London
E9 5LN
Director Name | Mr Robert Hilding Pettersson Palazzo |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 09 March 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 July 2023) |
Role | CEO |
Country of Residence | Kenya |
Correspondence Address | Mainyard Studios 90 Wallis Rd London E9 5LN |
Director Name | Mr Shantanu Ghosh |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Internet Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Greville House Lower Road London HA2 0HB |
Director Name | Mr Stanley Emeka Morrinson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 21 E Chatsworth Road London NW2 4BJ |
Director Name | Mr Robert Waweru Kiboy |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 March 2022(10 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 09 November 2022) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | Mainyard Studios 90 Wallis Rd London E9 5LN |
Registered Address | Mainyard Studios 90 Wallis Rd London E9 5LN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
81 at £1 | Blao Media LTD 81.00% Ordinary |
---|---|
4 at £1 | Stanley Morrinson 4.00% Ordinary |
15 at £1 | Radoslaw Illing 15.00% Ordinary |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
5 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
5 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
3 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
5 June 2018 | Director's details changed for Mr Martin Karlsson on 5 June 2018 (2 pages) |
5 June 2018 | Change of details for Blao Media Ltd as a person with significant control on 5 June 2018 (2 pages) |
24 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
14 November 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Mainyard Studios 90 Wallis Rd London E9 5LN on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Mainyard Studios 90 Wallis Rd London E9 5LN on 14 November 2017 (1 page) |
19 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
19 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
23 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
23 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
22 August 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 August 2016 (1 page) |
23 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
4 December 2015 | Termination of appointment of a director (1 page) |
4 December 2015 | Termination of appointment of a director (1 page) |
27 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
27 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
28 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
16 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
16 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
15 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
15 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Termination of appointment of Shantanu Ghosh as a director (1 page) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Termination of appointment of Shantanu Ghosh as a director (1 page) |
9 November 2011 | Incorporation (21 pages) |
9 November 2011 | Incorporation (21 pages) |