Company NameBlast Recording Limited
DirectorCarole Cook
Company StatusActive
Company Number06837636
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMrs Carole Cook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Glassworks Basement Stepney Bank
Newcastle Upon Tyne
Tyne And Wear
NE1 2NP
Director NameMr Eric Cook
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressThe Old Glassworks Basement Stepney Bank
Newcastle Upon Tyne
Tyne And Wear
NE1 2NP
Secretary NameMr Eric Cook
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Glassworks Basement Stepney Bank
Newcastle Upon Tyne
Tyne And Wear
NE1 2NP

Contact

Websiteblast-recording.com
Telephone0191 2331070
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Old Glassworks Basement
Stepney Bank
Newcastle Upon Tyne
Tyne And Wear
NE1 2NP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Eric Cook
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,479
Cash£68
Current Liabilities£116,571

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 4 weeks ago)
Next Return Due22 February 2025 (9 months, 2 weeks from now)

Filing History

8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 August 2018Notification of Carole Cook as a person with significant control on 20 May 2017 (2 pages)
5 March 2018Cessation of Eric Cook as a person with significant control on 11 April 2017 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 May 2017Termination of appointment of Eric Cook as a secretary on 11 April 2017 (1 page)
19 May 2017Appointment of Mrs Carole Cook as a director on 18 May 2017 (2 pages)
19 May 2017Termination of appointment of Eric Cook as a secretary on 11 April 2017 (1 page)
19 May 2017Appointment of Mrs Carole Cook as a director on 18 May 2017 (2 pages)
19 May 2017Termination of appointment of Eric Cook as a secretary on 11 April 2017 (1 page)
19 May 2017Termination of appointment of Eric Cook as a director on 11 April 2017 (1 page)
19 May 2017Termination of appointment of Eric Cook as a director on 11 April 2017 (1 page)
19 May 2017Termination of appointment of Eric Cook as a secretary on 11 April 2017 (1 page)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
25 January 2014Compulsory strike-off action has been suspended (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2012Amended accounts made up to 31 March 2010 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2012Amended accounts made up to 31 March 2010 (6 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Director's details changed for Mr Eric Cook on 1 March 2012 (2 pages)
1 May 2012Secretary's details changed for Mr Eric Cook on 1 March 2012 (1 page)
1 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Mr Eric Cook on 1 March 2012 (2 pages)
1 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
1 May 2012Secretary's details changed for Mr Eric Cook on 1 March 2012 (1 page)
1 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
1 May 2012Secretary's details changed for Mr Eric Cook on 1 March 2012 (1 page)
1 May 2012Director's details changed for Mr Eric Cook on 1 March 2012 (2 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Registered office address changed from 1 Wylam Street Jarrow Tyne & Wear NE32 3HU United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 1 Wylam Street Jarrow Tyne & Wear NE32 3HU United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 1 Wylam Street Jarrow Tyne & Wear NE32 3HU United Kingdom on 7 February 2012 (1 page)
7 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
5 March 2009Incorporation (14 pages)
5 March 2009Incorporation (14 pages)