Advanced company searchLink opens in new window

BLAZE ENTERTAINMENT LIMITED

Company number 06896465

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2024 AD01 Registered office address changed from St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to St Christophers House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 14 February 2024
18 Jan 2024 CH01 Director's details changed for Mr David Nicolas Pain on 2 February 2021
18 Jan 2024 PSC04 Change of details for Mr. David Nicholas Pain as a person with significant control on 2 February 2021
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
05 May 2023 AD01 Registered office address changed from St Christophers House 126 Ridge Road Letchworth Garden City SG6 1PT England to St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 5 May 2023
06 Oct 2022 AD01 Registered office address changed from C/O C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT to St Christophers House 126 Ridge Road Letchworth Garden City SG6 1PT on 6 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jun 2022 MR01 Registration of charge 068964650002, created on 26 May 2022
18 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
04 Feb 2020 AP01 Appointment of Mr Jason Peter Cooper as a director on 7 May 2019
02 Jan 2020 MR01 Registration of charge 068964650001, created on 27 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Aug 2019 TM01 Termination of appointment of Carl Olakunle Adesile as a director on 5 August 2019
13 Aug 2019 AP01 Appointment of Mr Andrew Byatt as a director on 5 August 2019
13 Aug 2019 AP01 Appointment of Mr David Nicolas Pain as a director on 5 August 2019
08 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
08 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-07
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
06 Nov 2017 PSC01 Notification of Jason Peter Cooper as a person with significant control on 6 April 2017