Company NameBlast Music Publishing Limited
DirectorCarole Cook
Company StatusActive
Company Number07558939
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 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(6 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Glassworks Basement Stepney Bank
Newcastle Upon Tyne
NE1 2NP
Director NameMr Eric Cook
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RolePublishing Manager
Country of ResidenceEngland
Correspondence Address10 Yorkwood
Hebburn
NE31 1YR
Secretary NameMr Paul Andrew Brown
StatusResigned
Appointed13 April 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 2023)
RoleCompany Director
Correspondence AddressThe Old Glassworks Basement Stepney Bank
Newcastle Upon Tyne
NE1 2NP

Location

Registered AddressThe Old Glassworks Basement
Stepney Bank
Newcastle Upon Tyne
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

100 at £1Eric Cook
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,229
Cash£141
Current Liabilities£19,860

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 February 2024 (3 months, 1 week ago)
Next Return Due22 February 2025 (9 months, 1 week from now)

Filing History

8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
6 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
12 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
18 October 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)
13 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 May 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 September 2018Notification of Carole Cook as a person with significant control on 11 April 2017 (2 pages)
16 March 2018Cessation of Eric Cook as a person with significant control on 11 April 2017 (1 page)
16 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 July 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 July 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
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 2017Appointment of Mrs Carole Cook as a director on 18 May 2017 (2 pages)
19 May 2017Appointment of Mrs Carole Cook as a director on 18 May 2017 (2 pages)
28 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
3 February 2017Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to The Old Glassworks Basement Stepney Bank Newcastle upon Tyne NE1 2NP on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to The Old Glassworks Basement Stepney Bank Newcastle upon Tyne NE1 2NP on 3 February 2017 (1 page)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2016Registered office address changed from The Old Glassworks Basement Stepney Bank Newcastle upon Tyne Tyne and Wear NE1 2NP to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 14 April 2016 (1 page)
14 April 2016Registered office address changed from The Old Glassworks Basement Stepney Bank Newcastle upon Tyne Tyne and Wear NE1 2NP to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 14 April 2016 (1 page)
13 April 2016Appointment of Mr Paul Andrew Brown as a secretary on 13 April 2016 (2 pages)
13 April 2016Appointment of Mr Paul Andrew Brown as a secretary on 13 April 2016 (2 pages)
12 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
19 March 2013Registered office address changed from C/O C/O Blast Recording Limited the Old Glassworks Basement Stepney Bank Newcastle upon Tyne Tyne and Wear NE1 2NP United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from C/O C/O Blast Recording Limited the Old Glassworks Basement Stepney Bank Newcastle upon Tyne Tyne and Wear NE1 2NP United Kingdom on 19 March 2013 (1 page)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
14 March 2012Registered office address changed from 1-3 Wylam Street Jarrow NE32 3HU England on 14 March 2012 (1 page)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
14 March 2012Registered office address changed from 1-3 Wylam Street Jarrow NE32 3HU England on 14 March 2012 (1 page)
10 March 2011Incorporation (24 pages)
10 March 2011Incorporation (24 pages)