BLITZ DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

BLITZ DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06919619

Incorporation date

29/05/2009

Size

Full

Contacts

Registered address

Registered address

5th Floor 45 Mortimer Street, London W1W 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2009)
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon20/06/2024
Satisfaction of charge 5 in full
dot icon11/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon28/12/2023
Full accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon17/01/2023
Termination of appointment of Corii David Berg as a director on 2023-01-10
dot icon05/12/2022
Full accounts made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon30/11/2021
Full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon23/05/2021
Change of details for Lions Gate Pictures Uk Limited as a person with significant control on 2016-04-22
dot icon08/04/2021
Appointment of Rysaffe Secretaries as a secretary on 2021-03-08
dot icon08/03/2021
Register(s) moved to registered inspection location 71 Queen Victoria Street London EC4V 4BE
dot icon08/03/2021
Register inspection address has been changed to 71 Queen Victoria Street London EC4V 4BE
dot icon08/03/2021
Termination of appointment of Neptune Secretaries Limited as a secretary on 2021-03-08
dot icon12/01/2021
Appointment of Sandra Benoit as a director on 2020-12-18
dot icon11/01/2021
Termination of appointment of Nicola Jane Pearcey as a director on 2020-12-18
dot icon01/12/2020
Full accounts made up to 2020-03-31
dot icon05/10/2020
Director's details changed for Ms Nicola Jane Pearcey on 2020-10-02
dot icon16/09/2020
Appointment of Ms Nicola Jane Pearcey as a director on 2020-07-27
dot icon16/09/2020
Termination of appointment of Zygmunt Jan Kamasa as a director on 2020-07-27
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon06/03/2020
Appointment of Corii David Berg as a director on 2020-02-26
dot icon06/03/2020
Termination of appointment of James Gladstone as a director on 2020-02-03
dot icon12/12/2019
Full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon22/11/2018
Full accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon21/04/2016
Appointment of James Gladstone as a director on 2016-04-20
dot icon20/04/2016
Appointment of Neptune Secretaries Limited as a secretary on 2016-04-20
dot icon20/04/2016
Appointment of Andrew Paul Clary as a director on 2016-04-20
dot icon20/04/2016
Termination of appointment of Wayne Levin as a director on 2016-04-20
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon12/05/2015
Termination of appointment of Guy Avshalom as a director on 2015-05-07
dot icon12/05/2015
Termination of appointment of Guy Avshalom as a secretary on 2015-05-07
dot icon12/03/2015
Auditor's resignation
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon13/10/2014
Registered office address changed from 2Nd Floor 60 Charlotte Street London W1T 2NU to 5Th Floor 45 Mortimer Street London W1W 8HJ on 2014-10-13
dot icon26/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon13/03/2013
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon26/06/2012
Full accounts made up to 2011-10-31
dot icon07/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon30/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon01/03/2011
Full accounts made up to 2010-10-31
dot icon01/03/2011
Previous accounting period extended from 2010-05-31 to 2010-10-31
dot icon28/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon28/06/2010
Secretary's details changed for Mr Guy Aushalom on 2010-05-25
dot icon28/06/2010
Director's details changed for Wayne Levin on 2010-05-25
dot icon28/06/2010
Director's details changed for Mr Guy Aushalom on 2010-05-29
dot icon25/06/2010
Director's details changed for Mr Zygmunt Jan Kamasa on 2010-05-25
dot icon17/02/2010
Registered office address changed from Ariel House 74a Charlotte Street London W1T 4QJ on 2010-02-17
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon15/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon07/08/2009
Director appointed wayne levin
dot icon15/06/2009
Director appointed zygmunt kamasa
dot icon29/05/2009
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
29/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearcey, Nicola Jane
Director
27/07/2020 - 18/12/2020
40
Clary, Andrew Paul
Director
20/04/2016 - Present
45
Benoit, Sandra
Director
18/12/2020 - Present
39
Berg, Corii David
Director
25/02/2020 - 09/01/2023
21

Persons with Significant Control

0

No PSC data available.

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 BLITZ DISTRIBUTION LIMITED

BLITZ DISTRIBUTION LIMITED is an(a) Active company incorporated on 29/05/2009 with the registered office located at 5th Floor 45 Mortimer Street, London W1W 8HJ. There are currently 2 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 BLITZ DISTRIBUTION LIMITED?

toggle

BLITZ DISTRIBUTION LIMITED is currently Active. It was registered on 29/05/2009 .

Where is BLITZ DISTRIBUTION LIMITED located?

toggle

BLITZ DISTRIBUTION LIMITED is registered at 5th Floor 45 Mortimer Street, London W1W 8HJ.

What does BLITZ DISTRIBUTION LIMITED do?

toggle

BLITZ DISTRIBUTION LIMITED operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

What is the latest filing for BLITZ DISTRIBUTION LIMITED?

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2025-03-31.