UKBizDB.co.uk

BLOGILICIOUS LTD

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

This company is commonly known as Blogilicious Ltd. The company was founded 10 years ago and was given the registration number 08880643. The firm's registered office is in TICEHURST. You can find them at Upper Tolhurst Farm, Birchetts Green Lane, Ticehurst, East Sussex. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:BLOGILICIOUS LTD
Company Number:08880643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Upper Tolhurst Farm, Birchetts Green Lane, Ticehurst, East Sussex, United Kingdom, TN5 7LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Tolhurst Farm, Birchetts Green Lane, Ticehurst, United Kingdom, TN5 7LN

Director27 September 2016Active
1622, Hardwick Ct, Hanover, United States, #404

Director23 May 2016Active
C-104 Sunnyvale Apartments, 351 Konnur High Road, Ayanavaram, Chennia, India, 600023

Director20 May 2016Active
9, Colville Houses, Talbot Road, London, England, W11 1JB

Director06 February 2014Active
14 Boscombe Road, Boscombe Road, London, England, SW19 3AX

Director20 May 2015Active

People with Significant Control

Mr. Japa Ghosh
Notified on:23 May 2016
Status:Active
Date of birth:July 1977
Nationality:Indian
Country of residence:India
Address:C-104 Sunnyvale Apartments, 351 Konnur High Road, Chennia, India, 600023
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Henry James Emson
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:9, Colville Houses, London, England, W11 1JB
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 (6 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
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Officers

Change person director company with change date.

Download
2018-03-01Officers

Change person director company with change date.

Download
2018-03-01Persons with significant control

Change to a person with significant control.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2017-04-11Address

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

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Change account reference date company current extended.

Download
2016-10-14Capital

Capital allotment shares.

Download
2016-09-30Officers

Appoint person director company with name date.

Download
2016-05-25Officers

Appoint person director company with name date.

Download
2016-05-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.