Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLAZE C.D.N. LIMITED
Company Information for

BLAZE C.D.N. LIMITED

130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU,
Company Registration Number
02747365
Private Limited Company
Active

Company Overview

About Blaze C.d.n. Ltd
BLAZE C.D.N. LIMITED was founded on 1992-09-15 and has its registered office in London. The organisation's status is listed as "Active". Blaze C.d.n. Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLAZE C.D.N. LIMITED
 
Legal Registered Office
130 SHAFTESBURY AVENUE
2ND FLOOR
LONDON
W1D 5EU
Other companies in TN1
 
Filing Information
Company Number 02747365
Company ID Number 02747365
Date formed 1992-09-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:02:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAZE C.D.N. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLAZE C.D.N. LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER SIMON CARTER
Director 2016-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN SIMPSON
Director 1993-03-01 2016-10-25
LESLEY JANE ANCLIFF
Company Secretary 2009-07-01 2015-12-24
LESLEY JANE ANCLIFF
Director 2009-07-01 2015-12-24
ROBERT ELLINGHAM
Director 2009-07-01 2012-03-30
JOHN WILLIAM NODDINGS
Director 1992-09-15 2012-03-03
JOHN WILLIAM NODDINGS
Company Secretary 1992-09-15 2009-07-01
CAROLE NODDINGS
Director 1993-01-01 1996-01-31
SEAN KEVIN DOMENEY
Director 1992-09-15 1995-06-30
STEPHEN ANDREW CAMERON
Director 1992-09-15 1992-11-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1992-09-15 1992-09-15
COMPANY DIRECTORS LIMITED
Nominated Director 1992-09-15 1992-09-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-07-01CH01Director's details changed for Mr Christopher Simon Carter on 2021-06-29
2021-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-12-09PSC02Notification of Simpson Mahoney Parrock Limited as a person with significant control on 2016-04-06
2020-12-09PSC07CESSATION OF CHRISTOPHER SIMON CARTER AS A PERSON OF SIGNIFICANT CONTROL
2020-12-09CH01Director's details changed for Mr Christopher Simon Carter on 2020-12-03
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM Aviation House Kingsway London WC2B 6NH England
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-09-04DISS40Compulsory strike-off action has been discontinued
2019-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SIMON CARTER
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM C/O Smp 48 Charlotte Street London W1T 2NS England
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-08-31PSC07CESSATION OF CHRISTOPHER JOHN SIMPSON AS A PERSON OF SIGNIFICANT CONTROL
2017-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SIMPSON
2016-11-22AP01DIRECTOR APPOINTED MR CHRISTOPHER SIMON CARTER
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 650
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY JANE ANCLIFF
2015-12-24TM02Termination of appointment of Lesley Jane Ancliff on 2015-12-24
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/15 FROM Castle House 27 London Road Tunbridge Wells Kent TN1 1DB
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 650
2015-09-22AR0131/08/15 ANNUAL RETURN FULL LIST
2014-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 650
2014-09-29AR0131/08/14 ANNUAL RETURN FULL LIST
2014-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-09-16AR0131/08/13 ANNUAL RETURN FULL LIST
2013-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-09-19AR0131/08/12 ANNUAL RETURN FULL LIST
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NODDINGS
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLINGHAM
2012-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-09-21AR0131/08/11 FULL LIST
2011-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM CASTLE HOUSE 27 LONDON ROAD TUNBRIDGE WELLS KENT TN1 1DB
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM SHADWELL HOUSE 65 LOWER GREEN ROAD RUSHALL TUNBRIDGE WELLS KENT TN4 8TW
2010-09-07AR0131/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELLINGHAM / 30/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JANE ANCLIFF / 30/08/2010
2010-02-08AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-07-10AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-01288aDIRECTOR APPOINTED ROBERT ELLINGHAM
2009-07-01288aDIRECTOR AND SECRETARY APPOINTED LESLEY ANCLIFF
2009-07-01288bAPPOINTMENT TERMINATED SECRETARY JOHN NODDINGS
2008-10-09363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-07-25AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-06363sRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-28363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-06363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-09363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-09363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-10363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-20363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-08-17287REGISTERED OFFICE CHANGED ON 17/08/02 FROM: CASTLE HOUSE 27 LONDON ROAD TUNBRIDGE WELLS KENT TN1 1DB
2002-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-20363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-23363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-03-24AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-29363sRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-28287REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 47A HIGH STREET TUNBRIDGE WELLS KENT TN1 1XL
1998-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-28363sRETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS
1998-04-16AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-01363sRETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS
1997-07-31AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-07-31287REGISTERED OFFICE CHANGED ON 31/07/97 FROM: LEIGH CARR 27 BLANDFORD STREET LONDON W1H 3AD
1997-04-11288bDIRECTOR RESIGNED
1997-04-11363aRETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS
1996-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-09-25363xRETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS
1995-08-31SRES09POS 04/07/95
1995-08-31169£ IC 1002/652 04/07/95 £ SR 350@1=350
1995-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-08-02288DIRECTOR RESIGNED
1995-07-07288DIRECTOR RESIGNED
1995-01-17363xRETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS
1994-09-06287REGISTERED OFFICE CHANGED ON 06/09/94 FROM: 130 BUCKINGHAM PALACE ROAD LONDON SW1 9JA
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to BLAZE C.D.N. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLAZE C.D.N. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLAZE C.D.N. LIMITED

Intangible Assets
Patents
We have not found any records of BLAZE C.D.N. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAZE C.D.N. LIMITED
Trademarks
We have not found any records of BLAZE C.D.N. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAZE C.D.N. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as BLAZE C.D.N. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLAZE C.D.N. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAZE C.D.N. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLAZE C.D.N. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1