BLAST! FILMS-ONE DAY LIMITED

Register to unlock more data on OkredoRegister

BLAST! FILMS-ONE DAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06605198

Incorporation date

29/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Sky Central, Grant Way, Isleworth, Middlesex TW7 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2008)
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon09/10/2024
Change of details for Blast! Films Limited as a person with significant control on 2024-09-30
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/07/2024
Director's details changed for Mr Paul Wedlock on 2024-07-24
dot icon12/07/2024
Termination of appointment of Tanya Claire Richards as a director on 2024-06-28
dot icon12/07/2024
Appointment of Mr Roderick Gregor Mcneil as a director on 2024-06-28
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/08/2022
Termination of appointment of Edmund Coulthard as a director on 2022-06-29
dot icon15/07/2022
Termination of appointment of a director
dot icon04/07/2022
Termination of appointment of Blast Films Ltd as a secretary on 2022-06-29
dot icon01/07/2022
Registered office address changed from Unit 100 Highgate Studios 53-79 Highgate Road London NW5 1TL England to Sky Central Grant Way Isleworth Middlesex TW7 5QD on 2022-07-01
dot icon01/07/2022
Appointment of Mr Paul Wedlock as a director on 2022-06-29
dot icon01/07/2022
Appointment of Sky Corporate Secretary Limited as a secretary on 2022-06-29
dot icon01/07/2022
Appointment of Ms Tanya Claire Richards as a director on 2022-06-29
dot icon01/07/2022
Appointment of Mr Robert Nicholls as a director on 2022-06-29
dot icon01/07/2022
Termination of appointment of Claire Mary Bosworth as a director on 2022-06-29
dot icon01/07/2022
Termination of appointment of Penelope Margaret Woolcock as a director on 2022-06-29
dot icon31/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon01/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon19/04/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon11/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-06-30
dot icon04/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon13/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon07/08/2018
Notification of Blast! Films Limited as a person with significant control on 2016-04-06
dot icon20/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon26/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon24/07/2017
Confirmation statement made on 2017-05-29 with no updates
dot icon31/01/2017
Micro company accounts made up to 2016-06-30
dot icon23/01/2017
Previous accounting period shortened from 2016-09-10 to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon13/07/2016
Director's details changed for Claire Mary Bosworth on 2015-09-01
dot icon13/07/2016
Secretary's details changed for Blast Films Ltd on 2015-11-01
dot icon13/07/2016
Total exemption small company accounts made up to 2015-09-10
dot icon31/03/2016
Registered office address changed from 1 Imperial Works Ground Floor Right Studio Perren Street London NW5 3ED to Unit 100 Highgate Studios 53-79 Highgate Road London NW5 1TL on 2016-03-31
dot icon15/07/2015
Total exemption small company accounts made up to 2014-09-10
dot icon08/07/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon02/07/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-10
dot icon05/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-09-10
dot icon06/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-09-10
dot icon06/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon06/04/2011
Total exemption full accounts made up to 2010-09-10
dot icon27/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon27/07/2010
Secretary's details changed for Blast Films Ltd on 2010-05-29
dot icon26/07/2010
Director's details changed for Edmund Coulthard on 2010-05-28
dot icon27/01/2010
Total exemption full accounts made up to 2009-09-10
dot icon27/01/2010
Previous accounting period extended from 2009-05-31 to 2009-09-10
dot icon16/09/2009
Registered office changed on 16/09/2009 from imperial works perren street london NW5 3ED
dot icon28/08/2009
Return made up to 26/06/09; full list of members
dot icon28/08/2009
Secretary appointed blast films LTD
dot icon07/07/2009
Director appointed penelope woolcock
dot icon07/07/2009
Director appointed edmund coulthard
dot icon07/07/2009
Ad 29/05/08\gbp si 1@1=1\gbp ic 1/2\
dot icon07/07/2009
Registered office changed on 07/07/2009 from evans business centre middlemore road west bromwich B21 0BN
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/06/2008
Director appointed claire bosworth
dot icon02/06/2008
Registered office changed on 02/06/2008 from the studio st nicholas close elstree herts. WD6 3EW
dot icon30/05/2008
Appointment terminated director qa nominees LIMITED
dot icon30/05/2008
Appointment terminated secretary qa registrars LIMITED
dot icon29/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolcock, Penelope Margaret
Director
29/05/2008 - 29/06/2022
6
Richards, Tanya Claire
Director
29/06/2022 - 28/06/2024
88
Wedlock, Paul
Director
29/06/2022 - Present
76
Nicholls, Robert
Director
29/06/2022 - Present
28
Mcneil, Roderick Gregor
Director
28/06/2024 - Present
171

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAST! FILMS-ONE DAY LIMITED

BLAST! FILMS-ONE DAY LIMITED is an(a) Active company incorporated on 29/05/2008 with the registered office located at Sky Central, Grant Way, Isleworth, Middlesex TW7 5QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAST! FILMS-ONE DAY LIMITED?

toggle

BLAST! FILMS-ONE DAY LIMITED is currently Active. It was registered on 29/05/2008 .

Where is BLAST! FILMS-ONE DAY LIMITED located?

toggle

BLAST! FILMS-ONE DAY LIMITED is registered at Sky Central, Grant Way, Isleworth, Middlesex TW7 5QD.

What does BLAST! FILMS-ONE DAY LIMITED do?

toggle

BLAST! FILMS-ONE DAY LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BLAST! FILMS-ONE DAY LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-01 with no updates.