BLENDON COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BLENDON COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02741599

Incorporation date

19/08/1992

Size

Group

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1992)
dot icon21/05/2017
Final Gazette dissolved following liquidation
dot icon21/02/2017
Liquidators' statement of receipts and payments to 2017-02-09
dot icon21/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon31/08/2016
Liquidators' statement of receipts and payments to 2016-08-11
dot icon23/03/2016
Insolvency court order
dot icon23/03/2016
Appointment of a voluntary liquidator
dot icon09/03/2016
Liquidators' statement of receipts and payments to 2016-02-11
dot icon08/03/2016
Notice of ceasing to act as a voluntary liquidator
dot icon15/09/2015
Liquidators' statement of receipts and payments to 2015-08-11
dot icon15/09/2015
Liquidators' statement of receipts and payments to 2015-02-11
dot icon15/09/2015
Liquidators' statement of receipts and payments to 2014-08-11
dot icon15/09/2015
Liquidators' statement of receipts and payments to 2014-02-11
dot icon15/09/2015
Liquidators' statement of receipts and payments to 2013-08-11
dot icon07/09/2015
Insolvency court order
dot icon19/07/2015
Appointment of a voluntary liquidator
dot icon13/07/2015
Restoration by order of the court
dot icon17/07/2013
Final Gazette dissolved following liquidation
dot icon17/04/2013
Liquidators' statement of receipts and payments to 2013-04-03
dot icon17/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon20/02/2013
Liquidators' statement of receipts and payments to 2013-02-11
dot icon12/09/2012
Liquidators' statement of receipts and payments to 2012-08-11
dot icon12/06/2012
Insolvency filing
dot icon29/02/2012
Liquidators' statement of receipts and payments to 2012-02-11
dot icon29/09/2011
Appointment of a voluntary liquidator
dot icon29/09/2011
Notice of ceasing to act as a voluntary liquidator
dot icon07/09/2011
Liquidators' statement of receipts and payments to 2011-08-11
dot icon12/04/2011
Registered office address changed from Smith & Williamson Limited Prospect House Athenaeum Road London N20 9YU on 2011-04-13
dot icon15/03/2011
Liquidators' statement of receipts and payments to 2011-02-11
dot icon13/09/2010
Liquidators' statement of receipts and payments to 2010-08-11
dot icon01/03/2010
Liquidators' statement of receipts and payments to 2010-02-11
dot icon15/02/2010
Insolvency filing
dot icon27/08/2009
Liquidators' statement of receipts and payments to 2009-08-11
dot icon15/03/2009
Liquidators' statement of receipts and payments to 2009-02-11
dot icon11/02/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/02/2008
Administrator's progress report
dot icon21/09/2007
Statement of affairs
dot icon20/09/2007
Amended certificate of constitution of creditors' committee
dot icon18/09/2007
Result of meeting of creditors
dot icon10/07/2007
Registered office changed on 11/07/07 from: 1ST floor 1 east poultry avenue london EC1A 9PT
dot icon08/07/2007
Appointment of an administrator
dot icon04/02/2007
Director resigned
dot icon03/10/2006
Particulars of mortgage/charge
dot icon19/09/2006
Return made up to 20/08/06; full list of members
dot icon18/09/2006
Accounting reference date extended from 31/12/05 to 30/04/06
dot icon05/07/2006
Return made up to 20/08/05; full list of members
dot icon06/03/2006
Particulars of mortgage/charge
dot icon30/01/2006
Group of companies' accounts made up to 2004-12-31
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon11/01/2005
Registered office changed on 12/01/05 from: 207 providence square mill street london SE1 2EW
dot icon04/01/2005
Particulars of mortgage/charge
dot icon25/08/2004
Return made up to 20/08/04; full list of members
dot icon31/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon29/12/2003
Director resigned
dot icon04/10/2003
New director appointed
dot icon03/10/2003
New secretary appointed;new director appointed
dot icon03/10/2003
Secretary resigned
dot icon29/09/2003
Return made up to 20/08/03; full list of members
dot icon09/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon05/08/2002
Ad 30/07/02--------- £ si 102@1=102 £ ic 5000/5102
dot icon26/05/2002
Full accounts made up to 2001-12-31
dot icon25/04/2002
Particulars of mortgage/charge
dot icon08/10/2001
Return made up to 20/08/01; full list of members
dot icon07/06/2001
Full accounts made up to 2000-12-31
dot icon13/11/2000
Return made up to 20/08/00; full list of members
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon29/02/2000
Particulars of mortgage/charge
dot icon07/10/1999
Return made up to 20/08/99; no change of members
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon26/10/1998
Return made up to 20/08/98; full list of members
dot icon26/10/1998
New secretary appointed
dot icon26/10/1998
Director's particulars changed
dot icon04/10/1998
New director appointed
dot icon04/10/1998
New director appointed
dot icon03/08/1998
Full accounts made up to 1997-12-31
dot icon18/01/1998
Secretary resigned;director resigned
dot icon12/11/1997
New director appointed
dot icon23/09/1997
Return made up to 20/08/97; full list of members
dot icon14/05/1997
Full accounts made up to 1996-12-31
dot icon15/08/1996
Return made up to 20/08/96; no change of members
dot icon02/07/1996
Return made up to 20/08/95; no change of members
dot icon19/05/1996
Full accounts made up to 1995-12-31
dot icon27/06/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Return made up to 20/08/94; full list of members
dot icon25/05/1994
Full accounts made up to 1993-12-31
dot icon04/05/1994
Particulars of contract relating to shares
dot icon04/05/1994
Ad 30/03/94--------- £ si 4998@1=4998 £ ic 2/5000
dot icon17/03/1994
Particulars of mortgage/charge
dot icon27/01/1994
Registered office changed on 28/01/94 from: one craven hill london W2 3EN
dot icon08/11/1993
Return made up to 20/08/93; full list of members
dot icon08/11/1993
New director appointed
dot icon06/04/1993
Accounting reference date notified as 31/12
dot icon06/04/1993
Registered office changed on 07/04/93 from: 246 sandycombe rd richmond surrey TW9
dot icon07/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2004
dot iconNext account date
29/04/2006
dot iconNext due on
27/02/2007
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Ian
Director
19/09/1998 - Present
9
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/08/1992 - 19/08/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/08/1992 - 19/02/1992
36021
Fowler, Keith Harrison
Director
27/10/1997 - Present
14
Bates, Rupert Timothy Nelson
Director
31/07/1993 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLENDON COMMUNICATIONS LIMITED

BLENDON COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 19/08/1992 with the registered office located at 25 Moorgate, London EC2R 6AY. 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 BLENDON COMMUNICATIONS LIMITED?

toggle

BLENDON COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 19/08/1992 and dissolved on 21/05/2017.

Where is BLENDON COMMUNICATIONS LIMITED located?

toggle

BLENDON COMMUNICATIONS LIMITED is registered at 25 Moorgate, London EC2R 6AY.

What does BLENDON COMMUNICATIONS LIMITED do?

toggle

BLENDON COMMUNICATIONS LIMITED operates in the Publishing of journals and periodicals (22.13 - SIC 2003) sector.

What is the latest filing for BLENDON COMMUNICATIONS LIMITED?

toggle

The latest filing was on 21/05/2017: Final Gazette dissolved following liquidation.