Company NameBlitz Communications Group Limited
Company StatusDissolved
Company Number04958145
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 5 months ago)
Dissolution Date1 September 2022 (1 year, 7 months ago)
Previous NamesBirchvital Limited and Blitz Charter Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Ellen Marie Ingersoll
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed16 September 2014(10 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 01 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Rsm Restructuring Advisory Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameSteven Moster
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed03 December 2014(11 years after company formation)
Appointment Duration7 years, 9 months (closed 01 September 2022)
RoleChairman, President And Ceo Of  Viad Corp
Country of ResidenceUnited States
Correspondence AddressC/O Rsm Restructuring Advisory Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Secretary NameMr Michael Stewart
StatusClosed
Appointed09 January 2019(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 01 September 2022)
RoleCompany Director
Correspondence AddressC/O Rsm Restructuring Advisory Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameCharles Edward Kenneth Beddow
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Manor Road
Barton Le Clay
Bedfordshire
MK45 4NU
Director NameMr Michael John Breen
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(1 month after company formation)
Appointment DurationResigned same day (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Wieland Road
Northwood
Middlesex
HA6 3QX
Secretary NameDaxshaben Patel
NationalityBritish
StatusResigned
Appointed16 December 2003(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address2 Millers Court
Vicars Bridge Close
Alperton
Middlesex
HA0 1XG
Director NameMichael Watts
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressBay Tree Cottage Bottle Lane
Littlewick Green
Berks
SL6 3SB
Director NameMr Munir Akberali Samji
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(4 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Centennial Avenue
Elstree
Hertfordshire
WD6 3SA
Director NameMr Neil Arthur Gordon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Cottage, Burrows Lea
Hook Lane, Shere
Guildford
Surrey
GU5 9QQ
Secretary NameMr Neil Arthur Gordon
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Cottage, Burrows Lea
Hook Lane, Shere
Guildford
Surrey
GU5 9QQ
Secretary NameMichael Watts
NationalityBritish
StatusResigned
Appointed12 October 2006(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2007)
RoleCompany Director
Correspondence Address100 Centennial Park
Centennial Avenue, Elstree
Borehamwood
Hertfordshire
WD6 3SA
Director NameMr Ashok Makanji
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(3 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Centennial Avenue
Elstree
Hertfordshire
WD6 3SA
Secretary NameMr Ashok Makanji
NationalityBritish
StatusResigned
Appointed31 March 2007(3 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Centennial Avenue
Elstree
Hertfordshire
WD6 3SA
Director NameMr Paul William Hutton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Centennial Avenue
Elstree
Hertfordshire
WD6 3SA
Director NameJed Walsh
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2010(6 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address330 Apartment 4e East 63rd Street
New York
10065
United States
Director NameMr Paul Brian Dykstra
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2014(10 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Paul McKenna Silverstone Drive
Gallagher Business Park
Coventry
CV6 6PA
Director NameMr Nicholas John Marshall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Paul McKenna Silverstone Drive
Gallagher Business Park
Coventry
CV6 6PA
Secretary NameAshok Makanji
StatusResigned
Appointed16 September 2014(10 years, 10 months after company formation)
Appointment Duration3 months (resigned 15 December 2014)
RoleCompany Director
Correspondence AddressC/O Paul McKenna Silverstone Drive
Gallagher Business Park
Coventry
CV6 6PA
Secretary NameMr Paul McKenna
StatusResigned
Appointed15 December 2014(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 09 January 2019)
RoleCompany Director
Correspondence AddressC/O Paul McKenna Silverstone Drive
Gallagher Business Park
Coventry
CV6 6PA
Director NameMr Jason Popp
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2019(15 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 September 2019)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressGes Silverstone Drive
Gallagher Business Park
Coventry
CV6 6PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteblitzvision.com

Location

Registered AddressC/O Rsm Restructuring Advisory Llp Central Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1.000k at £0.0001Ges Service Companies LTD
86.96%
Ordinary
1.5k at £0.01Ges Service Companies LTD
13.04%
Deferred

Financials

Year2014
Net Worth-£2,832,000
Current Liabilities£8,748,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

5 February 2015Delivered on: 16 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 July 2009Delivered on: 14 July 2009
Satisfied on: 9 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 June 2007Delivered on: 5 July 2007
Satisfied on: 23 June 2009
Persons entitled: Five Arrows Leasing Limited

Classification: Stand-alone chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Equipment as per attached schedule of goods ref 128048/9. see the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 17 May 2004
Satisfied on: 16 July 2009
Persons entitled: National Westminster Bank PLC (The Security Trustee)

Classification: A deed of assignment
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company assigned with full title guarantee and agreed to assign absolutely its interest in and to the policies and the proceeds and the full benefit thereof;. See the mortgage charge document for full details.
Fully Satisfied
26 February 2004Delivered on: 9 March 2004
Satisfied on: 16 July 2009
Persons entitled: National Westminster Bank PLC (The Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h property, plant machinery vehicles computers and other equipment, stocks shares debentures bonds notes loan capital of any subsidiary any other body corporate and all rights, goodwill and uncalled capital, copyrights licences trademarks and patents, floating charge the undertaking and all property assets and rights present and future.
Fully Satisfied

Filing History

21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
11 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
20 February 2020Director's details changed for Ms Ellen Marie Ingersoll on 20 February 2020 (2 pages)
6 January 2020Full accounts made up to 31 December 2018 (18 pages)
14 November 2019Register inspection address has been changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL (1 page)
11 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
4 November 2019Termination of appointment of Jason Popp as a director on 20 September 2019 (1 page)
10 January 2019Appointment of Mr Michael Stewart as a secretary on 9 January 2019 (2 pages)
9 January 2019Registered office address changed from C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA to Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 9 January 2019 (1 page)
9 January 2019Appointment of Mr Jason Popp as a director on 9 January 2019 (2 pages)
9 January 2019Termination of appointment of Nicholas John Marshall as a director on 9 January 2019 (1 page)
9 January 2019Termination of appointment of Paul Mckenna as a secretary on 9 January 2019 (1 page)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (17 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 115
(5 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 115
(5 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (17 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (17 pages)
16 February 2015Registration of charge 049581450005, created on 5 February 2015 (5 pages)
16 February 2015Registration of charge 049581450005, created on 5 February 2015 (5 pages)
16 February 2015Registration of charge 049581450005, created on 5 February 2015 (5 pages)
19 December 2014Termination of appointment of Ashok Makanji as a secretary on 15 December 2014 (1 page)
19 December 2014Termination of appointment of Ashok Makanji as a secretary on 15 December 2014 (1 page)
19 December 2014Termination of appointment of Paul Brian Dykstra as a director on 3 December 2014 (1 page)
19 December 2014Appointment of Steven Moster as a director on 3 December 2014 (2 pages)
19 December 2014Appointment of Steven Moster as a director on 3 December 2014 (2 pages)
19 December 2014Termination of appointment of Paul Brian Dykstra as a director on 3 December 2014 (1 page)
19 December 2014Termination of appointment of Paul Brian Dykstra as a director on 3 December 2014 (1 page)
15 December 2014Appointment of Mr Paul Mckenna as a secretary on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 100 Centennial Avenue Elstree Hertfordshire WD6 3SA to C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 100 Centennial Avenue Elstree Hertfordshire WD6 3SA to C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 15 December 2014 (1 page)
15 December 2014Appointment of Mr Paul Mckenna as a secretary on 15 December 2014 (2 pages)
9 December 2014Satisfaction of charge 4 in full (4 pages)
9 December 2014Satisfaction of charge 4 in full (4 pages)
26 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 115
(5 pages)
26 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 115
(5 pages)
22 October 2014Appointment of Ashok Makanji as a secretary on 16 September 2014 (2 pages)
22 October 2014Appointment of Ashok Makanji as a secretary on 16 September 2014 (2 pages)
17 October 2014Appointment of Mr Nicholas John Marshall as a director on 16 September 2014 (2 pages)
17 October 2014Appointment of Mr Nicholas John Marshall as a director on 16 September 2014 (2 pages)
15 October 2014Termination of appointment of Ashok Makanji as a secretary on 16 September 2014 (1 page)
15 October 2014Termination of appointment of Paul Hutton as a director on 16 September 2014 (1 page)
15 October 2014Appointment of Paul Brian Dykstra as a director on 16 September 2014 (2 pages)
15 October 2014Termination of appointment of Munir Akberali Samji as a director on 16 September 2014 (1 page)
15 October 2014Termination of appointment of Ashok Makanji as a director on 16 September 2014 (1 page)
15 October 2014Appointment of Paul Brian Dykstra as a director on 16 September 2014 (2 pages)
15 October 2014Termination of appointment of Ashok Makanji as a secretary on 16 September 2014 (1 page)
15 October 2014Termination of appointment of Munir Akberali Samji as a director on 16 September 2014 (1 page)
15 October 2014Termination of appointment of Ashok Makanji as a director on 16 September 2014 (1 page)
15 October 2014Termination of appointment of Paul Hutton as a director on 16 September 2014 (1 page)
15 October 2014Appointment of Ellen Marie Ingersoll as a director on 16 September 2014 (2 pages)
15 October 2014Appointment of Ellen Marie Ingersoll as a director on 16 September 2014 (2 pages)
19 September 2014Sub-division of shares on 4 September 2014 (5 pages)
19 September 2014Sub-division of shares on 4 September 2014 (5 pages)
19 September 2014Sub-division of shares on 4 September 2014 (5 pages)
20 August 2014Second filing of AR01 previously delivered to Companies House made up to 10 November 2013 (17 pages)
20 August 2014Second filing of AR01 previously delivered to Companies House made up to 10 November 2013 (17 pages)
23 April 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
23 April 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
10 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 115

Statement of capital on 2014-08-20
  • GBP 115
(6 pages)
10 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 115

Statement of capital on 2014-08-20
  • GBP 115
(6 pages)
16 April 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
16 April 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
6 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
2 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
2 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
20 April 2012Change of share class name or designation (2 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
20 April 2012Change of share class name or designation (2 pages)
6 December 2011Statement by directors (1 page)
6 December 2011Solvency statement dated 30/11/11 (1 page)
6 December 2011Statement of capital on 6 December 2011
  • GBP 115
(4 pages)
6 December 2011Resolutions
  • RES13 ‐ 30/11/2011
(4 pages)
6 December 2011Statement of capital on 6 December 2011
  • GBP 115
(4 pages)
6 December 2011Resolutions
  • RES13 ‐ 30/11/2011
(4 pages)
6 December 2011Solvency statement dated 30/11/11 (1 page)
6 December 2011Statement by directors (1 page)
6 December 2011Statement of capital on 6 December 2011
  • GBP 115
(4 pages)
1 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
4 April 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
4 April 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
12 November 2010Section 519 (1 page)
12 November 2010Section 519 (1 page)
11 November 2010Director's details changed for Mr Ashok Makanji on 10 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Paul Hutton on 10 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Munir Akberali Samji on 10 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Ashok Makanji on 10 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Paul Hutton on 10 November 2010 (2 pages)
11 November 2010Secretary's details changed for Mr Ashok Makanji on 10 November 2010 (1 page)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
11 November 2010Director's details changed for Mr Munir Akberali Samji on 10 November 2010 (2 pages)
11 November 2010Secretary's details changed for Mr Ashok Makanji on 10 November 2010 (1 page)
10 November 2010Auditor's resignation section 519 (1 page)
10 November 2010Auditor's resignation section 519 (1 page)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
26 August 2010Termination of appointment of Jed Walsh as a director (2 pages)
26 August 2010Change of share class name or designation (2 pages)
26 August 2010Statement of company's objects (2 pages)
26 August 2010Termination of appointment of Jed Walsh as a director (2 pages)
26 August 2010Statement of company's objects (2 pages)
26 August 2010Change of share class name or designation (2 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
26 March 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
26 March 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
12 January 2010Appointment of Jed Walsh as a director (3 pages)
12 January 2010Appointment of Jed Walsh as a director (3 pages)
12 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (13 pages)
12 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (13 pages)
11 November 2009Director's details changed for Ashok Makanji on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Ashok Makanji on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Munir Samji on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Paul Hutton on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Munir Samji on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Paul Hutton on 11 November 2009 (2 pages)
10 August 2009S-div (2 pages)
10 August 2009S-div (2 pages)
4 August 2009Director appointed paul hutton (2 pages)
4 August 2009Director appointed paul hutton (2 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div / share purch agreement / sect 175 ca 2006 10/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
28 July 2009Ad 10/07/09\gbp si [email protected]=27.5\gbp ic 77.5/105\ (3 pages)
28 July 2009Ad 10/07/09\gbp si [email protected]=27.5\gbp ic 77.5/105\ (3 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div / share purch agreement / sect 175 ca 2006 10/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 4 (12 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 4 (12 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 April 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
13 April 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
11 November 2008Return made up to 10/11/08; full list of members (7 pages)
11 November 2008Return made up to 10/11/08; full list of members (7 pages)
5 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 July 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
10 July 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
10 July 2008Group of companies' accounts made up to 31 December 2006 (28 pages)
10 July 2008Group of companies' accounts made up to 31 December 2006 (28 pages)
16 April 2008Company name changed blitz charter group LIMITED\certificate issued on 19/04/08 (2 pages)
16 April 2008Company name changed blitz charter group LIMITED\certificate issued on 19/04/08 (2 pages)
19 November 2007Return made up to 10/11/07; full list of members (5 pages)
19 November 2007Return made up to 10/11/07; full list of members (5 pages)
5 July 2007Particulars of mortgage/charge (5 pages)
5 July 2007Particulars of mortgage/charge (5 pages)
5 April 2007New director appointed (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
12 March 2007Group of companies' accounts made up to 31 December 2005 (28 pages)
12 March 2007Group of companies' accounts made up to 31 December 2005 (28 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director's particulars changed (1 page)
21 December 2006Return made up to 10/11/06; full list of members (5 pages)
21 December 2006Return made up to 10/11/06; full list of members (5 pages)
13 October 2006New secretary appointed (1 page)
13 October 2006New secretary appointed (1 page)
17 July 2006Secretary resigned;director resigned (1 page)
17 July 2006Secretary resigned;director resigned (1 page)
24 January 2006Return made up to 10/11/05; full list of members (5 pages)
24 January 2006Return made up to 10/11/05; full list of members (5 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
11 August 2005New secretary appointed;new director appointed (3 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed;new director appointed (3 pages)
11 August 2005Secretary resigned (1 page)
1 June 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
1 June 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
14 January 2005Return made up to 10/11/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(10 pages)
14 January 2005Return made up to 10/11/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(10 pages)
1 July 2004Ad 25/02/04--------- £ si 168@1=168 £ ic 744/912 (3 pages)
1 July 2004Ad 25/02/04--------- £ si 168@1=168 £ ic 744/912 (3 pages)
30 June 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
30 June 2004Ad 25/02/04--------- £ si 168@1=168 £ ic 576/744 (3 pages)
30 June 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
30 June 2004Ad 25/02/04--------- £ si 575@1=575 £ ic 1/576 (3 pages)
30 June 2004Ad 25/02/04--------- £ si 575@1=575 £ ic 1/576 (3 pages)
30 June 2004Ad 25/02/04--------- £ si 168@1=168 £ ic 576/744 (3 pages)
17 May 2004Particulars of mortgage/charge (6 pages)
17 May 2004Particulars of mortgage/charge (6 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
9 March 2004Particulars of mortgage/charge (9 pages)
9 March 2004Particulars of mortgage/charge (9 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004Registered office changed on 28/02/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 February 2004Registered office changed on 28/02/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 February 2004Company name changed birchvital LIMITED\certificate issued on 24/02/04 (2 pages)
24 February 2004Company name changed birchvital LIMITED\certificate issued on 24/02/04 (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
10 November 2003Incorporation (17 pages)
10 November 2003Incorporation (17 pages)