BLAST THEORY

Company Documents

DateDescription
16/06/2516 June 2025 NewTermination of appointment of Guy Bernard Jan Gadney as a director on 2025-06-04

View Document

28/04/2528 April 2025 Termination of appointment of Razi Mireskandari as a director on 2025-04-20

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

10/01/2210 January 2022 Director's details changed for Mr Guy Bernard Jan Chadney on 2022-01-10

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Appointment of Mrs Charlotte Jane Christesen as a director on 2021-12-07

View Document

08/12/218 December 2021 Appointment of Mr Guy Bernard Jan Chadney as a director on 2021-12-07

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR ANTHONY WILLIAM LILLEY

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN VICKERS

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR CELIA DAVIES

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED LAURA NICOLE MCDERMOTT

View Document

08/10/168 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/04/1627 April 2016 ALTER ARTICLES 10/08/2015

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DIBOSA

View Document

28/01/1628 January 2016 28/01/16 NO MEMBER LIST

View Document

24/08/1524 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 17/01/15 NO MEMBER LIST

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MS IRIS MAOR

View Document

19/08/1419 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CELIA DAVIES / 22/07/2014

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR BEN RUBINSTEIN

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR SARA DAUNCEY

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MRS AMDANDA LOUISE JONES

View Document

22/01/1422 January 2014 17/01/14 NO MEMBER LIST

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MRS STEPHANIE JANE FULLER

View Document

03/09/133 September 2013 SECRETARY APPOINTED MS KIRSTY LOUISE JENNINGS

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW ADAMS

View Document

02/08/132 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED DR DAVID DIBOSA

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CELIA DAVIES / 20/05/2013

View Document

22/01/1322 January 2013 17/01/13 NO MEMBER LIST

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA DAUNCEY / 17/01/2013

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR VERITY SLATER

View Document

17/10/1217 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY JULIANNE PIERCE

View Document

10/04/1210 April 2012 SECRETARY APPOINTED MR MATTHEW ADAMS

View Document

17/01/1217 January 2012 17/01/12 NO MEMBER LIST

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR JULIEN BOAST

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCGAW

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR BENJAMIN RUSSELL VICKERS

View Document

01/03/111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/113 February 2011 28/01/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR JULIEN HUGH BOAST

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MS VERITY DIANE SLATER

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR BEN HILARY RUBINSTEIN

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR HANNAH REDLER

View Document

03/02/103 February 2010 31/03/09 PARTIAL EXEMPTION

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH BETH REDLER / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CELIA DAVIES / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA DAUNCEY / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCGAW / 28/01/2010

View Document

28/01/1028 January 2010 28/01/10 NO MEMBER LIST

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 SECRETARY'S PARTICULARS JULIANNE PIERCE

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 29/01/09

View Document

29/01/0929 January 2009 DIRECTOR'S PARTICULARS SARA DAUNCEY

View Document

08/12/088 December 2008 DIRECTOR RESIGNED DANIEL BRINE

View Document

01/12/081 December 2008 DIRECTOR RESIGNED MATT WILLIS

View Document

01/12/081 December 2008 DIRECTOR APPOINTED ANTHONY MCGAW

View Document

20/06/0820 June 2008 ANNUAL RETURN MADE UP TO 21/02/08

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: UNIT 4 LEVEL 5 SOUTH NEW ENGLAND HOUSE NEW ENGLAND STREET BRIGHTON EAST SUSSEX BN1 4GH

View Document

29/03/0729 March 2007 ANNUAL RETURN MADE UP TO 21/02/07;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: UNIT 43A REGENTS STUDIOS 8 ANDREWS ROAD LONDON E8 4QN

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 ANNUAL RETURN MADE UP TO 21/02/06

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 ANNUAL RETURN MADE UP TO 21/02/05;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 ANNUAL RETURN MADE UP TO 21/02/04

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 ANNUAL RETURN MADE UP TO 21/02/03;SECRETARY'S PARTICULARS CHANGED

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 ANNUAL RETURN MADE UP TO 21/02/02

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 ANNUAL RETURN MADE UP TO 21/02/01

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/12/008 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 REGISTERED OFFICE CHANGED ON 08/12/00 FROM: TOYNBEE STUDIOS 28 COMMERCIAL STREET LONDON E1 6LS

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 ANNUAL RETURN MADE UP TO 21/02/00;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 ANNUAL RETURN MADE UP TO 21/02/99;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/999 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/999 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/999 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 ANNUAL RETURN MADE UP TO 21/02/98

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 ANNUAL RETURN MADE UP TO 21/02/97

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: G OFFICE CHANGED 19/02/97 STUDIO 5 7 TYERS GATE LONDON SE1 3HX

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/02/9621 February 1996 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