This company is commonly known as Blurb Uk Limited. The company was founded 16 years ago and was given the registration number 06265561. The firm's registered office is in SPENCERS WOOD READING. You can find them at Highlands House, Basingstoke Road, Spencers Wood Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BLURB UK LIMITED |
---|---|---|
Company Number | : | 06265561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2007 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highlands House, Basingstoke Road, Spencers Wood Reading, Berkshire, RG7 1NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 28 October 2022 | Active |
Highlands House, Basingstoke Road, Spencers Wood Reading, RG7 1NT | Secretary | 11 March 2016 | Active |
580, California Street, Ste. 300, San Francisco, Usa, 94104 | Secretary | 01 June 2007 | Active |
17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Secretary | 01 June 2007 | Active |
Highlands House, Basingstoke Road, Spencers Wood Reading, RG7 1NT | Director | 01 August 2020 | Active |
Highlands House, Basingstoke Road, Spencers Wood Reading, RG7 1NT | Director | 25 May 2012 | Active |
Highlands House, Basingstoke Road, Spencers Wood Reading, RG7 1NT | Director | 14 August 2012 | Active |
Highlands House, Basingstoke Road, Spencers Wood Reading, RG7 1NT | Director | 06 October 2017 | Active |
580, California Street, Ste 300, San Francisco, Usa, 94104 | Director | 06 November 2008 | Active |
Highlands House, Basingstoke Road, Spencers Wood, Reading, RG7 1NT | Director | 01 July 2010 | Active |
Highlands House, Basingstoke Road, Spencers Wood Reading, RG7 1NT | Director | 11 March 2016 | Active |
Highlands House, Basingstoke Road, Spencers Wood Reading, RG7 1NT | Director | 11 March 2016 | Active |
Highlands House, Basingstoke Road, Spencers Wood Reading, RG7 1NT | Director | 01 August 2020 | Active |
Highlands House, Basingstoke Road, Spencers Wood Reading, RG7 1NT | Director | 16 January 2014 | Active |
Highlands House, Basingstoke Road, Spencers Wood, Reading, RG7 1NT | Director | 01 June 2007 | Active |
17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Director | 01 June 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type small. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Accounts | Accounts with accounts type small. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Accounts | Accounts with accounts type small. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-12 | Officers | Termination director company with name termination date. | Download |
2020-12-12 | Officers | Termination director company with name termination date. | Download |
2020-12-12 | Officers | Appoint person director company with name date. | Download |
2020-12-12 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type small. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Accounts | Accounts with accounts type small. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Officers | Change person director company with change date. | Download |
2017-12-19 | Accounts | Accounts with accounts type small. | Download |
2017-10-10 | Officers | Appoint person director company with name date. | Download |
2017-10-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.