About

Registered Number: 05677592
Date of Incorporation: 17/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 3rd Floor, Hanover House, 118 Queens Road, Brighton, BN1 3XG

 

Eyebrid Blaze Ltd was founded on 17 January 2006 with its registered office in Brighton. The organisation has 2 directors listed as Butlin, Darrel John, Butlin, Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLIN, Darrel John 17 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BUTLIN, Ian 17 January 2006 15 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 13 March 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 25 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2016
AA - Annual Accounts 28 July 2015
AD01 - Change of registered office address 12 March 2015
AA01 - Change of accounting reference date 12 March 2015
AR01 - Annual Return 27 February 2015
DISS40 - Notice of striking-off action discontinued 03 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 13 February 2014
CH01 - Change of particulars for director 26 November 2013
AD01 - Change of registered office address 08 November 2013
TM02 - Termination of appointment of secretary 08 November 2013
AA - Annual Accounts 11 August 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 16 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2012
AD01 - Change of registered office address 24 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AD01 - Change of registered office address 02 June 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 26 March 2007
225 - Change of Accounting Reference Date 11 March 2007
NEWINC - New incorporation documents 17 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.