BLAZE C.D.N. LIMITED

Register to unlock more data on OkredoRegister

BLAZE C.D.N. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02747365

Incorporation date

15/09/1992

Size

Dormant

Contacts

Registered address

Registered address

130 Shaftesbury Avenue, 2nd Floor, London W1D 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1992)
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon19/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon27/06/2024
Change of details for Simpson Mahoney Parrock Limited as a person with significant control on 2016-04-06
dot icon17/04/2024
Accounts for a dormant company made up to 2023-09-30
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon04/11/2022
Accounts for a dormant company made up to 2022-09-30
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon09/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon01/07/2021
Director's details changed for Mr Christopher Simon Carter on 2021-06-29
dot icon17/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon09/12/2020
Notification of Simpson Mahoney Parrock Limited as a person with significant control on 2016-04-06
dot icon09/12/2020
Cessation of Christopher Simon Carter as a person with significant control on 2016-10-25
dot icon09/12/2020
Director's details changed for Mr Christopher Simon Carter on 2020-12-03
dot icon09/12/2020
Registered office address changed from Aviation House Kingsway London WC2B 6NH England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2020-12-09
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon30/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon04/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon04/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon16/01/2019
Notification of Christopher Simon Carter as a person with significant control on 2016-10-25
dot icon07/01/2019
Registered office address changed from C/O Smp 48 Charlotte Street London W1T 2NS England to Aviation House Kingsway London WC2B 6NH on 2019-01-07
dot icon06/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon19/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with updates
dot icon31/08/2017
Cessation of Christopher John Simpson as a person with significant control on 2016-10-25
dot icon22/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon23/05/2017
Satisfaction of charge 1 in full
dot icon22/11/2016
Termination of appointment of Christopher John Simpson as a director on 2016-10-25
dot icon22/11/2016
Appointment of Mr Christopher Simon Carter as a director on 2016-10-25
dot icon06/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon03/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon24/12/2015
Termination of appointment of Lesley Jane Ancliff as a director on 2015-12-24
dot icon24/12/2015
Termination of appointment of Lesley Jane Ancliff as a secretary on 2015-12-24
dot icon10/12/2015
Registered office address changed from Castle House 27 London Road Tunbridge Wells Kent TN1 1DB to C/O Smp 48 Charlotte Street London W1T 2NS on 2015-12-10
dot icon22/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon03/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon05/02/2014
Accounts for a dormant company made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-09-30
dot icon19/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon30/03/2012
Termination of appointment of John Noddings as a director
dot icon30/03/2012
Termination of appointment of Robert Ellingham as a director
dot icon28/02/2012
Accounts for a small company made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon28/02/2011
Accounts for a small company made up to 2010-09-30
dot icon17/02/2011
Registered office address changed from Castle House 27 London Road Tunbridge Wells Kent TN1 1DB on 2011-02-17
dot icon31/01/2011
Registered office address changed from Shadwell House 65 Lower Green Road Rushall Tunbridge Wells Kent TN4 8TW on 2011-01-31
dot icon07/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon06/09/2010
Director's details changed for Lesley Jane Ancliff on 2010-08-30
dot icon06/09/2010
Director's details changed for Robert Ellingham on 2010-08-30
dot icon08/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/09/2009
Return made up to 31/08/09; full list of members
dot icon10/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/07/2009
Director appointed robert ellingham
dot icon01/07/2009
Director and secretary appointed lesley ancliff
dot icon01/07/2009
Appointment terminated secretary john noddings
dot icon09/10/2008
Return made up to 31/08/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/11/2007
Return made up to 31/08/07; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/11/2006
Return made up to 31/08/06; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/09/2005
Return made up to 31/08/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon09/09/2004
Return made up to 31/08/04; full list of members
dot icon09/09/2004
Secretary's particulars changed;director's particulars changed
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/09/2003
Return made up to 31/08/03; full list of members
dot icon06/09/2003
Total exemption small company accounts made up to 2002-09-30
dot icon20/09/2002
Return made up to 15/09/02; full list of members
dot icon17/08/2002
Registered office changed on 17/08/02 from: castle house 27 london road tunbridge wells kent TN1 1DB
dot icon27/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon20/05/2002
Return made up to 15/09/01; full list of members
dot icon01/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon23/10/2000
Return made up to 15/09/00; full list of members
dot icon24/03/2000
Full accounts made up to 1999-09-30
dot icon29/10/1999
Return made up to 15/09/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-09-30
dot icon28/10/1998
Return made up to 15/09/98; no change of members
dot icon28/10/1998
Registered office changed on 28/10/98 from: 47A high street tunbridge wells kent TN1 1XL
dot icon16/04/1998
Full accounts made up to 1997-09-30
dot icon01/10/1997
Return made up to 15/09/97; no change of members
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon31/07/1997
Registered office changed on 31/07/97 from: leigh carr 27 blandford street london W1H 3AD
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Return made up to 15/09/96; full list of members
dot icon04/08/1996
Accounts for a small company made up to 1995-09-30
dot icon25/09/1995
Return made up to 15/09/95; full list of members
dot icon31/08/1995
£ ic 1002/652 04/07/95 £ sr 350@1=350
dot icon31/08/1995
Resolutions
dot icon15/08/1995
Accounts for a small company made up to 1994-09-30
dot icon02/08/1995
Director resigned
dot icon07/07/1995
Director resigned
dot icon17/01/1995
Return made up to 15/09/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Registered office changed on 06/09/94 from: 130 buckingham palace road london SW1 9JA
dot icon20/07/1994
Accounts for a small company made up to 1993-09-30
dot icon24/11/1993
Return made up to 15/09/93; full list of members
dot icon28/04/1993
Particulars of mortgage/charge
dot icon26/03/1993
New director appointed
dot icon12/03/1993
Ad 01/03/93--------- £ si 1000@1=1000 £ ic 2/1002
dot icon12/03/1993
New director appointed
dot icon12/03/1993
Director resigned
dot icon12/03/1993
Registered office changed on 12/03/93 from: yew tree house lewes road forest row RH18 5AA
dot icon12/03/1993
Accounting reference date notified as 30/09
dot icon03/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon03/12/1992
Director resigned;new director appointed
dot icon03/12/1992
New director appointed
dot icon15/09/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Christopher Simon
Director
25/10/2016 - Present
5

Persons with Significant Control

3
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 BLAZE C.D.N. LIMITED

BLAZE C.D.N. LIMITED is an(a) Active company incorporated on 15/09/1992 with the registered office located at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU. 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 BLAZE C.D.N. LIMITED?

toggle

BLAZE C.D.N. LIMITED is currently Active. It was registered on 15/09/1992 .

Where is BLAZE C.D.N. LIMITED located?

toggle

BLAZE C.D.N. LIMITED is registered at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU.

What does BLAZE C.D.N. LIMITED do?

toggle

BLAZE C.D.N. LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for BLAZE C.D.N. LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-30 with no updates.