BLOW-UP LIVE LIMITED

Register to unlock more data on OkredoRegister

BLOW-UP LIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09307040

Incorporation date

12/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Skeet Kaye Hopkins, 2nd Floor Northumberland House, High Holborn, London WC1V 7JZCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2014)
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon25/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon24/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon28/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon20/07/2021
Micro company accounts made up to 2020-09-30
dot icon13/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon27/10/2020
Micro company accounts made up to 2019-09-30
dot icon31/03/2020
Termination of appointment of Gino Paolo Principe as a director on 2020-03-17
dot icon26/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon26/11/2019
Cessation of Dominic Peter Bartlett Smith as a person with significant control on 2019-10-01
dot icon26/11/2019
Notification of Raymond Charles Hearn as a person with significant control on 2019-10-01
dot icon26/11/2019
Appointment of Mr Raymond Charles Hearn as a director on 2019-10-01
dot icon26/11/2019
Termination of appointment of Dominic Peter Bartlett Smith as a director on 2019-09-30
dot icon06/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/05/2019
Registered office address changed from C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Skeet Kaye Hopkins, 2nd Floor Northumberland House High Holborn London WC1V 7JZ on 2019-05-29
dot icon29/05/2019
Notification of Dominic Peter Bartlett Smith as a person with significant control on 2018-08-31
dot icon29/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon30/08/2018
Cessation of Raymond Charles Hearn as a person with significant control on 2018-08-30
dot icon30/08/2018
Termination of appointment of Raymond Charles Hearn as a director on 2018-08-30
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/06/2018
Termination of appointment of Ap Partnership Services Limited as a secretary on 2017-11-13
dot icon24/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon09/11/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/06/2017
Previous accounting period shortened from 2016-09-29 to 2016-09-28
dot icon26/06/2017
Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 2017-06-26
dot icon08/06/2017
Registered office address changed from 44a Floral Street London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 2017-06-08
dot icon26/01/2017
Director's details changed for Mr Dominic Peter Bartlett Smith on 2017-01-26
dot icon21/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon08/01/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon10/09/2015
Appointment of Mr Gino Paolo Principe as a secretary on 2015-09-10
dot icon10/09/2015
Appointment of Mr Gino Paolo Principe as a director on 2015-09-10
dot icon13/05/2015
Current accounting period shortened from 2015-11-30 to 2015-09-30
dot icon06/02/2015
Appointment of Mr Dominic Peter Bartlett Smith as a director on 2015-02-03
dot icon06/02/2015
Statement of capital following an allotment of shares on 2015-02-03
dot icon12/11/2014
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
03/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
42.63K
-
0.00
-
-
2022
1
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Principe, Gino Paolo
Secretary
10/09/2015 - Present
-
Principe, Gino Paolo
Director
10/09/2015 - 17/03/2020
3
AP PARTNERSHIP SERVICES LIMITED
Corporate Secretary
12/11/2014 - 13/11/2017
52
Hearn, Raymond Charles
Director
01/10/2019 - Present
4
Hearn, Raymond Charles
Director
12/11/2014 - 30/08/2018
4

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 BLOW-UP LIVE LIMITED

BLOW-UP LIVE LIMITED is an(a) Active company incorporated on 12/11/2014 with the registered office located at C/O Skeet Kaye Hopkins, 2nd Floor Northumberland House, High Holborn, London WC1V 7JZ. 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 BLOW-UP LIVE LIMITED?

toggle

BLOW-UP LIVE LIMITED is currently Active. It was registered on 12/11/2014 .

Where is BLOW-UP LIVE LIMITED located?

toggle

BLOW-UP LIVE LIMITED is registered at C/O Skeet Kaye Hopkins, 2nd Floor Northumberland House, High Holborn, London WC1V 7JZ.

What does BLOW-UP LIVE LIMITED do?

toggle

BLOW-UP LIVE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLOW-UP LIVE LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-03 with no updates.