Company NameBlend Media Limited
DirectorDamian Collier
Company StatusActive
Company Number09874938
CategoryPrivate Limited Company
Incorporation Date17 November 2015(8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Damian Collier
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address35 Craigweil Avenue
Radlett
WD7 7ET
Director NameMr Christopher Arthur Helm
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2016(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address35 Craigweil Avenue
Radlett
WD7 7ET
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

8 February 2024Notification of Damian Collier as a person with significant control on 8 February 2024 (2 pages)
8 February 2024Withdrawal of a person with significant control statement on 8 February 2024 (2 pages)
11 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
10 November 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
1 December 2022Confirmation statement made on 1 December 2022 with updates (8 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
13 January 2022Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to 35 Craigweil Avenue Radlett WD7 7ET on 13 January 2022 (1 page)
16 December 2021Confirmation statement made on 1 December 2021 with updates (9 pages)
29 June 2021Statement of capital following an allotment of shares on 21 May 2021
  • GBP 2.757914
(3 pages)
15 March 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
22 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
20 November 2020Confirmation statement made on 17 November 2020 with updates (8 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
6 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 2.5202
(3 pages)
11 February 2020Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 11 February 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
13 December 2019Notification of a person with significant control statement (2 pages)
13 December 2019Cessation of Damian Collier as a person with significant control on 18 July 2019 (1 page)
13 December 2019Confirmation statement made on 17 November 2019 with updates (8 pages)
13 December 2019Cessation of Anna-Marie Collier as a person with significant control on 18 July 2019 (1 page)
13 December 2019Statement of capital following an allotment of shares on 18 July 2019
  • GBP 2.176781
(3 pages)
8 January 2019Cancellation of shares. Statement of capital on 20 December 2018
  • GBP 1.818469
(4 pages)
8 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 1.818469
(3 pages)
8 January 2019Purchase of own shares. (3 pages)
21 December 2018Statement of capital following an allotment of shares on 20 December 2018
  • GBP 1.966594
(3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
20 July 2018Termination of appointment of Christopher Arthur Helm as a director on 19 July 2018 (1 page)
23 November 2017Confirmation statement made on 17 November 2017 with updates (8 pages)
23 November 2017Confirmation statement made on 17 November 2017 with updates (8 pages)
4 September 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 1.688827
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 1.688827
(3 pages)
4 August 2017Total exemption small company accounts made up to 31 March 2017 (6 pages)
4 August 2017Total exemption small company accounts made up to 31 March 2017 (6 pages)
9 March 2017Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
9 March 2017Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
7 March 2017Registered office address changed from 5-7 Cranwood Street Cranwood Street London EC1V 9EE England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 5-7 Cranwood Street Cranwood Street London EC1V 9EE England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 7 March 2017 (1 page)
19 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 1.442807
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 1.442807
(3 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
8 December 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
5 December 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 1.125001
(3 pages)
5 December 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 1.125001
(3 pages)
24 May 2016Registered office address changed from 35 Craigweil Avenue Radlett Hertfordshire WD7 7ET United Kingdom to 5-7 Cranwood Street Cranwood Street London EC1V 9EE on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 35 Craigweil Avenue Radlett Hertfordshire WD7 7ET United Kingdom to 5-7 Cranwood Street Cranwood Street London EC1V 9EE on 24 May 2016 (1 page)
17 April 2016Appointment of Mr Christopher Arthur Helm as a director on 17 April 2016 (2 pages)
17 April 2016Appointment of Mr Christopher Arthur Helm as a director on 17 April 2016 (2 pages)
17 November 2015Incorporation
Statement of capital on 2015-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 November 2015Incorporation
Statement of capital on 2015-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)