Company NameBlaze C.D.N. Limited
DirectorChristopher Simon Carter
Company StatusActive
Company Number02747365
CategoryPrivate Limited Company
Incorporation Date15 September 1992(31 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Christopher Simon Carter
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(24 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameStephen Andrew Cameron
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(same day as company formation)
RoleSalesman
Correspondence Address13 Lime Hill Road
Tunbridge Wells
Kent
TN1 1LJ
Director NameSean Kevin Domeney
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(same day as company formation)
RoleStudio Director
Correspondence Address111 Green Way
Tunbridge Wells
Kent
TN2 3HJ
Director NameMr John William Noddings
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(same day as company formation)
RoleTypesetter
Country of ResidenceEngland
Correspondence AddressLamberts
Newbridge
Colemans Hatch
East Sussex
TN7 4ES
Secretary NameMr John William Noddings
NationalityBritish
StatusResigned
Appointed15 September 1992(same day as company formation)
RoleTypesetter
Country of ResidenceEngland
Correspondence AddressLamberts
Newbridge
Colemans Hatch
East Sussex
TN7 4ES
Director NameCarole Noddings
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1996)
RoleTypesetter
Country of ResidenceUnited Kingdom
Correspondence AddressLamberts
Colemans Hatch
East Sussex
TN7 4ES
Director NameChristopher John Simpson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(5 months, 2 weeks after company formation)
Appointment Duration23 years, 8 months (resigned 25 October 2016)
RoleSales Promotion Consultant
Country of ResidenceMaresfield
Correspondence AddressFar Forest
Maresfield Park
Maresfield
East Sussex
TN22 2HD
Director NameRobert Ellingham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton Close
Kings Hill
West Malling
Kent
ME19 4HS
Director NameMiss Lesley Jane Ancliff
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(16 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTanners
Pembury Grange, Sandown Park
Tunbridge Wells
Kent
TN2 4RP
Secretary NameMiss Lesley Jane Ancliff
NationalityBritish
StatusResigned
Appointed01 July 2009(16 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTanners
Pembury Grange, Sandown Park
Tunbridge Wells
Kent
TN2 4RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 September 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteblazedesign.co.uk
Telephone01892 516262
Telephone regionTunbridge Wells

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

650 at £1Simpson Mahoney Parrock LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

22 April 1993Delivered on: 28 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
4 November 2022Accounts for a dormant company made up to 30 September 2022 (7 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 30 September 2021 (7 pages)
1 July 2021Director's details changed for Mr Christopher Simon Carter on 29 June 2021 (2 pages)
1 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
17 February 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
9 December 2020Director's details changed for Mr Christopher Simon Carter on 3 December 2020 (2 pages)
9 December 2020Registered office address changed from Aviation House Kingsway London WC2B 6NH England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 9 December 2020 (1 page)
9 December 2020Notification of Simpson Mahoney Parrock Limited as a person with significant control on 6 April 2016 (2 pages)
9 December 2020Cessation of Christopher Simon Carter as a person with significant control on 25 October 2016 (1 page)
30 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
3 September 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
16 January 2019Notification of Christopher Simon Carter as a person with significant control on 25 October 2016 (2 pages)
7 January 2019Registered office address changed from C/O Smp 48 Charlotte Street London W1T 2NS England to Aviation House Kingsway London WC2B 6NH on 7 January 2019 (1 page)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
31 August 2017Cessation of Christopher John Simpson as a person with significant control on 31 August 2017 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Cessation of Christopher John Simpson as a person with significant control on 25 October 2016 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 May 2017Satisfaction of charge 1 in full (4 pages)
23 May 2017Satisfaction of charge 1 in full (4 pages)
22 November 2016Termination of appointment of Christopher John Simpson as a director on 25 October 2016 (1 page)
22 November 2016Appointment of Mr Christopher Simon Carter as a director on 25 October 2016 (2 pages)
22 November 2016Termination of appointment of Christopher John Simpson as a director on 25 October 2016 (1 page)
22 November 2016Appointment of Mr Christopher Simon Carter as a director on 25 October 2016 (2 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
3 February 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
3 February 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
24 December 2015Termination of appointment of Lesley Jane Ancliff as a director on 24 December 2015 (1 page)
24 December 2015Termination of appointment of Lesley Jane Ancliff as a director on 24 December 2015 (1 page)
24 December 2015Termination of appointment of Lesley Jane Ancliff as a secretary on 24 December 2015 (1 page)
24 December 2015Termination of appointment of Lesley Jane Ancliff as a secretary on 24 December 2015 (1 page)
10 December 2015Registered office address changed from Castle House 27 London Road Tunbridge Wells Kent TN1 1DB to C/O Smp 48 Charlotte Street London W1T 2NS on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Castle House 27 London Road Tunbridge Wells Kent TN1 1DB to C/O Smp 48 Charlotte Street London W1T 2NS on 10 December 2015 (1 page)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 650
(5 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 650
(5 pages)
3 November 2014Accounts for a dormant company made up to 30 September 2014 (8 pages)
3 November 2014Accounts for a dormant company made up to 30 September 2014 (8 pages)
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 650
(5 pages)
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 650
(5 pages)
5 February 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
5 February 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 650
(5 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 650
(5 pages)
8 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
30 March 2012Termination of appointment of Robert Ellingham as a director (1 page)
30 March 2012Termination of appointment of Robert Ellingham as a director (1 page)
30 March 2012Termination of appointment of John Noddings as a director (1 page)
30 March 2012Termination of appointment of John Noddings as a director (1 page)
28 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
28 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
28 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
28 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
17 February 2011Registered office address changed from Castle House 27 London Road Tunbridge Wells Kent TN1 1DB on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from Castle House 27 London Road Tunbridge Wells Kent TN1 1DB on 17 February 2011 (2 pages)
31 January 2011Registered office address changed from Shadwell House 65 Lower Green Road Rushall Tunbridge Wells Kent TN4 8TW on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from Shadwell House 65 Lower Green Road Rushall Tunbridge Wells Kent TN4 8TW on 31 January 2011 (2 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Robert Ellingham on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Lesley Jane Ancliff on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Robert Ellingham on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Lesley Jane Ancliff on 30 August 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
1 July 2009Director appointed robert ellingham (2 pages)
1 July 2009Director and secretary appointed lesley ancliff (2 pages)
1 July 2009Appointment terminated secretary john noddings (1 page)
1 July 2009Director and secretary appointed lesley ancliff (2 pages)
1 July 2009Appointment terminated secretary john noddings (1 page)
1 July 2009Director appointed robert ellingham (2 pages)
9 October 2008Return made up to 31/08/08; full list of members (4 pages)
9 October 2008Return made up to 31/08/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 November 2007Return made up to 31/08/07; full list of members (8 pages)
6 November 2007Return made up to 31/08/07; full list of members (8 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 November 2006Return made up to 31/08/06; full list of members (7 pages)
28 November 2006Return made up to 31/08/06; full list of members (7 pages)
12 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 September 2005Return made up to 31/08/05; full list of members (7 pages)
6 September 2005Return made up to 31/08/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 September 2004Secretary's particulars changed;director's particulars changed (1 page)
9 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 September 2004Secretary's particulars changed;director's particulars changed (1 page)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 September 2003Return made up to 31/08/03; full list of members (7 pages)
10 September 2003Return made up to 31/08/03; full list of members (7 pages)
6 September 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 September 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 September 2002Return made up to 15/09/02; full list of members (7 pages)
20 September 2002Return made up to 15/09/02; full list of members (7 pages)
17 August 2002Registered office changed on 17/08/02 from: castle house 27 london road tunbridge wells kent TN1 1DB (1 page)
17 August 2002Registered office changed on 17/08/02 from: castle house 27 london road tunbridge wells kent TN1 1DB (1 page)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 May 2002Return made up to 15/09/01; full list of members (6 pages)
20 May 2002Return made up to 15/09/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
23 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2000Full accounts made up to 30 September 1999 (10 pages)
24 March 2000Full accounts made up to 30 September 1999 (10 pages)
29 October 1999Return made up to 15/09/99; full list of members (6 pages)
29 October 1999Return made up to 15/09/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 September 1998 (11 pages)
2 March 1999Full accounts made up to 30 September 1998 (11 pages)
28 October 1998Return made up to 15/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1998Registered office changed on 28/10/98 from: 47A high street tunbridge wells kent TN1 1XL (1 page)
28 October 1998Return made up to 15/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1998Registered office changed on 28/10/98 from: 47A high street tunbridge wells kent TN1 1XL (1 page)
16 April 1998Full accounts made up to 30 September 1997 (11 pages)
16 April 1998Full accounts made up to 30 September 1997 (11 pages)
1 October 1997Return made up to 15/09/97; no change of members (4 pages)
1 October 1997Return made up to 15/09/97; no change of members (4 pages)
31 July 1997Registered office changed on 31/07/97 from: leigh carr 27 blandford street london W1H 3AD (1 page)
31 July 1997Full accounts made up to 30 September 1996 (11 pages)
31 July 1997Full accounts made up to 30 September 1996 (11 pages)
31 July 1997Registered office changed on 31/07/97 from: leigh carr 27 blandford street london W1H 3AD (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Return made up to 15/09/96; full list of members (7 pages)
11 April 1997Director resigned (1 page)
11 April 1997Return made up to 15/09/96; full list of members (7 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 September 1995Return made up to 15/09/95; full list of members (16 pages)
25 September 1995Return made up to 15/09/95; full list of members (16 pages)
31 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
31 August 1995£ ic 1002/652 04/07/95 £ sr 350@1=350 (1 page)
31 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
31 August 1995£ ic 1002/652 04/07/95 £ sr 350@1=350 (1 page)
15 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
15 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
2 August 1995Director resigned (2 pages)
2 August 1995Director resigned (2 pages)
7 July 1995Director resigned (4 pages)
7 July 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
28 April 1993Particulars of mortgage/charge (3 pages)
28 April 1993Particulars of mortgage/charge (3 pages)
15 September 1992Incorporation (13 pages)
15 September 1992Incorporation (13 pages)