UKBizDB.co.uk

BLOW MEDIA LIMITED

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

This company is commonly known as Blow Media Limited. The company was founded 14 years ago and was given the registration number 06955786. The firm's registered office is in HARROGATE. You can find them at 68-70 Union Street, , Harrogate, Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLOW MEDIA LIMITED
Company Number:06955786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:68-70 Union Street, Harrogate, Yorkshire, HG1 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68-70, Union Street, Harrogate, HG1 1BS

Director26 July 2011Active
Atticus House, 2 The Windmills, Turk St, Alton, GU34 1EF

Director10 September 2009Active
Flat 5 Beechgrove House, Ouston Lane, Tadcaster, LS24 8DP

Director08 July 2009Active
788, Finchley Road, London, England, NW11 7TJ

Director08 July 2009Active
16, Barley Mead, Maidenhead, United Kingdom, SL6 3TE

Director18 January 2013Active
63, Purnell Way, Paulton, United Kingdom, BS39 7AB

Director18 January 2013Active

People with Significant Control

Lockwood And Rann Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Kelso Place, Bath, England, BA1 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Baker
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:68-70, Union Street, Harrogate, HG1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Baker
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Flat 5 Beechgrove House, Ouston Lane, Tadcaster, England, LS24 8DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-02-14Officers

Termination director company with name termination date.

Download
2017-02-14Officers

Termination director company with name termination date.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Capital

Capital name of class of shares.

Download
2015-06-19Resolution

Resolution.

Download
2015-06-18Accounts

Accounts with accounts type total exemption small.

Download
2014-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.