Company NameBlow UK Multimedia Limited
Company StatusDissolved
Company Number04822041
CategoryPrivate Limited Company
Incorporation Date4 July 2003(19 years, 8 months ago)
Dissolution Date9 November 2010 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Baker
Date of BirthJanuary 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Beechgrove House
Ouston Lane
Tadcaster
Yorkshire
LS24 8DP
Director NameMr Martyn Raymond Keen
Date of BirthJuly 1968 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Green Henton Barn
Henton
Chinnor
Oxon
OX39 4AH
Secretary NameSarah Baker
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Beechgrove House
Ouston Lane
Tadcaster
Yorkshire
LS24 8DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address68-70 Union Street
Harrogate
Yorkshire
HG1 1BS
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Shareholders

15 at 1Martyn Raymond Keene
50.00%
Ordinary
15 at 1Scott Baker
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,727
Cash£16,550
Current Liabilities£85,217

Accounts

Latest Accounts31 July 2008 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2009Return made up to 04/07/09; full list of members (10 pages)
21 August 2009Return made up to 04/07/09; full list of members (10 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 January 2009Director appointed martyn raymond keene (2 pages)
27 January 2009Director appointed martyn raymond keene (2 pages)
10 November 2008Amended accounts made up to 31 July 2007 (5 pages)
10 November 2008Amended accounts made up to 31 July 2007 (5 pages)
24 September 2008Appointment terminated secretary sarah baker (1 page)
24 September 2008Appointment Terminated Secretary sarah baker (1 page)
22 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 September 2008Return made up to 04/07/08; no change of members (6 pages)
16 September 2008Return made up to 04/07/08; no change of members (6 pages)
27 February 2008Return made up to 04/07/07; no change of members (6 pages)
27 February 2008Return made up to 04/07/07; no change of members (6 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 May 2007Registered office changed on 23/05/07 from: 55 high street marlow buckinghamshire SL7 1BA (1 page)
23 May 2007Registered office changed on 23/05/07 from: 55 high street marlow buckinghamshire SL7 1BA (1 page)
21 July 2006Return made up to 04/07/06; full list of members (6 pages)
21 July 2006Return made up to 04/07/06; full list of members (6 pages)
6 July 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
6 July 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
13 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
13 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
28 September 2004Return made up to 04/07/04; full list of members (6 pages)
28 September 2004Return made up to 04/07/04; full list of members (6 pages)
10 March 2004Ad 04/07/03--------- £ si [email protected]=30 £ ic 1/31 (2 pages)
10 March 2004Ad 04/07/03--------- £ si [email protected]=30 £ ic 1/31 (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004New director appointed (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004New director appointed (1 page)
4 July 2003Incorporation (16 pages)
4 July 2003Incorporation (16 pages)