

People with Significant Control

Viad Corp
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1850 N Central Avenue, Suite 1900, Phoenix, United States,
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-01Gazette

Gazette dissolved liquidation.

Download
2022-06-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-14Address

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

Download
2021-06-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-10Resolution

Resolution.

Download
2021-06-10Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Change person director company with change date.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-11-14Address

Change sail address company with new address.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Appoint person secretary company with name date.

Download
2019-01-09Address

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

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Termination secretary company with name termination date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.