Company NameBloc Touring Llp
Company StatusActive
Company NumberOC378423
CategoryLimited Liability Partnership
Incorporation Date14 September 2012(11 years, 7 months ago)

Directors

LLP Designated Member NameMr Russell Dean Lissack
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Portland Place
London
W1B 1PX
LLP Designated Member NameMr Rowland Kelechukwu Okereke
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
LLP Designated Member NameGordon Moakes
Date of BirthJune 1976 (Born 47 years ago)
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX
LLP Designated Member NameMatthew Chee Hung Tong
Date of BirthApril 1979 (Born 45 years ago)
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Portland Place
London
W1B 1PX

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

28 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
27 September 2023Member's details changed for Mr Russell Dean Lissack on 11 September 2023 (2 pages)
21 March 2023Change of details for Mr Russell Dean Lissack as a person with significant control on 21 March 2023 (2 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 December 2022Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 12 December 2022 (1 page)
6 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
29 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
29 September 2020Change of details for Mr Russell Dean Lissack as a person with significant control on 11 September 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 September 2019Member's details changed for Mr Rowland Kelechukwu Okereke on 16 September 2019 (2 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
22 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 22 February 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
25 July 2018Registered office address changed from 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018 (1 page)
10 January 2018Change of details for Mr Russell Dean Lissack as a person with significant control on 10 January 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
2 October 2017Change of details for Mr Rowland Kelechukwu Okereke as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Member's details changed for Mr Rowland Kelechukwu Okereke on 2 October 2017 (2 pages)
2 October 2017Member's details changed for Mr Rowland Kelechukwu Okereke on 2 October 2017 (2 pages)
2 October 2017Change of details for Mr Rowland Kelechukwu Okereke as a person with significant control on 2 October 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Annual return made up to 14 September 2015 (3 pages)
22 October 2015Annual return made up to 14 September 2015 (3 pages)
4 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
4 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
25 October 2013Termination of appointment of Gordon Moakes as a member (1 page)
25 October 2013Termination of appointment of Gordon Moakes as a member (1 page)
23 September 2013Annual return made up to 14 September 2013 (4 pages)
23 September 2013Annual return made up to 14 September 2013 (4 pages)
12 June 2013Termination of appointment of Matthew Tong as a member (1 page)
12 June 2013Termination of appointment of Matthew Tong as a member (1 page)
14 September 2012Incorporation of a limited liability partnership (7 pages)
14 September 2012Incorporation of a limited liability partnership (7 pages)