BLOCKMEDIA LIMITED
SHREWSBURY 3S COMPANY SOLUTIONS LIMITED SSS COMPANY SERVICES LIMITED

Hellopages » Shropshire » Shropshire » SY1 2BQ

Company number 05004607
Status Active
Incorporation Date 30 December 2003
Company Type Private Limited Company
Address GROUND FLOOR THORNES HALL, 28 CASTLE STREET, SHREWSBURY, SHROPSHIRE, SY1 2BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Statement of capital following an allotment of shares on 15 November 2016 GBP 100 ; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of BLOCKMEDIA LIMITED are www.blockmedia.co.uk, and www.blockmedia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Blockmedia Limited is a Private Limited Company. The company registration number is 05004607. Blockmedia Limited has been working since 30 December 2003. The present status of the company is Active. The registered address of Blockmedia Limited is Ground Floor Thornes Hall 28 Castle Street Shrewsbury Shropshire Sy1 2bq. . JONES, Simon Philip is a Director of the company. SHEARING, Neil is a Director of the company. STONE, Joel Mark is a Director of the company. TELLIS, Claire is a Director of the company. TELLIS-JAMES, Luke David Ivan is a Director of the company. Secretary ALVES, Suzanne Louise has been resigned. Director LOVATT, George Andrew has been resigned. Director RUNKEE, Marc Andrew has been resigned. Director SHEARING, Neil has been resigned. The company operates in "Dormant Company".


Current Directors

Director
JONES, Simon Philip
Appointed Date: 15 November 2016
41 years old

Director
SHEARING, Neil
Appointed Date: 14 November 2016
62 years old

Director
STONE, Joel Mark
Appointed Date: 15 November 2016
38 years old

Director
TELLIS, Claire
Appointed Date: 04 July 2016
61 years old

Director
TELLIS-JAMES, Luke David Ivan
Appointed Date: 15 November 2016
36 years old

Resigned Directors

Secretary
ALVES, Suzanne Louise
Resigned: 02 June 2008
Appointed Date: 30 December 2003

Director
LOVATT, George Andrew
Resigned: 10 September 2008
Appointed Date: 09 February 2007
52 years old

Director
RUNKEE, Marc Andrew
Resigned: 08 May 2009
Appointed Date: 09 February 2007
49 years old

Director
SHEARING, Neil
Resigned: 04 July 2016
Appointed Date: 30 December 2003
62 years old

Persons With Significant Control

Ms Claire Tellis
Notified on: 1 September 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Shearing Llb (Hons)
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLOCKMEDIA LIMITED Events

28 Apr 2017
Statement of capital following an allotment of shares on 15 November 2016
  • GBP 100

12 Apr 2017
Compulsory strike-off action has been discontinued
11 Apr 2017
First Gazette notice for compulsory strike-off
06 Apr 2017
Confirmation statement made on 18 January 2017 with updates
21 Dec 2016
Appointment of Simon Philip Jones as a director on 15 November 2016
...
... and 50 more events
08 Nov 2005
Accounts for a dormant company made up to 31 December 2004
08 Mar 2005
Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed

07 Feb 2005
Registered office changed on 07/02/05 from: 25 mount pleasant gardens gateshead tyne & wear NE8 3RJ
22 Jan 2004
Company name changed sss company services LIMITED\certificate issued on 22/01/04
30 Dec 2003
Incorporation