BLOWUP MEDIA UK LIMITED

Register to unlock more data on OkredoRegister

BLOWUP MEDIA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03935480

Incorporation date

23/02/2000

Size

Full

Contacts

Registered address

Registered address

2nd Floor 51-52 Frith Street, London W1D 4SHCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2000)
dot icon26/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon15/05/2025
Full accounts made up to 2024-12-31
dot icon12/06/2024
Full accounts made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon06/12/2023
Resolutions
dot icon06/12/2023
Memorandum and Articles of Association
dot icon04/12/2023
Change of share class name or designation
dot icon04/12/2023
Particulars of variation of rights attached to shares
dot icon27/11/2023
Statement of company's objects
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon06/07/2023
Registered office address changed from The Media Centre 6th Floor 3-8 Carburton Street London W1W 5AJ to 2nd Floor 51-52 Frith Street London W1D 4SH on 2023-07-06
dot icon15/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon29/06/2022
Full accounts made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon02/07/2021
Full accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon11/06/2021
Director's details changed for Mr Howard Michael Staines on 2021-05-01
dot icon22/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon20/05/2020
Appointment of Mr Howard Michael Staines as a director on 2020-01-01
dot icon12/03/2020
Full accounts made up to 2019-12-31
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon02/01/2019
Director's details changed for Katrin Annette Robertson on 2019-01-01
dot icon02/01/2019
Director's details changed for Mr Simon Edward Russell on 2019-01-01
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon03/05/2018
Director's details changed for Mr Simon Edward Russell on 2018-05-03
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-05-10 with updates
dot icon10/07/2017
Notification of a person with significant control statement
dot icon12/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon27/04/2016
Full accounts made up to 2015-12-31
dot icon04/08/2015
Appointment of Mr Steven John Tokaya as a director on 2015-01-01
dot icon04/08/2015
Appointment of Mr Simon Edward Russell as a director on 2015-06-01
dot icon26/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon21/05/2015
Director's details changed for Katrin Annette Robertson on 2014-05-11
dot icon26/04/2015
Full accounts made up to 2014-12-31
dot icon05/01/2015
Termination of appointment of James Mcgovern Friel as a director on 2014-12-19
dot icon19/12/2014
Termination of appointment of Annabel Donne as a director on 2014-12-19
dot icon19/12/2014
Termination of appointment of James Mcgovern Friel as a director on 2014-12-19
dot icon19/12/2014
Termination of appointment of Annabel Donne as a secretary on 2014-12-19
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon02/10/2013
Termination of appointment of Werner Doeker as a director
dot icon02/10/2013
Termination of appointment of Heinrich Leuters as a director
dot icon02/10/2013
Appointment of Katrin Annette Robertson as a director
dot icon05/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Dominic Gesua as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon11/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Register(s) moved to registered inspection location
dot icon11/06/2010
Register inspection address has been changed
dot icon20/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon19/05/2010
Termination of appointment of Udo Muller as a director
dot icon12/05/2010
Appointment of James Mcgovern Friel as a director
dot icon12/05/2010
Appointment of Dominic Gesua as a director
dot icon12/05/2010
Appointment of Annabel Donne as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon26/06/2009
Return made up to 10/05/09; full list of members
dot icon23/01/2009
Appointment terminated director malcolm brasseur
dot icon04/09/2008
Full accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 10/05/08; full list of members
dot icon25/06/2008
Registered office changed on 25/06/2008 from 42-48 great portland street london W1W 7NB
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon23/05/2007
Return made up to 10/05/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 10/05/06; full list of members
dot icon06/03/2006
£ ic 287500/10000 21/12/05 £ sr 277500@1=277500
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon26/07/2005
Return made up to 10/05/05; full list of members
dot icon20/07/2005
Director's particulars changed
dot icon28/06/2005
Director's particulars changed
dot icon23/06/2005
Secretary's particulars changed
dot icon26/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon17/05/2004
Return made up to 10/05/04; full list of members
dot icon05/04/2004
Return made up to 23/02/04; full list of members
dot icon17/02/2004
New director appointed
dot icon03/02/2004
Secretary resigned;director resigned
dot icon03/02/2004
New secretary appointed
dot icon02/07/2003
Registered office changed on 02/07/03 from: capital house 22 craven road london W2 3PX
dot icon29/05/2003
Return made up to 23/02/03; full list of members
dot icon12/03/2003
Accounts for a small company made up to 2002-12-31
dot icon12/03/2003
Accounts for a small company made up to 2001-12-31
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon24/04/2002
Return made up to 23/02/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon30/04/2001
Return made up to 23/02/01; full list of members
dot icon20/04/2001
Particulars of contract relating to shares
dot icon20/04/2001
Ad 20/11/00--------- £ si 105500@1=105500 £ ic 182000/287500
dot icon20/04/2001
Ad 26/03/01--------- £ si 44500@1=44500 £ ic 137500/182000
dot icon20/04/2001
Nc inc already adjusted 20/11/00
dot icon20/04/2001
Resolutions
dot icon20/04/2001
Resolutions
dot icon20/04/2001
Resolutions
dot icon23/02/2001
Registered office changed on 23/02/01 from: macmillan house 96 kensington high street london W8 4SG
dot icon05/06/2000
Ad 14/04/00--------- £ si 136500@1=136500 £ ic 1000/137500
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Conve 14/04/00
dot icon16/05/2000
£ nc 1000/137500 14/04/00
dot icon16/05/2000
New secretary appointed;new director appointed
dot icon16/05/2000
Secretary resigned
dot icon16/05/2000
Registered office changed on 16/05/00 from: suite 4 34/35 hatton garden london EC1N 8EX
dot icon04/05/2000
Particulars of mortgage/charge
dot icon07/04/2000
Ad 23/02/00--------- £ si 998@1=998 £ ic 2/1000
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Registered office changed on 06/04/00 from: 1ST floor 14-18 city road cardiff CF24 3DL
dot icon06/04/2000
New secretary appointed;new director appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon23/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donne, Annabel
Director
07/04/2010 - 18/12/2014
7
Gesua, Dominic
Director
07/04/2010 - 30/09/2012
4
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
22/02/2000 - 22/03/2000
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
22/02/2000 - 22/03/2000
3353
Friel, James Mcgovern
Director
08/04/2010 - 19/12/2014
16

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 BLOWUP MEDIA UK LIMITED

BLOWUP MEDIA UK LIMITED is an(a) Active company incorporated on 23/02/2000 with the registered office located at 2nd Floor 51-52 Frith Street, London W1D 4SH. There are currently 4 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 BLOWUP MEDIA UK LIMITED?

toggle

BLOWUP MEDIA UK LIMITED is currently Active. It was registered on 23/02/2000 .

Where is BLOWUP MEDIA UK LIMITED located?

toggle

BLOWUP MEDIA UK LIMITED is registered at 2nd Floor 51-52 Frith Street, London W1D 4SH.

What does BLOWUP MEDIA UK LIMITED do?

toggle

BLOWUP MEDIA UK LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BLOWUP MEDIA UK LIMITED?

toggle

The latest filing was on 26/05/2025: Confirmation statement made on 2025-05-10 with no updates.