Harrogate
Yorkshire
HG1 1BS
Director Name | Mr Scott Baker |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Beechgrove House Ouston Lane Tadcaster Yorkshire LS24 8DP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Peter Baker |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atticus House 2 The Windmills Turk St Alton Hampshire GU34 1EF |
Director Name | Mrs Lucy O'Neill |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Barley Mead Maidenhead Berkshire SL6 3TE |
Director Name | Mr Timothy Edward Webster |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Purnell Way Paulton Bristol BS39 7AB |
Website | www.blowmedia.co.uk/ |
---|---|
Telephone | 0845 2600207 |
Telephone region | Unknown |
Registered Address | 68-70 Union Street Harrogate Yorkshire HG1 1BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
50 at £1 | Lockwood & Rann LTD 50.00% Ordinary |
---|---|
50 at £1 | Scott Baker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,005 |
Cash | £5,183 |
Current Liabilities | £62,568 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (4 months, 1 week from now) |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
27 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 December 2020 | Registration of charge 069557860001, created on 14 December 2020 (24 pages) |
6 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
26 July 2017 | Notification of Scott Baker as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
26 July 2017 | Notification of Scott Baker as a person with significant control on 6 April 2016 (2 pages) |
14 February 2017 | Termination of appointment of Timothy Edward Webster as a director on 6 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Lucy O'neill as a director on 6 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Lucy O'neill as a director on 6 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Timothy Edward Webster as a director on 6 February 2017 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
4 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
19 June 2015 | Change of share class name or designation (2 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
19 June 2015 | Change of share class name or designation (2 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 May 2013 | Registered office address changed from 4 Kelso Place Upper Bristol Road Bath Somerset BA1 3AU on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from 4 Kelso Place Upper Bristol Road Bath Somerset BA1 3AU on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from 4 Kelso Place Upper Bristol Road Bath Somerset BA1 3AU on 9 May 2013 (2 pages) |
30 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
30 January 2013 | Appointment of Timothy Edward Webster as a director (3 pages) |
30 January 2013 | Registered office address changed from Atticus House 2 the Windmills Turk St Alton Hampshire GU34 1EF on 30 January 2013 (2 pages) |
30 January 2013 | Resolutions
|
30 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
30 January 2013 | Registered office address changed from Atticus House 2 the Windmills Turk St Alton Hampshire GU34 1EF on 30 January 2013 (2 pages) |
30 January 2013 | Appointment of Mrs Lucy O'neill as a director (3 pages) |
30 January 2013 | Appointment of Mrs Lucy O'neill as a director (3 pages) |
30 January 2013 | Appointment of Timothy Edward Webster as a director (3 pages) |
30 January 2013 | Resolutions
|
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (14 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (14 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (14 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 August 2011 | Appointment of Scott Baker as a director (3 pages) |
11 August 2011 | Termination of appointment of Peter Baker as a director (2 pages) |
11 August 2011 | Termination of appointment of Peter Baker as a director (2 pages) |
11 August 2011 | Appointment of Scott Baker as a director (3 pages) |
10 August 2011 | Annual return made up to 8 July 2011 (14 pages) |
10 August 2011 | Annual return made up to 8 July 2011 (14 pages) |
10 August 2011 | Annual return made up to 8 July 2011 (14 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 January 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
14 January 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
11 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Director's details changed for Peter Baker on 7 July 2010 (3 pages) |
11 August 2010 | Director's details changed for Peter Baker on 7 July 2010 (3 pages) |
11 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Director's details changed for Peter Baker on 7 July 2010 (3 pages) |
20 October 2009 | Appointment of Peter Baker as a director (1 page) |
20 October 2009 | Appointment of Peter Baker as a director (1 page) |
14 October 2009 | Termination of appointment of Scott Baker as a director (1 page) |
14 October 2009 | Termination of appointment of Scott Baker as a director (1 page) |
25 August 2009 | Director appointed scott baker (2 pages) |
25 August 2009 | Director appointed scott baker (2 pages) |
10 July 2009 | Appointment terminated director barbara kahan (1 page) |
10 July 2009 | Appointment terminated director barbara kahan (1 page) |
8 July 2009 | Incorporation (12 pages) |
8 July 2009 | Incorporation (12 pages) |