Shipley
West Yorkshire
BD18 1LH
Director Name | Mr Mark Richard Bell |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 A Westfield Lane Shipley West Yorkshire BD18 1LH |
Director Name | Mr Paul Sale |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Birksland Street Bradford West Yorkshire BD4 8UX |
Director Name | Blade Digital Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Correspondence Address | 2 Birksland Street Bradford West Yorkshire BD4 8UX |
Website | [email protected] |
---|---|
Telephone | 0845 1900800 |
Telephone region | Unknown |
Registered Address | 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Jamie Bairstow 50.00% Ordinary |
---|---|
50 at £1 | Mark Richard Bell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283,654 |
Cash | £33,831 |
Current Liabilities | £582,525 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
3 August 2021 | Delivered on: 16 August 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Outstanding |
---|---|
3 August 2021 | Delivered on: 16 August 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Outstanding |
2 July 2021 | Delivered on: 5 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 May 2022 | Registered office address changed from 2 Birksland Street Bradford West Yorkshire BD4 8UX to 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB on 20 May 2022 (1 page) |
6 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 August 2021 | Registration of charge 078996970003 (38 pages) |
5 July 2021 | Registration of charge 078996970001, created on 2 July 2021 (23 pages) |
20 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 November 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 November 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 July 2013 | Director's details changed for Mr Jamie Bairstow on 1 June 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Jamie Bairstow on 1 June 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Jamie Bairstow on 1 June 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Jamie Bairstow on 1 June 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Jamie Bairstow on 1 June 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Mark Richard Bell on 1 June 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Jamie Bairstow on 1 June 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Mark Richard Bell on 1 June 2013 (2 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Company name changed blade response LTD\certificate issued on 25/03/13
|
25 March 2013 | Termination of appointment of Paul Sale as a director (1 page) |
25 March 2013 | Company name changed blade response LTD\certificate issued on 25/03/13
|
25 March 2013 | Termination of appointment of Blade Digital Ltd as a director (1 page) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Termination of appointment of Blade Digital Ltd as a director (1 page) |
25 March 2013 | Termination of appointment of Paul Sale as a director (1 page) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Appointment of Mr Paul Sale as a director (2 pages) |
9 January 2012 | Appointment of Mr Paul Sale as a director (2 pages) |
6 January 2012 | Incorporation (22 pages) |
6 January 2012 | Incorporation (22 pages) |