Company NameBlast Programme Limited
DirectorNicholas Michael Joyce
Company StatusActive
Company Number09243206
CategoryPrivate Limited Company
Incorporation Date1 October 2014(9 years, 6 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Nicholas Michael Joyce
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Hillbrook Crescent
Ingleby Barwick
Stockton On Tees
TS17 5BN
Director NameNicola Joyce
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Hillbrook Crescent
Ingleby Barwick
Stockton On Tees
TS17 5BN

Location

Registered Address44d Dukesway Teesside Industrial Estate
Stockton On Tees
TS17 9LT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
9 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
26 October 2022Confirmation statement made on 1 October 2022 with updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
15 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
7 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
4 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
3 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
9 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
5 May 2016Change of share class name or designation (2 pages)
5 May 2016Change of share class name or designation (2 pages)
21 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 101
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 101
(3 pages)
17 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
14 January 2015Registered office address changed from 61a Lord Avenue Thornaby Stockton on Tees TS17 9JX United Kingdom to 44D Dukesway Teesside Industrial Estate Stockton on Tees TS17 9LT on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 61a Lord Avenue Thornaby Stockton on Tees TS17 9JX United Kingdom to 44D Dukesway Teesside Industrial Estate Stockton on Tees TS17 9LT on 14 January 2015 (1 page)
20 November 2014Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom to 44D Dukesway Teesside Industrial Estate Stockton on Tees TS17 9LT on 20 November 2014 (1 page)
20 November 2014Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom to 44D Dukesway Teesside Industrial Estate Stockton on Tees TS17 9LT on 20 November 2014 (1 page)
9 October 2014Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
9 October 2014Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
7 October 2014Termination of appointment of Nicola Joyce as a director on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Nicola Joyce as a director on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Nicola Joyce as a director on 1 October 2014 (1 page)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 100
(28 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 100
(28 pages)