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

BLAZE PUBLISHING LIMITED

MATLOCK, DERBYSHIRE, DE4,
Company Registration Number
04131108
Private Limited Company
Dissolved

Dissolved 2018-04-27

Company Overview

About Blaze Publishing Ltd
BLAZE PUBLISHING LIMITED was founded on 2000-12-27 and had its registered office in Matlock. The company was dissolved on the 2018-04-27 and is no longer trading or active.

Key Data
Company Name
BLAZE PUBLISHING LIMITED
 
Legal Registered Office
MATLOCK
DERBYSHIRE
DE4
Other companies in CV32
 
Previous Names
LEADSHOT.COM LIMITED08/07/2004
Filing Information
Company Number 04131108
Date formed 2000-12-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2018-04-27
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB770798091  
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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.
Companies with same name BLAZE PUBLISHING LIMITED
The following companies were found which have the same name as BLAZE PUBLISHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Blaze Publishing, LLC 64 Melvin Drive Fredericksburg VA 22406 Active Company formed on the 2015-09-24
BLAZE PUBLISHING, INC. 564 WEDGE LANE FERNLEY NV 89408 Permanently Revoked Company formed on the 2001-05-30
BLAZE PUBLISHING LIMITED 130 OLD STREET LONDON EC1V 9BD Active - Proposal to Strike off Company formed on the 2019-03-26

Company Officers of BLAZE PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
RACHEL MARIE STANTON
Company Secretary 2006-11-16
JAMES WESLEY STANTON
Director 2000-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CLIVE STANTON
Company Secretary 2000-12-27 2006-11-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-27 2000-12-27
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-27 2000-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WESLEY STANTON MORRIS MINOR MEDIA LIMITED Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2014-01-21
JAMES WESLEY STANTON WARWICKSHIRE PUBLISHING LIMITED Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2014-09-30

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
2018-04-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-27LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-09-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/07/2017:LIQ. CASE NO.1
2017-09-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/07/2017:LIQ. CASE NO.1
2016-09-204.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2016 FROM LAWRENCE HOUSE MORRELL STREET LEAMINGTON SPA WARWICKSHIRE CV32 5SZ
2016-08-084.20STATEMENT OF AFFAIRS/4.19
2016-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-084.20STATEMENT OF AFFAIRS/4.19
2016-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2016-06-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2016-06-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2016-06-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-29AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-01AR0115/01/16 FULL LIST
2015-03-30AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-15AR0115/01/15 FULL LIST
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-23AR0123/12/14 FULL LIST
2014-02-20AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-21AR0127/12/13 FULL LIST
2013-01-02AR0127/12/12 FULL LIST
2012-11-07AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-02AR0127/12/11 FULL LIST
2012-03-27AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM OLD LEASOWE FARMHOUSE SOUTHAM ROAD, RADFORD SEMELE LEAMINGTON SPA WARWICKSHIRE CV31 1TY
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-18AR0127/12/10 FULL LIST
2011-02-18AD02SAIL ADDRESS CREATED
2010-12-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-15AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2010-01-28AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-06AR0127/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WESLEY STANTON / 05/01/2010
2009-08-26288cSECRETARY'S CHANGE OF PARTICULARS / RACHEL SEALEY / 19/07/2008
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES STANTON / 19/07/2008
2009-01-26363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2009-01-2688(2)AD 01/07/08 GBP SI 4@1=4 GBP IC 100/104
2008-08-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-04RES13CONVERT SHARES 01/07/2008
2008-03-03363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2008-03-01288cSECRETARY'S CHANGE OF PARTICULARS / RACHEL SEALEY / 21/04/2007
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-02363sRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-23288aNEW SECRETARY APPOINTED
2006-11-23288bSECRETARY RESIGNED
2006-08-23395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-16363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-07-08CERTNMCOMPANY NAME CHANGED LEADSHOT.COM LIMITED CERTIFICATE ISSUED ON 08/07/04
2004-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-03-05363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-03-26363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-24363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-26288aNEW SECRETARY APPOINTED
2001-01-23288bSECRETARY RESIGNED
2001-01-23288bDIRECTOR RESIGNED
2000-12-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to BLAZE PUBLISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-08-04
Resolutions for Winding-up2016-08-04
Meetings of Creditors2016-07-12
Fines / Sanctions
No fines or sanctions have been issued against BLAZE PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-09-15 PART of the property or undertaking has been released and no longer forms part of the charge RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-04-27 Satisfied BUXTON PRESS LIMITED
FIXED AND FLOATING CHARGE 2006-08-23 Satisfied EURO SALES FINANCE PLC (SECURITY HOLDER)
Creditors
Creditors Due After One Year 2013-06-30 £ 160,000
Creditors Due After One Year 2012-06-30 £ 160,000
Creditors Due Within One Year 2013-06-30 £ 818,651
Creditors Due Within One Year 2012-06-30 £ 794,540
Provisions For Liabilities Charges 2013-06-30 £ 3,461
Provisions For Liabilities Charges 2012-06-30 £ 4,643

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 PUBLISHING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 26,448
Cash Bank In Hand 2012-06-30 £ 4,595
Current Assets 2013-06-30 £ 547,496
Current Assets 2012-06-30 £ 555,450
Debtors 2013-06-30 £ 406,702
Debtors 2012-06-30 £ 456,514
Fixed Assets 2013-06-30 £ 600,954
Fixed Assets 2012-06-30 £ 568,682
Secured Debts 2013-06-30 £ 376,887
Secured Debts 2012-06-30 £ 402,446
Shareholder Funds 2013-06-30 £ 166,338
Shareholder Funds 2012-06-30 £ 164,949
Stocks Inventory 2013-06-30 £ 114,346
Stocks Inventory 2012-06-30 £ 94,341
Tangible Fixed Assets 2013-06-30 £ 27,617
Tangible Fixed Assets 2012-06-30 £ 35,294

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLAZE PUBLISHING LIMITED registering or being granted any patents
Domain Names

BLAZE PUBLISHING LIMITED owns 4 domain names.

airgunsports.co.uk   dieselcarmagazine.co.uk   dieselcaronline.co.uk   theglade.co.uk  

Trademarks
We have not found any records of BLAZE PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAZE PUBLISHING 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 (58190 - Other publishing activities) as BLAZE PUBLISHING LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where BLAZE PUBLISHING 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.
Import/Export of Goods
Goods imported/exported by BLAZE PUBLISHING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0192029080Mandolins, zithers and other string musical instruments (excl. with keyboard, those played with a bow and guitars)
2014-09-0192029080Mandolins, zithers and other string musical instruments (excl. with keyboard, those played with a bow and guitars)
2014-03-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2013-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-10-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2013-06-0192079090Accordions and musical instruments without keyboards, the sound of which is produced, or must be amplified, electrically (excl. guitars)
2012-03-0193032095Sporting, hunting or target-shooting shotguns, with one or two smooth bore combined with a rifled bore and double-barrelled smooth bore shotguns

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBLAZE PUBLISHING LIMITEDEvent Date2016-07-29
Liquidator's name and address: John David Hedger of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY : Further information about this case is available from Sarah Gill at the offices of Seneca Insolvency Practitioners on 01629 761700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBLAZE PUBLISHING LIMITEDEvent Date2016-07-29
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Holiday Inn Leamington Spa, Olympus Avenue, Tachbrook Park, Leamington Spa, CV34 6RJ on 29 July 2016, the following resolutions were duly passed: As a Special Resolution: 1. THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2. THAT John Hedger of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, be and is hereby appointed Liquidator for the purpose of such winding-up. Dated this: 29 July 2016 Office Holder Details: John David Hedger (IP number 9601 ) of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY . Date of Appointment: 29 July 2016 . Further information about this case is available from Sarah Gill at the offices of Seneca Insolvency Practitioners on 01629 761700. James Stanton , Chairman of the Meeting :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBLAZE PUBLISHING LIMITEDEvent Date2016-07-12
NOTICE IS HEREBY GIVEN pursuant to Section 98, of the Insolvency Act 1986, that a Meeting of the Creditors of the above named Company will be held at Leamington Spa, Olympus Avenue, Tachbrook Park, Leamington Spa, CV34 6RJ on 29 July 2016 at 2.30 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act. Forms of General and Special Proxy are available. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge particulars of their security, including the date when it was given and the value at which it is assessed, with their Proxies at the offices shown below. Proxies to be used at the Meeting must be lodged at the offices of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, by 12.00 noon on the business day prior to the date of the Meeting. To be valid, a Proxy must be supported by details of the Creditor's claim. Pursuant to Section 98(2) of the Act a list of the names and addresses of the Company's Creditors will be available for inspection free of charge at the office of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Rood, Tansley, Matlock, DE4 5FY on the two business days prior to the day of the Meeting. Further information about this case is available from the offices of Seneca Insolvency Practitioners on 01629 761700. James Stanton , Chairman : 5 July 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAZE PUBLISHING 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 PUBLISHING 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.