About

Registered Number: 06896465
Date of Incorporation: 06/05/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: C/O LEADERMANS, St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT

 

Blaze Entertainment Ltd was registered on 06 May 2009, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Byatt, Andrew, Cooper, Jason Peter, Pain, David Nicolas, Pain, David, Adesile, Carl Olakunle, Bordonaro, Virglilo Bixio, Pain, David Nicholas are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYATT, Andrew 05 August 2019 - 1
COOPER, Jason Peter 07 May 2019 - 1
PAIN, David Nicolas 05 August 2019 - 1
ADESILE, Carl Olakunle 06 November 2017 05 August 2019 1
BORDONARO, Virglilo Bixio 30 October 2009 15 June 2010 1
PAIN, David Nicholas 06 May 2009 06 November 2017 1
Secretary Name Appointed Resigned Total Appointments
PAIN, David 30 June 2009 06 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 13 May 2020
AP01 - Appointment of director 04 February 2020
MR01 - N/A 02 January 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
CS01 - N/A 08 May 2019
RESOLUTIONS - N/A 08 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 May 2018
PSC01 - N/A 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM02 - Termination of appointment of secretary 06 November 2017
AP01 - Appointment of director 06 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 18 May 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 07 April 2015
AA01 - Change of accounting reference date 26 February 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 04 April 2014
CH01 - Change of particulars for director 30 September 2013
CH03 - Change of particulars for secretary 30 September 2013
CH01 - Change of particulars for director 27 September 2013
CH03 - Change of particulars for secretary 27 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 21 December 2010
AD01 - Change of registered office address 10 November 2010
TM01 - Termination of appointment of director 12 October 2010
AR01 - Annual Return 15 June 2010
AP01 - Appointment of director 30 November 2009
AA01 - Change of accounting reference date 12 November 2009
RESOLUTIONS - N/A 20 October 2009
RESOLUTIONS - N/A 20 October 2009
SH01 - Return of Allotment of shares 20 October 2009
MISC - Miscellaneous document 20 October 2009
AP03 - Appointment of secretary 20 October 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
NEWINC - New incorporation documents 06 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.