Company NameBlondish Music Ltd
DirectorVivie-Ann Bakos
Company StatusActive
Company Number08072848
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Vivie-Ann Bakos
Date of BirthOctober 1981 (Born 42 years ago)
NationalityCanadian
StatusCurrent
Appointed17 May 2012(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address196 High Road
London
N22 8HH
Director NameMiss Anstacia D'Elene
Date of BirthOctober 1985 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered Address196 High Road
London
N22 8HH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anstacia D'elene
50.00%
Ordinary
1 at £1Vivie-ann Bakos
50.00%
Ordinary

Financials

Year2014
Net Worth£21,210
Cash£10,606
Current Liabilities£30,042

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (4 weeks, 1 day from now)

Filing History

24 May 2023Micro company accounts made up to 31 May 2022 (4 pages)
10 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 May 2021 (4 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
1 June 2021Micro company accounts made up to 31 May 2020 (4 pages)
25 May 2021Previous accounting period extended from 30 May 2020 to 31 May 2020 (1 page)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
19 April 2021Change of details for Miss Vivie-Ann Bakos as a person with significant control on 1 February 2019 (2 pages)
26 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
30 August 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
28 August 2019Change of details for Miss Vivie-Ann Bakos as a person with significant control on 1 February 2019 (2 pages)
28 August 2019Change of details for Miss Vivie-Ann Bakos as a person with significant control on 24 June 2019 (2 pages)
28 August 2019Cessation of Anstascia D'elene as a person with significant control on 1 February 2019 (1 page)
27 August 2019Termination of appointment of Anstacia D'elene as a director on 1 February 2019 (1 page)
27 August 2019Change of details for Miss Vivie-Ann Bakos as a person with significant control on 24 June 2019 (2 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2019Registered office address changed from 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
11 June 2019Director's details changed for Miss Vivie-Ann Bakos on 4 June 2019 (2 pages)
10 April 2019Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GG England to 89 New Bond Street London W1S 1DA on 10 April 2019 (1 page)
22 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
25 May 2018Micro company accounts made up to 31 May 2017 (4 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
6 April 2018Registered office address changed from G08 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GG on 6 April 2018 (1 page)
27 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
19 September 2017Director's details changed for Miss Anstacia D'elene on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Miss Vivie-Ann Bakos on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Miss Anstacia D'elene on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ to G08 the Pill Box 115 Coventry Road London E2 6GG on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ to G08 the Pill Box 115 Coventry Road London E2 6GG on 19 September 2017 (1 page)
19 September 2017Director's details changed for Miss Vivie-Ann Bakos on 19 September 2017 (2 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
30 March 2017Micro company accounts made up to 31 May 2016 (6 pages)
30 March 2017Micro company accounts made up to 31 May 2016 (6 pages)
1 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
25 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
25 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
5 June 2015Director's details changed for Miss Anstacia D'elene on 1 May 2015 (2 pages)
5 June 2015Director's details changed for Miss Vivie-Ann Bakos on 1 May 2015 (2 pages)
5 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Director's details changed for Miss Vivie-Ann Bakos on 1 May 2015 (2 pages)
5 June 2015Director's details changed for Miss Anstacia D'elene on 1 May 2015 (2 pages)
5 June 2015Director's details changed for Miss Vivie-Ann Bakos on 1 May 2015 (2 pages)
5 June 2015Director's details changed for Miss Anstacia D'elene on 1 May 2015 (2 pages)
5 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 July 2014Registered office address changed from C/O Blondish:Music Ltd 3 Trumpsgreen Road Tarrant Court Virginia Water Surrey GU25 4AZ on 8 July 2014 (1 page)
8 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Registered office address changed from C/O Blondish:Music Ltd 3 Trumpsgreen Road Tarrant Court Virginia Water Surrey GU25 4AZ on 8 July 2014 (1 page)
8 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Registered office address changed from C/O Blondish:Music Ltd 3 Trumpsgreen Road Tarrant Court Virginia Water Surrey GU25 4AZ on 8 July 2014 (1 page)
4 December 2013Registered office address changed from 97E Westbourne Terrace London W2 6QT England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 97E Westbourne Terrace London W2 6QT England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 97E Westbourne Terrace London W2 6QT England on 4 December 2013 (1 page)
5 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
5 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
17 May 2012Incorporation (25 pages)
17 May 2012Incorporation (25 pages)