About

Registered Number: 03049961
Date of Incorporation: 26/04/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 19a Hampton Lane, Bristol, BS6 6LE,

 

Blow Out Sound Ltd was registered on 26 April 1995 with its registered office in Bristol, it has a status of "Active". Blow Out Sound Ltd has one director listed as Cowgill, Paul John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWGILL, Paul John 26 April 1995 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 17 May 2017
AD01 - Change of registered office address 15 May 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 29 May 2016
CH01 - Change of particulars for director 29 May 2016
CH03 - Change of particulars for secretary 29 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 20 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 09 July 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 22 April 2002
363s - Annual Return 26 September 2001
287 - Change in situation or address of Registered Office 24 September 2001
AA - Annual Accounts 10 July 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 03 February 2000
363a - Annual Return 21 October 1999
288c - Notice of change of directors or secretaries or in their particulars 21 October 1999
288c - Notice of change of directors or secretaries or in their particulars 15 September 1999
288c - Notice of change of directors or secretaries or in their particulars 27 August 1999
287 - Change in situation or address of Registered Office 07 July 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 17 July 1998
AA - Annual Accounts 29 January 1998
RESOLUTIONS - N/A 17 June 1997
RESOLUTIONS - N/A 17 June 1997
RESOLUTIONS - N/A 17 June 1997
RESOLUTIONS - N/A 17 June 1997
RESOLUTIONS - N/A 17 June 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 30 January 1997
RESOLUTIONS - N/A 10 July 1996
RESOLUTIONS - N/A 10 July 1996
RESOLUTIONS - N/A 10 July 1996
RESOLUTIONS - N/A 10 July 1996
RESOLUTIONS - N/A 10 July 1996
363s - Annual Return 10 July 1996
288 - N/A 08 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1995
287 - Change in situation or address of Registered Office 17 May 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
NEWINC - New incorporation documents 26 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.