Company NameBlessings Global Ltd
DirectorJesus Agudo Torregrosa
Company StatusActive
Company Number10161062
CategoryPrivate Limited Company
Incorporation Date4 May 2016(7 years, 11 months ago)
Previous NameBlessings Creative Consulting Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 59112Video production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section SOther service activities
SIC 96040Physical well-being activities

Director

Director NameMr Jesus Agudo Torregrosa
Date of BirthAugust 1986 (Born 37 years ago)
NationalitySpanish
StatusCurrent
Appointed04 May 2016(same day as company formation)
RoleCeo & Creative Partner
Country of ResidenceEngland
Correspondence Address55 Geoffrey Close
Lilford Road
London
SE5 9DB

Location

Registered AddressFlat 31 Morrison Flats North
35a Commercial Road
London
E1 1LB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Filing History

26 January 2024Micro company accounts made up to 31 May 2023 (5 pages)
20 November 2023Company name changed blessings creative consulting LTD\certificate issued on 20/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-18
(3 pages)
20 November 2023Change of details for Mr Jesus Agudo Torregrosa as a person with significant control on 20 November 2023 (2 pages)
20 November 2023Confirmation statement made on 20 November 2023 with updates (3 pages)
19 November 2023Registered office address changed from Suite 3221 Unit 3a 34-35 Hatton Garden Holborn London England EC1N 8DX United Kingdom to Flat 31 Morrison Flats North 35a Commercial Road London E1 1LB on 19 November 2023 (1 page)
11 October 2023Director's details changed for Mr Jesus Agudo Torregrosa on 10 October 2023 (2 pages)
5 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
5 July 2023Registered office address changed from 1st Floor Alexander House 14 Peterborough Road London SW6 3BN England to Suite 3221 Unit 3a 34-35 Hatton Garden Holborn London England EC1N 8DX on 5 July 2023 (1 page)
27 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
23 September 2022Compulsory strike-off action has been discontinued (1 page)
22 September 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
16 September 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
10 November 2021Micro company accounts made up to 31 May 2021 (5 pages)
10 November 2021Director's details changed for Mr Jesus Agudo Torregrosa on 10 November 2021 (2 pages)
10 November 2021Change of details for Mr Jesus Agudo Torregrosa as a person with significant control on 10 November 2021 (2 pages)
30 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
28 June 2021Registered office address changed from 8 Devonshire Square London EC2M 4PL England to 1st Floor Alexander House 14 Peterborough Road London SW6 3BN on 28 June 2021 (1 page)
22 July 2020Micro company accounts made up to 31 May 2020 (5 pages)
25 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 May 2019 (5 pages)
19 November 2019Registered office address changed from 1 st. Katharines Way London E1W 1UN England to 8 Devonshire Square London EC2M 4PL on 19 November 2019 (1 page)
19 November 2019Change of details for Mr Jesus Agudo Torregrosa as a person with significant control on 10 November 2019 (2 pages)
19 November 2019Director's details changed for Mr Jesus Agudo Torregrosa on 10 November 2019 (2 pages)
21 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
18 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
2 February 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
26 January 2018Change of details for Mr Jesus Agudo Torregrosa as a person with significant control on 26 January 2018 (2 pages)
2 January 2018Registered office address changed from Aldgate Tower 2 Aldgate Tower 2 Lerman St London E1 8FA England to 1 st. Katharines Way London E1W 1UN on 2 January 2018 (1 page)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
31 May 2016Director's details changed for Jesus Agudo Torregrosa on 28 May 2016 (3 pages)
31 May 2016Director's details changed for Jesus Agudo Torregrosa on 28 May 2016 (3 pages)
28 May 2016Registered office address changed from 3 Shire Mews Whitton Twickenham London United Kingdom TW2 7HS United Kingdom to Aldgate Tower 2 Aldgate Tower 2 Lerman St London E1 8FA on 28 May 2016 (1 page)
28 May 2016Registered office address changed from 3 Shire Mews Whitton Twickenham London United Kingdom TW2 7HS United Kingdom to Aldgate Tower 2 Aldgate Tower 2 Lerman St London E1 8FA on 28 May 2016 (1 page)
28 May 2016Director's details changed for Jesus Agudo on 28 May 2016 (2 pages)
28 May 2016Director's details changed for Jesus Agudo on 28 May 2016 (2 pages)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 1
(23 pages)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 1
(23 pages)