Company NameBlow Up Records Limited
DirectorPaul James Tunkin
Company StatusActive
Company Number03218193
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Paul James Tunkin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(same day as company formation)
RolePromoter
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed01 September 2014(18 years, 2 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameInca Elise Winson
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address149 Burntwood Lane
Earlsfield
London
SW17 0AJ
Secretary NameJoanna Kendall
NationalityBritish
StatusResigned
Appointed13 July 1996(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1999)
RoleCo. Secretary
Correspondence Address29b Finsbury Park Road
London
N4 2LA
Secretary NameSamantha King
NationalityBritish
StatusResigned
Appointed01 November 1999(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 October 2000)
RoleCompany Director
Correspondence Address129 Dibdin House
Maida Vale
London
W9 1QG
Secretary NameMr Peter Roy Hunt
NationalityBritish
StatusResigned
Appointed06 October 2000(4 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 September 2014)
RoleAccountant
Correspondence Address102 Little Bushey Lane
Bushey Heath, Watford
Hertfordshire
WD23 4RE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.blowup.co.uk/records
Telephone01876 695674
Telephone regionNorth Uist, Outer Hebrides

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Paul J. Tunkin
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,766
Cash£20,271
Current Liabilities£46,142

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

28 June 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
18 July 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
23 February 2022Micro company accounts made up to 30 June 2021 (5 pages)
30 June 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
1 April 2021Micro company accounts made up to 30 June 2020 (5 pages)
14 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
30 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
6 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
9 May 2018Termination of appointment of Peter Roy Hunt as a secretary on 1 September 2014 (1 page)
27 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
17 July 2017Notification of Paul James Tunkin as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Paul James Tunkin as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 July 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
30 July 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 September 2014Appointment of Bradshaw Tayler Bradshaw as a secretary on 1 September 2014 (2 pages)
15 September 2014Appointment of Bradshaw Tayler Bradshaw as a secretary on 1 September 2014 (2 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
4 July 2014Registered office address changed from 102 Little Bushey Lane Bushey Heath Hertfordshire WD23 4RE on 4 July 2014 (1 page)
4 July 2014Director's details changed for Paul Tunkin on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Paul Tunkin on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Paul Tunkin on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 102 Little Bushey Lane Bushey Heath Hertfordshire WD23 4RE on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 102 Little Bushey Lane Bushey Heath Hertfordshire WD23 4RE on 4 July 2014 (1 page)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
24 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
9 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
9 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
2 July 2009Return made up to 28/06/09; full list of members (3 pages)
2 July 2009Return made up to 28/06/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 July 2008Return made up to 28/06/08; full list of members (3 pages)
15 July 2008Return made up to 28/06/08; full list of members (3 pages)
19 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
19 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
18 July 2007Return made up to 28/06/07; full list of members (2 pages)
18 July 2007Return made up to 28/06/07; full list of members (2 pages)
30 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
30 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
20 July 2006Return made up to 28/06/06; full list of members (2 pages)
20 July 2006Return made up to 28/06/06; full list of members (2 pages)
4 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
1 August 2005Return made up to 28/06/05; full list of members (2 pages)
1 August 2005Return made up to 28/06/05; full list of members (2 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
9 July 2004Return made up to 28/06/04; full list of members (6 pages)
9 July 2004Return made up to 28/06/04; full list of members (6 pages)
24 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
24 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 July 2003Return made up to 28/06/03; full list of members (6 pages)
6 July 2003Return made up to 28/06/03; full list of members (6 pages)
6 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
6 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
1 July 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(6 pages)
1 July 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(6 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
24 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Full accounts made up to 30 June 2000 (8 pages)
30 April 2001Full accounts made up to 30 June 2000 (8 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
15 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 July 2000Full accounts made up to 30 June 1999 (9 pages)
4 July 2000Full accounts made up to 30 June 1999 (9 pages)
24 March 2000Registered office changed on 24/03/00 from: 73 wimpole street london W1M 8DD (1 page)
24 March 2000Registered office changed on 24/03/00 from: 73 wimpole street london W1M 8DD (1 page)
6 December 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 December 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999New secretary appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
24 June 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 September 1998Return made up to 28/06/98; no change of members
  • 363(287) ‐ Registered office changed on 11/09/98
(4 pages)
11 September 1998Return made up to 28/06/98; no change of members
  • 363(287) ‐ Registered office changed on 11/09/98
(4 pages)
28 July 1998Full accounts made up to 30 June 1997 (9 pages)
28 July 1998Full accounts made up to 30 June 1997 (9 pages)
1 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
1 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
9 July 1997Return made up to 28/06/97; full list of members (6 pages)
9 July 1997Return made up to 28/06/97; full list of members (6 pages)
26 September 1996Ad 30/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 1996Ad 30/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996Secretary resigned (1 page)
6 August 1996Director resigned (2 pages)
6 August 1996New secretary appointed (1 page)
6 August 1996New secretary appointed (1 page)
6 August 1996New director appointed (1 page)
6 August 1996Director resigned (2 pages)
6 August 1996New director appointed (1 page)
6 August 1996Secretary resigned (2 pages)
6 August 1996Secretary resigned (2 pages)
28 June 1996Incorporation (27 pages)
28 June 1996Incorporation (27 pages)