BLURTHELINES LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-08-31

View Document

30/11/2330 November 2023 Memorandum and Articles of Association

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

27/09/2327 September 2023 Change of details for Mr Mark Coleman as a person with significant control on 2023-09-27

View Document

07/09/237 September 2023 Director's details changed for Ms Amanda Daughters on 2023-09-07

View Document

07/09/237 September 2023 Change of details for Ms Amanda Daughters as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Change of details for Mr Mark Coleman as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/08/2326 August 2023 Confirmation statement made on 2023-08-26 with updates

View Document

26/08/2326 August 2023 Statement of capital following an allotment of shares on 2023-08-26

View Document

26/08/2326 August 2023 Appointment of Ms Amanda Daughters as a director on 2023-08-26

View Document

26/08/2326 August 2023 Director's details changed for Mr Mark Coleman on 2023-08-26

View Document

26/08/2326 August 2023 Notification of Amanda Daughters as a person with significant control on 2023-08-26

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Change of details for Mr Mark Coleman as a person with significant control on 2020-07-27

View Document

27/07/2127 July 2021 Director's details changed for Mark Coleman on 2021-07-27

View Document

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 2 CAMBRIDGE HOUSE GOGMORE LANE CHERTSEY KT16 9AP ENGLAND

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 29 BUNN MILL COXES LOCK BOURNESIDE ROAD ADDLESTONE SURREY KT15 2JX ENGLAND

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 3H SHILLINGTON OLD SCHOOL 181 ESTE ROAD BATTERSEA LONDON SW11 2TB

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/148 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM IC SCHILLINGTON OLD SCHOOL 181 ESTE ROAD BATTERSEA LONDON SW11 2TB

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK COLEMAN / 26/07/2010

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/11/085 November 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK COLEMAN / 27/07/2007

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 7 UNIVERSITY MANSIONS LOWER RICHMOND ROAD PUTNEY LONDON SW15 1EP

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 3RD FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT

View Document

26/07/0526 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 6TH FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 COMPANY NAME CHANGED EDA MEDIA SERVICES LIMITED CERTIFICATE ISSUED ON 09/09/03

View Document

04/08/034 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company