Company NameBlow Media Limited
DirectorScott Baker
Company StatusActive
Company Number06955786
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 8 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 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(2 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68-70 Union Street
Harrogate
Yorkshire
HG1 1BS
Director NameMr Scott Baker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Beechgrove House
Ouston Lane
Tadcaster
Yorkshire
LS24 8DP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NamePeter Baker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtticus House 2 The Windmills
Turk St
Alton
Hampshire
GU34 1EF
Director NameMrs Lucy O'Neill
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Barley Mead
Maidenhead
Berkshire
SL6 3TE
Director NameMr Timothy Edward Webster
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Purnell Way
Paulton
Bristol
BS39 7AB

Contact

Websitewww.blowmedia.co.uk/
Telephone0845 2600207
Telephone regionUnknown

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

50 at £1Lockwood & Rann LTD
50.00%
Ordinary
50 at £1Scott Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£30,005
Cash£5,183
Current Liabilities£62,568

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 July 2023 (8 months, 1 week ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Charges

14 December 2020Delivered on: 15 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 December 2020Registration of charge 069557860001, created on 14 December 2020 (24 pages)
6 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
26 July 2017Notification of Scott Baker as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
26 July 2017Notification of Scott Baker as a person with significant control on 6 April 2016 (2 pages)
14 February 2017Termination of appointment of Timothy Edward Webster as a director on 6 February 2017 (2 pages)
14 February 2017Termination of appointment of Lucy O'neill as a director on 6 February 2017 (2 pages)
14 February 2017Termination of appointment of Lucy O'neill as a director on 6 February 2017 (2 pages)
14 February 2017Termination of appointment of Timothy Edward Webster as a director on 6 February 2017 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
19 June 2015Change of share class name or designation (2 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
19 June 2015Change of share class name or designation (2 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
9 May 2013Registered office address changed from 4 Kelso Place Upper Bristol Road Bath Somerset BA1 3AU on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from 4 Kelso Place Upper Bristol Road Bath Somerset BA1 3AU on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from 4 Kelso Place Upper Bristol Road Bath Somerset BA1 3AU on 9 May 2013 (2 pages)
30 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 100
(4 pages)
30 January 2013Appointment of Timothy Edward Webster as a director (3 pages)
30 January 2013Registered office address changed from Atticus House 2 the Windmills Turk St Alton Hampshire GU34 1EF on 30 January 2013 (2 pages)
30 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 100
(4 pages)
30 January 2013Registered office address changed from Atticus House 2 the Windmills Turk St Alton Hampshire GU34 1EF on 30 January 2013 (2 pages)
30 January 2013Appointment of Mrs Lucy O'neill as a director (3 pages)
30 January 2013Appointment of Mrs Lucy O'neill as a director (3 pages)
30 January 2013Appointment of Timothy Edward Webster as a director (3 pages)
30 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (14 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (14 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (14 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 August 2011Appointment of Scott Baker as a director (3 pages)
11 August 2011Termination of appointment of Peter Baker as a director (2 pages)
11 August 2011Termination of appointment of Peter Baker as a director (2 pages)
11 August 2011Appointment of Scott Baker as a director (3 pages)
10 August 2011Annual return made up to 8 July 2011 (14 pages)
10 August 2011Annual return made up to 8 July 2011 (14 pages)
10 August 2011Annual return made up to 8 July 2011 (14 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
14 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
11 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
11 August 2010Director's details changed for Peter Baker on 7 July 2010 (3 pages)
11 August 2010Director's details changed for Peter Baker on 7 July 2010 (3 pages)
11 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
11 August 2010Director's details changed for Peter Baker on 7 July 2010 (3 pages)
20 October 2009Appointment of Peter Baker as a director (1 page)
20 October 2009Appointment of Peter Baker as a director (1 page)
14 October 2009Termination of appointment of Scott Baker as a director (1 page)
14 October 2009Termination of appointment of Scott Baker as a director (1 page)
25 August 2009Director appointed scott baker (2 pages)
25 August 2009Director appointed scott baker (2 pages)
10 July 2009Appointment terminated director barbara kahan (1 page)
10 July 2009Appointment terminated director barbara kahan (1 page)
8 July 2009Incorporation (12 pages)
8 July 2009Incorporation (12 pages)