Company NameBlast-Parts-Media (BPM) Ltd
DirectorsJulie Dawn Hogan and Peter Granville Hogan
Company StatusActive
Company Number04152861
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 3 months ago)
Previous NamePastal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Julie Dawn Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(1 week, 6 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bents Lane
Dungworth
Sheffield
South Yorkshire
S6 6GZ
Director NameMr Peter Granville Hogan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(1 week, 6 days after company formation)
Appointment Duration23 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Bents Lane
Dungworth
Sheffield
South Yorkshire
S6 6GZ
Director NameMary Elizabeth Frain
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(1 week, 6 days after company formation)
Appointment Duration12 years, 11 months (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Yews Close
Worrall
Sheffield
South Yorkshire
S35 0BB
Secretary NameMary Elizabeth Frain
NationalityBritish
StatusResigned
Appointed15 February 2001(1 week, 6 days after company formation)
Appointment Duration12 years, 11 months (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Yews Close
Worrall
Sheffield
South Yorkshire
S35 0BB
Secretary NameMr David Plummer
StatusResigned
Appointed03 February 2014(13 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2022)
RoleCompany Director
Correspondence Address20 Laburnum Close
Chapeltown
Sheffield
S35 1QU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteconservatorycast.co.uk
Telephone0114 2577666
Telephone regionSheffield

Location

Registered Address540 Ecclesfield Road
Sheffield
South Yorkshire
S5 0DJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Charles H. Coward LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (4 days from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
31 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
21 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
21 March 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
21 March 2022Termination of appointment of David Plummer as a secretary on 1 January 2022 (1 page)
15 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
22 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
15 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
6 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(5 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(6 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(6 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(6 pages)
9 January 2015Company name changed pastal LIMITED\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
(3 pages)
9 January 2015Company name changed pastal LIMITED\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
(3 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 February 2014Termination of appointment of Mary Frain as a secretary (1 page)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(6 pages)
6 February 2014Termination of appointment of Mary Frain as a secretary (1 page)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(6 pages)
6 February 2014Appointment of Mr David Plummer as a secretary (2 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(6 pages)
6 February 2014Appointment of Mr David Plummer as a secretary (2 pages)
6 February 2014Termination of appointment of Mary Frain as a director (1 page)
6 February 2014Termination of appointment of Mary Frain as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
11 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 February 2009Return made up to 02/02/09; full list of members (4 pages)
3 February 2009Return made up to 02/02/09; full list of members (4 pages)
18 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 February 2008Return made up to 02/02/08; full list of members (3 pages)
5 February 2008Return made up to 02/02/08; full list of members (3 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 February 2007Return made up to 02/02/07; full list of members (3 pages)
8 February 2007Return made up to 02/02/07; full list of members (3 pages)
26 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 February 2006Return made up to 02/02/06; full list of members (2 pages)
7 February 2006Return made up to 02/02/06; full list of members (2 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 April 2005Return made up to 02/02/05; full list of members (3 pages)
21 April 2005Return made up to 02/02/05; full list of members (3 pages)
20 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 February 2004Return made up to 02/02/04; full list of members (7 pages)
20 February 2004Return made up to 02/02/04; full list of members (7 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 February 2003Return made up to 02/02/03; full list of members (7 pages)
10 February 2003Return made up to 02/02/03; full list of members (7 pages)
19 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
1 March 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
1 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
1 March 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
3 October 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
19 September 2001Registered office changed on 19/09/01 from: 540 ecclesfield road sheffield south yorkshire S5 0DJ (1 page)
19 September 2001Registered office changed on 19/09/01 from: 540 ecclesfield road sheffield south yorkshire S5 0DJ (1 page)
13 August 2001Company name changed short suit LIMITED\certificate issued on 13/08/01 (2 pages)
13 August 2001Company name changed short suit LIMITED\certificate issued on 13/08/01 (2 pages)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed;new director appointed (1 page)
20 March 2001New director appointed (1 page)
20 March 2001New director appointed (1 page)
20 March 2001New director appointed (1 page)
20 March 2001Registered office changed on 20/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed;new director appointed (1 page)
20 March 2001New director appointed (1 page)
2 February 2001Incorporation (15 pages)
2 February 2001Incorporation (15 pages)