BLAST THEORY

Register to unlock more data on OkredoRegister

BLAST THEORY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03162239

Incorporation date

21/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5, 20 Wellington Road Portslade, Brighton, East Sussex BN41 1DNCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1996)
dot icon19/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Termination of appointment of Guy Bernard Jan Gadney as a director on 2025-06-04
dot icon28/04/2025
Termination of appointment of Razi Mireskandari as a director on 2025-04-20
dot icon18/02/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon10/01/2022
Director's details changed for Mr Guy Bernard Jan Chadney on 2022-01-10
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Appointment of Mrs Charlotte Jane Christesen as a director on 2021-12-07
dot icon08/12/2021
Appointment of Mr Guy Bernard Jan Chadney as a director on 2021-12-07
dot icon13/09/2021
Appointment of Mr Razi Mireskandari as a director on 2021-09-07
dot icon02/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2020
Termination of appointment of Stephanie Jane Fuller as a director on 2020-12-01
dot icon08/07/2020
Appointment of Ms Anne Charlotte Rupert as a secretary on 2020-07-08
dot icon08/07/2020
Termination of appointment of Kirsty Louise Jennings as a secretary on 2020-07-08
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Termination of appointment of Paul Moore as a director on 2019-11-18
dot icon09/07/2019
Appointment of Mr Simon Williams as a director on 2019-06-24
dot icon08/07/2019
Appointment of Sarah Louise Lau as a director on 2019-06-24
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Termination of appointment of Amdanda Louise Jones as a director on 2018-07-30
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Termination of appointment of Hilary Pamela Durman as a director on 2017-07-24
dot icon04/12/2017
Appointment of Mr Paul Moore as a director on 2017-06-24
dot icon26/04/2017
Memorandum and Articles of Association
dot icon31/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon15/11/2016
Appointment of Mr Anthony William Lilley as a director on 2016-11-07
dot icon15/11/2016
Appointment of Laura Nicole Mcdermott as a director on 2016-11-07
dot icon15/11/2016
Termination of appointment of Benjamin Russell Vickers as a director on 2016-11-07
dot icon15/11/2016
Termination of appointment of Celia Davies as a director on 2016-11-07
dot icon08/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/04/2016
Resolutions
dot icon23/02/2016
Termination of appointment of David Dibosa as a director on 2016-02-22
dot icon28/01/2016
Annual return made up to 2016-01-28 no member list
dot icon24/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-17 no member list
dot icon10/11/2014
Appointment of Ms Iris Maor as a director on 2014-07-28
dot icon19/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/07/2014
Director's details changed for Celia Davies on 2014-07-22
dot icon18/06/2014
Termination of appointment of Sara Dauncey as a director
dot icon18/06/2014
Termination of appointment of Ben Rubinstein as a director
dot icon27/02/2014
Appointment of Mrs Amdanda Louise Jones as a director
dot icon22/01/2014
Annual return made up to 2014-01-17 no member list
dot icon04/09/2013
Appointment of Mrs Stephanie Jane Fuller as a director
dot icon03/09/2013
Appointment of Ms Kirsty Louise Jennings as a secretary
dot icon03/09/2013
Termination of appointment of Matthew Adams as a secretary
dot icon02/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/06/2013
Appointment of Dr David Dibosa as a director
dot icon22/05/2013
Director's details changed for Celia Davies on 2013-05-20
dot icon22/01/2013
Annual return made up to 2013-01-17 no member list
dot icon22/01/2013
Director's details changed for Ms Sara Dauncey on 2013-01-17
dot icon20/11/2012
Termination of appointment of Verity Slater as a director
dot icon17/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/04/2012
Appointment of Mr Matthew Adams as a secretary
dot icon10/04/2012
Termination of appointment of Julianne Pierce as a secretary
dot icon17/01/2012
Annual return made up to 2012-01-17 no member list
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/11/2011
Termination of appointment of Anthony Mcgaw as a director
dot icon28/11/2011
Termination of appointment of Julien Boast as a director
dot icon16/09/2011
Appointment of Mr Benjamin Russell Vickers as a director
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/02/2011
Annual return made up to 2011-01-28 no member list
dot icon12/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon11/01/2011
Appointment of Mr Julien Hugh Boast as a director
dot icon06/01/2011
Appointment of Ms Verity Diane Slater as a director
dot icon01/11/2010
Appointment of Mr Ben Hilary Rubinstein as a director
dot icon29/10/2010
Termination of appointment of Hannah Redler as a director
dot icon03/02/2010
Partial exemption accounts made up to 2009-03-31
dot icon28/01/2010
Annual return made up to 2010-01-28 no member list
dot icon28/01/2010
Director's details changed for Anthony Mcgaw on 2010-01-28
dot icon28/01/2010
Director's details changed for Celia Davies on 2010-01-28
dot icon28/01/2010
Director's details changed for Hannah Beth Redler on 2010-01-28
dot icon28/01/2010
Director's details changed for Sara Dauncey on 2010-01-28
dot icon02/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/01/2009
Annual return made up to 29/01/09
dot icon30/01/2009
Secretary's change of particulars / julianne pierce / 29/01/2009
dot icon29/01/2009
Director's change of particulars / sara dauncey / 29/01/2009
dot icon08/12/2008
Appointment terminated director daniel brine
dot icon01/12/2008
Appointment terminated director matt willis
dot icon01/12/2008
Director appointed anthony mcgaw
dot icon20/06/2008
Annual return made up to 21/02/08
dot icon30/04/2008
Full accounts made up to 2007-03-31
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
Secretary resigned
dot icon11/12/2007
Director resigned
dot icon29/05/2007
New secretary appointed
dot icon29/05/2007
Secretary resigned
dot icon23/04/2007
Registered office changed on 23/04/07 from: unit 4 level 5 south new england house new england street brighton east sussex BN1 4GH
dot icon29/03/2007
Annual return made up to 21/02/07
dot icon15/03/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon06/03/2007
Director's particulars changed
dot icon01/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/12/2006
New secretary appointed
dot icon22/12/2006
Secretary resigned
dot icon03/05/2006
Registered office changed on 03/05/06 from: unit 43A regents studios 8 andrews road london E8 4QN
dot icon15/03/2006
Annual return made up to 21/02/06
dot icon15/03/2006
Director's particulars changed
dot icon29/11/2005
Director resigned
dot icon26/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/04/2005
Annual return made up to 21/02/05
dot icon07/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/12/2004
New director appointed
dot icon12/02/2004
Annual return made up to 21/02/04
dot icon28/10/2003
New director appointed
dot icon15/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/02/2003
Annual return made up to 21/02/03
dot icon04/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/11/2002
New director appointed
dot icon17/04/2002
Secretary's particulars changed
dot icon17/04/2002
Director's particulars changed
dot icon27/02/2002
Annual return made up to 21/02/02
dot icon27/02/2002
Director resigned
dot icon20/09/2001
Full accounts made up to 2001-03-31
dot icon05/07/2001
New director appointed
dot icon27/02/2001
Annual return made up to 21/02/01
dot icon09/01/2001
Director resigned
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon08/12/2000
New director appointed
dot icon08/12/2000
Registered office changed on 08/12/00 from: toynbee studios 28 commercial street london E1 6LS
dot icon08/12/2000
Secretary's particulars changed
dot icon08/12/2000
Director resigned
dot icon21/02/2000
Annual return made up to 21/02/00
dot icon28/10/1999
Full accounts made up to 1999-03-31
dot icon17/03/1999
Annual return made up to 21/02/99
dot icon09/02/1999
Director's particulars changed
dot icon09/02/1999
Director's particulars changed
dot icon09/02/1999
Secretary's particulars changed
dot icon01/12/1998
Full accounts made up to 1998-03-31
dot icon19/10/1998
New director appointed
dot icon18/02/1998
Annual return made up to 21/02/98
dot icon10/02/1998
New director appointed
dot icon19/01/1998
Secretary resigned
dot icon19/01/1998
New secretary appointed
dot icon23/12/1997
Full accounts made up to 1997-03-31
dot icon17/10/1997
Director resigned
dot icon26/03/1997
Annual return made up to 21/02/97
dot icon19/02/1997
Registered office changed on 19/02/97 from: studio 5 7 tyers gate london SE1 3HX
dot icon13/08/1996
New director appointed
dot icon16/05/1996
Accounting reference date notified as 31/03
dot icon21/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lilley, Anthony William
Director
07/11/2016 - Present
31
Dibosa, David, Dr
Director
31/03/2013 - 22/02/2016
6
Maor, Iris
Director
28/07/2014 - Present
4
Gadney, Guy Bernard Jan
Director
07/12/2021 - 04/06/2025
7
Christesen, Charlotte Jane
Director
07/12/2021 - Present
1

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 THEORY

BLAST THEORY is an(a) Active company incorporated on 21/02/1996 with the registered office located at Unit 5, 20 Wellington Road Portslade, Brighton, East Sussex BN41 1DN. There are currently 6 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 THEORY?

toggle

BLAST THEORY is currently Active. It was registered on 21/02/1996 .

Where is BLAST THEORY located?

toggle

BLAST THEORY is registered at Unit 5, 20 Wellington Road Portslade, Brighton, East Sussex BN41 1DN.

What does BLAST THEORY do?

toggle

BLAST THEORY operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BLAST THEORY?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-10 with no updates.