About

Registered Number: 05004607
Date of Incorporation: 30/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Ground Floor Thornes Hall, 28 Castle Street, Shrewsbury, Shropshire, SY1 2BQ

 

Blockmedia Ltd was founded on 30 December 2003 with its registered office in Shrewsbury, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed as Jones, Simon Philip, Tellis, Claire for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Simon Philip 15 November 2016 11 September 2019 1
TELLIS, Claire 04 July 2016 11 September 2019 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
SH03 - Return of purchase of own shares 26 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM01 - Termination of appointment of director 18 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 27 July 2017
SH01 - Return of Allotment of shares 28 April 2017
DISS40 - Notice of striking-off action discontinued 12 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
CS01 - N/A 06 April 2017
AP01 - Appointment of director 21 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AA - Annual Accounts 28 July 2016
AP01 - Appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 28 July 2014
AD01 - Change of registered office address 18 June 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 28 August 2009
169 - Return by a company purchasing its own shares 26 August 2009
169 - Return by a company purchasing its own shares 26 August 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 2009
363a - Annual Return 11 February 2009
353 - Register of members 11 February 2009
AA - Annual Accounts 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
287 - Change in situation or address of Registered Office 30 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
363s - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 04 September 2007
RESOLUTIONS - N/A 21 May 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
287 - Change in situation or address of Registered Office 11 March 2007
AA - Annual Accounts 19 February 2007
MEM/ARTS - N/A 14 February 2007
CERTNM - Change of name certificate 06 February 2007
363a - Annual Return 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
287 - Change in situation or address of Registered Office 13 September 2006
363a - Annual Return 24 January 2006
287 - Change in situation or address of Registered Office 14 November 2005
225 - Change of Accounting Reference Date 08 November 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 08 March 2005
287 - Change in situation or address of Registered Office 07 February 2005
CERTNM - Change of name certificate 22 January 2004
NEWINC - New incorporation documents 30 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.