Company NameBlow Up Songs Limited
DirectorPaul James Tunkin
Company StatusActive
Company Number04220396
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 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
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Woodlands Road
London
E11 4RW
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed01 September 2014(13 years, 3 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameMr Peter Roy Hunt
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address102 Little Bushey Lane
Bushey Heath, Watford
Hertfordshire
WD23 4RE
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.blowupsongs.com/
Telephone020 76367744
Telephone regionLondon

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

2 at £1Paul Tunkin
100.00%
Ordinary

Financials

Year2014
Net Worth£16,008
Cash£18,622
Current Liabilities£10,428

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Filing History

24 May 2023Director's details changed for Mr Paul James Tunkin on 22 May 2023 (2 pages)
22 May 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
27 May 2022Confirmation statement made on 21 May 2022 with updates (4 pages)
24 February 2022Micro company accounts made up to 30 June 2021 (5 pages)
14 June 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
1 April 2021Micro company accounts made up to 30 June 2020 (5 pages)
3 June 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
3 June 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
5 June 2018Notification of Paul James Tunkin as a person with significant control on 6 April 2016 (2 pages)
5 June 2018Confirmation statement made on 21 May 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)
5 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 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)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 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)
12 September 2014Registered office address changed from 102 Little Bushey Lane Bushey Heath Hertfordshire WD23 4RE to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 102 Little Bushey Lane Bushey Heath Hertfordshire WD23 4RE to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 12 September 2014 (1 page)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 21 May 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)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 21 May 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)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
9 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
9 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
1 June 2009Return made up to 21/05/09; full list of members (3 pages)
1 June 2009Return made up to 21/05/09; full list of members (3 pages)
30 March 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
30 March 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
23 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
23 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
26 June 2008Return made up to 21/05/08; full list of members (3 pages)
26 June 2008Return made up to 21/05/08; full list of members (3 pages)
19 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
19 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
23 May 2007Return made up to 21/05/07; full list of members (2 pages)
23 May 2007Return made up to 21/05/07; full list of members (2 pages)
31 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
31 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
5 June 2006Return made up to 21/05/06; full list of members (2 pages)
5 June 2006Return made up to 21/05/06; full list of members (2 pages)
7 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
7 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
16 June 2005Return made up to 21/05/05; full list of members (2 pages)
16 June 2005Return made up to 21/05/05; full list of members (2 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
9 July 2004Return made up to 21/05/04; full list of members (6 pages)
9 July 2004Return made up to 21/05/04; full list of members (6 pages)
23 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
23 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
22 May 2003Return made up to 21/05/03; full list of members (6 pages)
22 May 2003Return made up to 21/05/03; full list of members (6 pages)
1 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
1 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
15 June 2002Return made up to 21/05/02; full list of members (6 pages)
15 June 2002Return made up to 21/05/02; full list of members (6 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Secretary resigned (1 page)
21 May 2001Incorporation (20 pages)
21 May 2001Incorporation (20 pages)