Company NameBlake Communications Limited
DirectorMartin Lewis Butler
Company StatusActive
Company Number02100447
CategoryPrivate Limited Company
Incorporation Date17 February 1987(37 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMartin Lewis Butler
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1990(3 years, 4 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge
Spring Woods
Virginia Waters
Surrey
Gu25 4p
Secretary NameJudith Elizabeth Butler
StatusCurrent
Appointed30 November 2007(20 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressSpring Lodge
Spring Woods
Virginia Waters
Surrey
GU25 4PW
Director NameTrevor Sinclair Wilkinson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(3 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressLong Reach
Hazlewood
Aldeburgh
Suffolk
IP15 5PJ
Secretary NameMartin Lewis Butler
NationalityBritish
StatusResigned
Appointed30 June 1990(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 June 1994)
RoleCompany Director
Correspondence Address22 Chelsea Square
Chelsea
London
SW3 6LF
Secretary NameTrevor Sinclair Wilkinson
NationalityBritish
StatusResigned
Appointed30 June 1994(7 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 September 2003)
RoleCompany Director
Correspondence AddressLong Reach
Hazlewood
Aldeburgh
Suffolk
IP15 5PJ
Secretary NameAnnie McCarthy
NationalityBritish
StatusResigned
Appointed05 September 2003(16 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2007)
RoleAccountant
Correspondence Address44 Hazlemere Avenue
Ealing
W13 9UJ

Contact

Websiterpm3beechwood.com

Location

Registered AddressHiggison House
381-383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

450k at £1Martin Butler Associates LTD
90.00%
Redeemable Preference
47.5k at £1Martin Lewis Butler
9.50%
Ordinary
2.5k at £1Martin Butler Associates LTD
0.50%
Ordinary

Financials

Year2014
Net Worth£316,371
Current Liabilities£156

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

17 February 1992Delivered on: 26 February 1992
Satisfied on: 3 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
24 October 2022Accounts for a dormant company made up to 31 January 2022 (3 pages)
14 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
22 October 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
8 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
17 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 October 2016Micro company accounts made up to 31 January 2016 (6 pages)
19 October 2016Micro company accounts made up to 31 January 2016 (6 pages)
13 September 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (3 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (3 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 500,000
(5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 500,000
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 500,000
(5 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 500,000
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 July 2009Return made up to 30/06/09; full list of members (4 pages)
8 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 October 2008Secretary appointed judith elizabeth butler (1 page)
21 October 2008Return made up to 30/06/08; full list of members (4 pages)
21 October 2008Return made up to 30/06/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 October 2008Secretary appointed judith elizabeth butler (1 page)
21 October 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 February 2008Registered office changed on 04/02/08 from: william blake house 8 marshall street london W1V 2AJ (1 page)
4 February 2008Registered office changed on 04/02/08 from: william blake house 8 marshall street london W1V 2AJ (1 page)
30 December 2007Secretary resigned (1 page)
30 December 2007Secretary resigned (1 page)
14 September 2007Group of companies' accounts made up to 31 January 2006 (23 pages)
14 September 2007Group of companies' accounts made up to 31 January 2006 (23 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
18 August 2007Return made up to 30/06/07; no change of members (6 pages)
18 August 2007Return made up to 30/06/07; no change of members (6 pages)
18 August 2007Director's particulars changed (1 page)
18 August 2007Director's particulars changed (1 page)
24 July 2006Full accounts made up to 31 January 2005 (22 pages)
24 July 2006Return made up to 30/06/06; full list of members (6 pages)
24 July 2006Full accounts made up to 31 January 2005 (22 pages)
24 July 2006Return made up to 30/06/06; full list of members (6 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2005Return made up to 30/06/05; full list of members (6 pages)
10 July 2005Return made up to 30/06/05; full list of members (6 pages)
30 November 2004Group of companies' accounts made up to 31 January 2004 (23 pages)
30 November 2004Group of companies' accounts made up to 31 January 2004 (23 pages)
23 June 2004Return made up to 30/06/04; full list of members (6 pages)
23 June 2004Return made up to 30/06/04; full list of members (6 pages)
1 December 2003Group of companies' accounts made up to 31 January 2003 (20 pages)
1 December 2003Group of companies' accounts made up to 31 January 2003 (20 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
5 September 2003Return made up to 30/06/03; full list of members (6 pages)
5 September 2003Return made up to 30/06/03; full list of members (6 pages)
20 February 2003Group of companies' accounts made up to 31 January 2002 (19 pages)
20 February 2003Group of companies' accounts made up to 31 January 2002 (19 pages)
4 December 2002Return made up to 30/06/02; full list of members (6 pages)
4 December 2002Return made up to 30/06/02; full list of members (6 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
20 December 2001Group of companies' accounts made up to 31 January 2001 (19 pages)
20 December 2001Group of companies' accounts made up to 31 January 2001 (19 pages)
10 July 2001Return made up to 30/06/01; full list of members (6 pages)
10 July 2001Return made up to 30/06/01; full list of members (6 pages)
1 March 2001Full group accounts made up to 31 January 2000 (19 pages)
1 March 2001Full group accounts made up to 31 January 2000 (19 pages)
6 September 2000Full group accounts made up to 31 January 1999 (19 pages)
6 September 2000Full group accounts made up to 31 January 1999 (19 pages)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1999Return made up to 30/06/99; full list of members (7 pages)
26 August 1999Return made up to 30/06/99; full list of members (7 pages)
18 September 1998Full group accounts made up to 31 January 1998 (19 pages)
18 September 1998Full group accounts made up to 31 January 1998 (19 pages)
23 July 1998Return made up to 30/06/98; full list of members (6 pages)
23 July 1998Return made up to 30/06/98; full list of members (6 pages)
23 June 1998Auditor's resignation (1 page)
23 June 1998Auditor's resignation (1 page)
20 November 1997Full group accounts made up to 31 January 1997 (16 pages)
20 November 1997Full group accounts made up to 31 January 1997 (16 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
20 August 1997Return made up to 30/06/97; full list of members (6 pages)
20 August 1997Return made up to 30/06/97; full list of members (6 pages)
3 February 1997Memorandum and Articles of Association (9 pages)
3 February 1997Memorandum and Articles of Association (9 pages)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 December 1996Full group accounts made up to 31 January 1996 (16 pages)
2 December 1996Full group accounts made up to 31 January 1996 (16 pages)
19 August 1996Director's particulars changed (1 page)
19 August 1996Director's particulars changed (1 page)
31 July 1996Return made up to 30/06/96; full list of members (6 pages)
31 July 1996Return made up to 30/06/96; full list of members (6 pages)
27 November 1995Full group accounts made up to 31 January 1995 (15 pages)
27 November 1995Full group accounts made up to 31 January 1995 (15 pages)
20 July 1995Return made up to 30/06/95; full list of members (14 pages)
20 July 1995Return made up to 30/06/95; full list of members (14 pages)
20 July 1987Memorandum and Articles of Association (6 pages)
20 July 1987Memorandum and Articles of Association (6 pages)