BLUNT MEDIA LIMITED

Register to unlock more data on OkredoRegister

BLUNT MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02659877

Incorporation date

04/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

433 Park Lane, Macclesfield SK11 8JUCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1991)
dot icon17/04/2026
Micro company accounts made up to 2025-09-30
dot icon06/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon16/04/2025
Micro company accounts made up to 2024-09-30
dot icon07/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon16/03/2024
Micro company accounts made up to 2023-09-30
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon07/03/2023
Micro company accounts made up to 2022-09-30
dot icon08/12/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-09-30
dot icon04/01/2022
Confirmation statement made on 2021-11-04 with no updates
dot icon25/01/2021
Confirmation statement made on 2020-11-04 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-09-30
dot icon08/04/2020
Micro company accounts made up to 2019-09-30
dot icon22/03/2020
Registered office address changed from 39 Tuscany House 19 Dickinson Street Manchester M1 4LX England to 433 Park Lane Macclesfield SK11 8JU on 2020-03-22
dot icon09/12/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon06/06/2019
Micro company accounts made up to 2018-09-30
dot icon23/12/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon13/03/2018
Micro company accounts made up to 2017-09-30
dot icon01/01/2018
Confirmation statement made on 2017-11-04 with no updates
dot icon13/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon06/01/2017
Confirmation statement made on 2016-11-04 with updates
dot icon04/07/2016
Registered office address changed from 13 Hurst Lane East Moseley Surrey KT8 9EA to 39 Tuscany House 19 Dickinson Street Manchester M1 4LX on 2016-07-04
dot icon06/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon25/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon01/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon23/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon21/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon29/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon29/11/2013
Director's details changed for Mr James Alexander Figueiredo Davidson on 2013-11-01
dot icon28/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon06/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon23/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon17/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon18/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon06/12/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon29/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon03/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Robert Alexander Ramsay Davidson on 2009-10-02
dot icon03/12/2009
Director's details changed for James Alexander Figueiredo Davidson on 2009-10-02
dot icon16/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon12/11/2008
Return made up to 04/11/08; full list of members
dot icon18/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon07/12/2007
Return made up to 04/11/07; full list of members
dot icon12/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon28/11/2006
Return made up to 04/11/06; full list of members
dot icon27/11/2006
Director's particulars changed
dot icon14/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/12/2005
Return made up to 04/11/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/11/2004
Return made up to 04/11/04; full list of members
dot icon11/11/2004
Director resigned
dot icon17/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/11/2003
Return made up to 04/11/03; full list of members
dot icon04/07/2003
New director appointed
dot icon21/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon06/12/2002
Return made up to 04/11/02; full list of members
dot icon02/10/2002
New director appointed
dot icon27/09/2002
Certificate of change of name
dot icon26/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/01/2002
Return made up to 04/11/01; full list of members
dot icon12/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon14/11/2000
Return made up to 04/11/00; full list of members
dot icon16/06/2000
Accounts for a small company made up to 1999-09-30
dot icon15/06/2000
Director resigned
dot icon17/12/1999
Return made up to 04/11/99; full list of members
dot icon28/05/1999
Accounts for a small company made up to 1998-09-30
dot icon24/11/1998
Return made up to 04/11/98; full list of members
dot icon25/11/1997
Accounts for a small company made up to 1997-09-30
dot icon14/11/1997
Return made up to 04/11/97; no change of members
dot icon12/05/1997
Accounts for a small company made up to 1996-09-30
dot icon26/11/1996
Return made up to 04/11/96; no change of members
dot icon07/05/1996
Accounts for a small company made up to 1995-09-30
dot icon21/11/1995
Return made up to 04/11/95; full list of members
dot icon22/05/1995
Accounts for a small company made up to 1994-09-30
dot icon11/11/1994
Return made up to 04/11/94; no change of members
dot icon03/08/1994
Accounts for a small company made up to 1993-09-30
dot icon25/11/1993
Return made up to 04/11/93; no change of members
dot icon31/08/1993
New director appointed
dot icon28/07/1993
Accounts for a small company made up to 1992-09-30
dot icon17/01/1993
Return made up to 04/11/92; full list of members
dot icon23/12/1991
Ad 29/11/91--------- £ si 498@1=498 £ ic 2/500
dot icon12/12/1991
Accounting reference date notified as 30/09
dot icon04/12/1991
Secretary resigned;new director appointed
dot icon04/12/1991
New secretary appointed;director resigned
dot icon04/12/1991
Registered office changed on 04/12/91 from: 2 baches street london N1 6UB
dot icon04/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/11/1991 - 27/11/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/11/1991 - 27/11/1991
43699
Davidson, Robert Alexander Ramsay
Director
01/06/2003 - Present
10
Stanier, Richard James
Director
27/11/1991 - 29/09/2004
3
Johnson, Susan Claire
Director
01/08/1993 - 31/05/2000
2

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 BLUNT MEDIA LIMITED

BLUNT MEDIA LIMITED is an(a) Active company incorporated on 04/11/1991 with the registered office located at 433 Park Lane, Macclesfield SK11 8JU. There are currently 3 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 BLUNT MEDIA LIMITED?

toggle

BLUNT MEDIA LIMITED is currently Active. It was registered on 04/11/1991 .

Where is BLUNT MEDIA LIMITED located?

toggle

BLUNT MEDIA LIMITED is registered at 433 Park Lane, Macclesfield SK11 8JU.

What does BLUNT MEDIA LIMITED do?

toggle

BLUNT MEDIA LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for BLUNT MEDIA LIMITED?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2025-09-30.