Company number 02975177
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address GRANT WAY CENTAURS BUSINESS CENTRE, GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Amended full accounts made up to 30 June 2016; Full accounts made up to 30 June 2016. The most likely internet sites of BLAST ! FILMS LIMITED are www.blastfilms.co.uk, and www.blast-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Blast Films Limited is a Private Limited Company.
The company registration number is 02975177. Blast Films Limited has been working since 06 October 1994.
The present status of the company is Active. The registered address of Blast Films Limited is Grant Way Centaurs Business Centre Grant Way Isleworth Middlesex Tw7 5qd. . TAYLOR, Christopher Jon is a Secretary of the company. BOSWORTH, Claire Mary is a Director of the company. COOPER, Caroline Lindsay is a Director of the company. COULTHARD, Thomas Edmund is a Director of the company. MILLICHIP, Jane Helen is a Director of the company. WEBSTER, Robert Mark is a Director of the company. Secretary BARKER, Adam Nicholas Robert has been resigned. Secretary BOSWORTH, Claire Mary has been resigned. Secretary MAJOR, Julie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARKER, Adam Nicholas Robert has been resigned. Director FREESTON, Julian Garner has been resigned. Director ORIEL, Susan Margaret Julie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Television programme production activities".
Current Directors
Resigned Directors
Secretary
MAJOR, Julie
Resigned: 15 October 2007
Appointed Date: 05 January 1999
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 October 1994
Appointed Date: 06 October 1994
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 October 1994
Appointed Date: 06 October 1994
Persons With Significant Control
Mr Thomas Edmund Coulthard
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Sky Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
BLAST ! FILMS LIMITED Events
26 Apr 2017
Confirmation statement made on 25 April 2017 with updates
06 Feb 2017
Amended full accounts made up to 30 June 2016
12 Jan 2017
Full accounts made up to 30 June 2016
26 Apr 2016
Appointment of Christopher Jon Taylor as a secretary on 3 March 2016
26 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
...
... and 84 more events
18 Jul 1995
Accounting reference date extended from 31/10 to 31/12
14 Feb 1995
Secretary's particulars changed
24 Oct 1994
Accounting reference date notified as 31/10
12 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Oct 1994
Incorporation