Company NameBlunt Management Limited
Company StatusDissolved
Company Number03456391
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)
Dissolution Date13 February 2024 (2 months, 3 weeks ago)

Business Activity

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

Directors

Director NameTanya Joanne Paice
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleEmployment Agent
Country of ResidenceUnited Kingdom
Correspondence Address51 Harbour Street Harbour Street
Whitstable
Kent
CT5 1AQ
Secretary NameNicholas Evans
NationalityBritish
StatusClosed
Appointed17 May 2007(9 years, 6 months after company formation)
Appointment Duration16 years, 9 months (closed 13 February 2024)
RoleAccountant
Correspondence Address3 Kings Mead
Edlesborough
Bedfordshire
LU6 2JN
Director NameKaren Louise Harrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleEmployment Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage
Hammersley Lane
Penn
Bucks
HP10 8HB
Secretary NameKaren Louise Harrison
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleEmployment Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage
Hammersley Lane
Penn
Bucks
HP10 8HB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitebluntlondon.com

Location

Registered Address102 Old Ford Road
London
E2 9PW
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Shareholders

100 at £1Tanya Joanne Paice
100.00%
Ordinary

Financials

Year2014
Net Worth£161,160
Cash£217,034
Current Liabilities£63,641

Accounts

Latest Accounts30 April 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

18 May 2010Delivered on: 22 May 2010
Persons entitled: Alexander Bard & Tania Bard

Classification: Lease
Secured details: £2,750.00 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding
9 October 2007Delivered on: 16 October 2007
Persons entitled: Barclays Bank 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.
Outstanding
18 May 2007Delivered on: 24 May 2007
Persons entitled: Alexander Bard & Tania Bard

Classification: Rent security deposit deed
Secured details: £2,750.00 due or to become due from the company to.
Particulars: Rent security deposit. See the mortgage charge document for full details.
Outstanding

Filing History

30 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
7 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 August 2016Registered office address changed from 3 Mission Appatments 95 Eastway London E9 5GZ to 102 Old Ford Road London E2 9PW on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 3 Mission Appatments 95 Eastway London E9 5GZ to 102 Old Ford Road London E2 9PW on 1 August 2016 (1 page)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
23 February 2015Registered office address changed from 3 3 Mission Apartments 95 Eastway London E9 5GZ England to 3 Mission Appatments 95 Eastway London E9 5GZ on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 3 3 Mission Apartments 95 Eastway London E9 5GZ England to 3 Mission Appatments 95 Eastway London E9 5GZ on 23 February 2015 (1 page)
9 February 2015Registered office address changed from 51 Harbour Street Whitstable Kent CT5 1AQ to 3 3 Mission Apartments 95 Eastway London E9 5GZ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 51 Harbour Street Whitstable Kent CT5 1AQ to 3 3 Mission Apartments 95 Eastway London E9 5GZ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 51 Harbour Street Whitstable Kent CT5 1AQ to 3 3 Mission Apartments 95 Eastway London E9 5GZ on 9 February 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Director's details changed for Tanya Joanne Paice on 12 June 2014 (2 pages)
3 November 2014Director's details changed for Tanya Joanne Paice on 12 June 2014 (2 pages)
29 September 2014Registered office address changed from 3Rd Floor 94 Leonard Street London Ec2 to 51 Harbour Street Whitstable Kent CT5 1AQ on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 3Rd Floor 94 Leonard Street London Ec2 to 51 Harbour Street Whitstable Kent CT5 1AQ on 29 September 2014 (1 page)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 February 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Tanya Joanne Paice on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Tanya Joanne Paice on 31 December 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 November 2008Return made up to 28/10/08; full list of members (3 pages)
18 November 2008Return made up to 28/10/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 December 2007Return made up to 28/10/07; full list of members (6 pages)
28 December 2007Return made up to 28/10/07; full list of members (6 pages)
16 October 2007Particulars of mortgage/charge (9 pages)
16 October 2007Particulars of mortgage/charge (9 pages)
4 June 2007Registered office changed on 04/06/07 from: courtyard studio 2 326 kensal road london W10 5BZ (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007Registered office changed on 04/06/07 from: courtyard studio 2 326 kensal road london W10 5BZ (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007New secretary appointed (1 page)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
15 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 November 2006Return made up to 28/10/06; full list of members (7 pages)
20 November 2006Return made up to 28/10/06; full list of members (7 pages)
9 August 2006Registered office changed on 09/08/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
9 August 2006Registered office changed on 09/08/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 November 2005Return made up to 28/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2005Return made up to 28/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 December 2004Return made up to 28/10/04; full list of members (7 pages)
14 December 2004Return made up to 28/10/04; full list of members (7 pages)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
3 March 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
22 November 2003Return made up to 28/10/03; full list of members (7 pages)
22 November 2003Return made up to 28/10/03; full list of members (7 pages)
12 February 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
12 February 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
2 December 2002Return made up to 28/10/02; full list of members (7 pages)
2 December 2002Return made up to 28/10/02; full list of members (7 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
7 November 2001Return made up to 28/10/01; full list of members (6 pages)
7 November 2001Return made up to 28/10/01; full list of members (6 pages)
21 February 2001Full accounts made up to 30 April 2000 (13 pages)
21 February 2001Full accounts made up to 30 April 2000 (13 pages)
15 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/00
(6 pages)
15 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/00
(6 pages)
21 February 2000£ ic 7000/100 12/12/99 £ sr 6900@1=6900 (1 page)
21 February 2000£ ic 7000/100 12/12/99 £ sr 6900@1=6900 (1 page)
31 January 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
31 January 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 January 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
23 January 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
17 January 2000Return made up to 28/10/99; full list of members (5 pages)
17 January 2000Return made up to 28/10/99; full list of members (5 pages)
1 December 1999Full accounts made up to 30 April 1999 (12 pages)
1 December 1999Full accounts made up to 30 April 1999 (12 pages)
25 February 1999Full accounts made up to 30 April 1998 (11 pages)
25 February 1999Full accounts made up to 30 April 1998 (11 pages)
17 November 1998Return made up to 28/10/98; full list of members (5 pages)
17 November 1998Return made up to 28/10/98; full list of members (5 pages)
8 April 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
8 April 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
17 February 1998Registered office changed on 17/02/98 from: 142 college road london NW10 3PE (1 page)
17 February 1998Registered office changed on 17/02/98 from: 142 college road london NW10 3PE (1 page)
5 November 1997Registered office changed on 05/11/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997New secretary appointed;new director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Registered office changed on 05/11/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
5 November 1997New secretary appointed;new director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
28 October 1997Incorporation (18 pages)
28 October 1997Incorporation (18 pages)