BLAST - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-29 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM GIFFORD / 25/09/2023
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TUNNICLIFFE
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES
2022-11-12 delete address 5 Hanover Yard, Noel Road Islington, London N1 8YA
2022-10-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-07-07 delete address UNIT 2 219A HACKNEY ROAD LONDON ENGLAND E2 8NA
2022-07-07 insert address UNIT 2 291A HACKNEY ROAD LONDON ENGLAND E2 8NA
2022-07-07 update registered_address
2022-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2022 FROM UNIT 2 219A HACKNEY ROAD LONDON E2 8NA ENGLAND
2022-04-10 delete address 5 Hanover Yard, Noel Road, Islington, London N1 8YA
2022-04-10 insert address Unit 2, 291A Hackney Road London E2 8NA
2022-04-10 update primary_contact 5 Hanover Yard, Noel Road Islington, London N1 8YA => Unit 2, 291A Hackney Road London E2 8NA
2022-03-07 delete address UNIT 2 291A HACKNEY ROAD LONDON ENGLAND E2 8AN
2022-03-07 insert address UNIT 2 219A HACKNEY ROAD LONDON ENGLAND E2 8NA
2022-03-07 update registered_address
2022-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2022 FROM UNIT 2 291A HACKNEY ROAD LONDON E2 8AN ENGLAND
2022-02-07 delete address 27 MORTIMER STREET LONDON ENGLAND W1T 3BL
2022-02-07 insert address UNIT 2 291A HACKNEY ROAD LONDON ENGLAND E2 8AN
2022-02-07 update registered_address
2022-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2022 FROM 27 MORTIMER STREET LONDON W1T 3BL ENGLAND
2022-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM GIFFORD / 04/01/2022
2022-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TUNNICLIFFE / 04/01/2022
2022-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN WILLIAM GIFFORD / 04/01/2022
2022-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / BLAST HOLDINGS LIMITED / 04/01/2022
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-10-26 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-07 delete address 5 HANOVER YARD NOEL ROAD LONDON N1 8YA
2021-02-07 insert address 27 MORTIMER STREET LONDON ENGLAND W1T 3BL
2021-02-07 update registered_address
2020-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 5 HANOVER YARD NOEL ROAD LONDON N1 8YA
2020-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM GIFFORD / 21/12/2020
2020-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TUNNICLIFFE / 21/12/2020
2020-12-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN WILLIAM GIFFORD / 21/12/2020
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN GIFFORD / 19/09/2020
2020-09-14 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-24 delete contact_pages_linkeddomain facebook.com
2020-03-24 delete person Sellar Brand
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES
2019-11-07 update account_category null => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-15 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-31 delete about_pages_linkeddomain tradingforgood.co.uk
2018-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM GIFFORD / 10/10/2018
2018-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM GIFFORD / 10/10/2018
2018-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TUNNICLIFFE / 10/10/2018
2018-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-06-03 delete about_pages_linkeddomain confirmsubscription.com
2018-06-03 delete client_pages_linkeddomain confirmsubscription.com
2018-06-03 delete contact_pages_linkeddomain confirmsubscription.com
2018-06-03 delete index_pages_linkeddomain confirmsubscription.com
2018-06-03 delete portfolio_pages_linkeddomain confirmsubscription.com
2018-04-12 insert about_pages_linkeddomain confirmsubscription.com
2018-04-12 insert client_pages_linkeddomain confirmsubscription.com
2018-04-12 insert contact_pages_linkeddomain confirmsubscription.com
2018-04-12 insert index_pages_linkeddomain confirmsubscription.com
2018-04-12 insert portfolio_pages_linkeddomain confirmsubscription.com
2018-03-04 delete client Chartered Institute of Marketing
2017-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM GIFFORD / 01/11/2017
2017-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TUNNICLIFFE / 01/11/2017
2017-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN GIFFORD / 01/11/2017
2017-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-06-23 delete source_ip 72.10.32.195
2017-06-23 insert source_ip 46.101.44.209
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-08-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-07-21 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-04-02 delete source_ip 88.208.252.82
2016-04-02 insert source_ip 72.10.32.195
2015-12-07 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2015-12-07 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-11-23 update statutory_documents 10/11/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-19 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-23 insert career_emails jo..@blast.co.uk
2015-05-23 delete client Business Link
2015-05-23 delete client Channel 4
2015-05-23 delete source_ip 213.171.219.194
2015-05-23 insert client Croydon College
2015-05-23 insert client Cutty Sark Greenwich
2015-05-23 insert client ITV
2015-05-23 insert client Knight Frank
2015-05-23 insert client Laurence King Publishing
2015-05-23 insert client National Maritime Museum
2015-05-23 insert client Royal Museums Greenwich
2015-05-23 insert client Sellar Property Group
2015-05-23 insert contact_pages_linkeddomain instagram.com
2015-05-23 insert email in..@blast.co.uk
2015-05-23 insert email jo..@blast.co.uk
2015-05-23 insert source_ip 88.208.252.82
2015-01-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2015-01-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2014-12-05 insert projects_pages_linkeddomain dhpstudios.com
2014-12-03 update statutory_documents 10/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-17 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-09-23 insert associated_investor NESTA
2013-12-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2013-12-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2013-11-21 update statutory_documents 10/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-09-06 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-08-13 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-10 => 2012-11-10
2013-06-24 update returns_next_due_date 2012-12-08 => 2013-12-08
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-23 update num_mort_charges 3 => 4
2013-06-23 update num_mort_outstanding 3 => 4
2012-12-28 insert registration_number 3695656
2012-12-12 update statutory_documents 10/11/12 FULL LIST
2012-10-24 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-10-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-10 update statutory_documents 10/11/11 FULL LIST
2011-07-20 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GIFFORD / 20/06/2011
2011-06-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN GIFFORD / 20/06/2011
2010-11-16 update statutory_documents 10/11/10 FULL LIST
2010-10-19 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-04-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GIFFORD / 26/11/2009
2009-11-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN GIFFORD / 26/11/2009
2009-11-25 update statutory_documents 10/11/09 FULL LIST
2009-10-31 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2008-11-24 update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/08
2008-01-14 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-14 update statutory_documents NEW SECRETARY APPOINTED
2008-01-14 update statutory_documents SECRETARY RESIGNED
2007-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-13 update statutory_documents RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2006-12-04 update statutory_documents RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-14 update statutory_documents NEW SECRETARY APPOINTED
2006-11-14 update statutory_documents SECRETARY RESIGNED
2006-11-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-27 update statutory_documents RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-05-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-17 update statutory_documents RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-04-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2004-01-16 update statutory_documents RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-11-29 update statutory_documents NEW SECRETARY APPOINTED
2003-09-02 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-27 update statutory_documents RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-06-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-24 update statutory_documents RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/01 FROM: TOP FLOOR 55 FARRINGDON ROAD LONDON EC1M 3JB
2001-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/01
2001-01-25 update statutory_documents RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-05-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00
2000-01-28 update statutory_documents RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
2000-01-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-01-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 31 CORSHAM STREET LONDON N1 6DR
1999-02-16 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-16 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-16 update statutory_documents NEW SECRETARY APPOINTED
1999-02-16 update statutory_documents DIRECTOR RESIGNED
1999-02-16 update statutory_documents SECRETARY RESIGNED
1999-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION