BLANCO MUSIC LIMITED

Register to unlock more data on OkredoRegister

BLANCO MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03709960

Incorporation date

09/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PACopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1999)
dot icon04/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon18/11/2025
Micro company accounts made up to 2025-02-28
dot icon29/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon13/12/2024
Termination of appointment of John Roddison as a secretary on 2024-12-13
dot icon29/11/2024
Micro company accounts made up to 2024-02-29
dot icon30/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-02-28
dot icon29/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon26/01/2023
Change of details for Mr Robin Anthony Taylor-Firth as a person with significant control on 2023-01-27
dot icon16/12/2022
Change of details for Mr Robin Anthony Taylor-Firth as a person with significant control on 2022-09-01
dot icon16/12/2022
Director's details changed for Mr Robin Antony Taylor-Firth on 2022-09-01
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon28/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon11/01/2022
Director's details changed for Mr Robin Antony Taylor-Firth on 2021-12-16
dot icon11/01/2022
Change of details for Mr Robin Anthony Taylor-Firth as a person with significant control on 2021-12-16
dot icon21/10/2021
Micro company accounts made up to 2021-02-28
dot icon01/04/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon19/11/2020
Micro company accounts made up to 2020-02-29
dot icon04/03/2020
Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-04
dot icon03/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon20/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon20/02/2019
Director's details changed for Mr Robin Antony Taylor-Firth on 2019-01-26
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon31/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon04/09/2017
Micro company accounts made up to 2017-02-28
dot icon08/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/06/2014
Amended accounts made up to 2013-02-28
dot icon17/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon18/02/2013
Termination of appointment of Marta Lopez Blanco as a director
dot icon28/11/2012
Director's details changed for Robin Antony Taylor-Firth on 2012-11-28
dot icon26/11/2012
Termination of appointment of John Roddison as a director
dot icon02/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon22/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon28/02/2011
Director's details changed for Mr John Roddison on 2010-01-28
dot icon28/02/2011
Secretary's details changed for Mr John Roddison on 2011-01-28
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon23/02/2010
Director's details changed for Marta Lopez Blanco on 2009-10-01
dot icon23/02/2010
Director's details changed for Robin Antony Taylor-Firth on 2009-10-01
dot icon29/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon07/06/2009
Ad 02/06/09\gbp si 2@2=4\gbp ic 2/6\
dot icon09/04/2009
Director and secretary's change of particulars john roddison logged form
dot icon09/04/2009
Director and secretary's change of particulars / john roddison / 31/03/2009
dot icon01/04/2009
Return made up to 27/01/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon26/02/2008
Return made up to 27/01/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/02/2007
Return made up to 27/01/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon28/02/2006
Return made up to 27/01/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon16/12/2005
New director appointed
dot icon27/04/2005
Total exemption small company accounts made up to 2004-02-29
dot icon31/01/2005
Return made up to 27/01/05; full list of members
dot icon27/07/2004
Return made up to 09/02/04; full list of members
dot icon06/02/2004
Director's particulars changed
dot icon31/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon13/03/2003
Return made up to 09/02/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon26/11/2002
Return made up to 09/02/02; full list of members
dot icon06/09/2002
Secretary resigned
dot icon06/09/2002
New secretary appointed
dot icon21/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon12/03/2001
Return made up to 09/02/01; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-02-29
dot icon27/03/2000
Return made up to 09/02/00; full list of members
dot icon19/02/1999
Secretary resigned
dot icon19/02/1999
Director resigned
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New secretary appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
Registered office changed on 19/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon09/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.33K
-
0.00
-
-
2022
0
252.33K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor-Firth, Robin Antony
Director
09/02/1999 - Present
3
Roddison, John
Director
01/11/2005 - 23/11/2012
1041
Roddison, John
Secretary
01/09/2002 - 13/12/2024
123

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLANCO MUSIC LIMITED

BLANCO MUSIC LIMITED is an(a) Active company incorporated on 09/02/1999 with the registered office located at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLANCO MUSIC LIMITED?

toggle

BLANCO MUSIC LIMITED is currently Active. It was registered on 09/02/1999 .

Where is BLANCO MUSIC LIMITED located?

toggle

BLANCO MUSIC LIMITED is registered at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA.

What does BLANCO MUSIC LIMITED do?

toggle

BLANCO MUSIC LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for BLANCO MUSIC LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-27 with no updates.