Newcastle Upon Tyne
Tyne And Wear
NE1 2NP
Director Name | Mr Gerard Cook |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Connaught Terrace Jarrow Tyne & Wear NE32 5AL |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Secretary Name | Mr Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(4 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 11 April 2017) |
Role | Label Manager |
Country of Residence | England |
Correspondence Address | 10 Yorkwood Hebburn Tyne & Wear NE31 1YR |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 April 2017) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | The Old Glassworks Basement Stepney Bank Newcastle Upon Tyne Tyne And Wear NE1 2NP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.theblastmusicgroup.com |
---|
Registered Address | The Old Glassworks Basement Stepney Bank Newcastle Upon Tyne Tyne And Wear NE1 2NP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Eric Cook 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 2 weeks from now) |
9 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
12 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
14 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
22 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 April 2018 | Notification of Carole Cook as a person with significant control on 11 April 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 December 2017 | Cessation of Eric Cook as a person with significant control on 11 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Eric Cook as a secretary on 11 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Eric Cook as a secretary on 11 April 2017 (1 page) |
19 May 2017 | Appointment of Mrs Carole Cook as a director on 18 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Eric Cook as a director on 11 April 2017 (1 page) |
19 May 2017 | Appointment of Mrs Carole Cook as a director on 18 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Eric Cook as a director on 11 April 2017 (1 page) |
28 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
8 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Registered office address changed from 1 - 3 Wylam Street Jarrow Tyne and Wear NE32 3HU on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 1 - 3 Wylam Street Jarrow Tyne and Wear NE32 3HU on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 1 - 3 Wylam Street Jarrow Tyne and Wear NE32 3HU on 8 February 2012 (1 page) |
7 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
17 September 2010 | Termination of appointment of Gerard Cook as a director (1 page) |
17 September 2010 | Appointment of Mr Eric Cook as a director (2 pages) |
17 September 2010 | Termination of appointment of Gerard Cook as a director (1 page) |
17 September 2010 | Appointment of Mr Eric Cook as a director (2 pages) |
26 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 April 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
17 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 December 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
29 December 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 July 2007 | Return made up to 13/04/07; full list of members (2 pages) |
20 July 2007 | Return made up to 13/04/07; full list of members (2 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: henry studdy house 139 bede burn road jarrow tyne and wear NE32 5AZ (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: henry studdy house 139 bede burn road jarrow tyne and wear NE32 5AZ (1 page) |
11 October 2006 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 October 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 October 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 October 2006 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 June 2006 | Return made up to 13/04/06; full list of members (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: c/o newton brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: c/o newton brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
27 June 2006 | Return made up to 13/04/06; full list of members (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
6 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
16 June 2004 | Return made up to 13/04/04; full list of members (6 pages) |
16 June 2004 | Return made up to 13/04/04; full list of members (6 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
23 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
26 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
20 April 2001 | Return made up to 13/04/01; full list of members
|
20 April 2001 | Return made up to 13/04/01; full list of members
|
2 April 2001 | Registered office changed on 02/04/01 from: rudyerd house benton road, west allotment newcastle upon tyne tyne & wear NE27 0EP (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: rudyerd house benton road, west allotment newcastle upon tyne tyne & wear NE27 0EP (1 page) |
13 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
13 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Incorporation (15 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Incorporation (15 pages) |