Company NameThe Creative Blast Company Limited
DirectorsDaryl Smith and Marcia Victoria Carr
Company StatusActive
Company Number06798446
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Daryl Smith
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2009(same day as company formation)
RoleHead Of Development
Country of ResidenceEngland
Correspondence Address179 Caspian Way
Purfleet
Essex
RM19 1LA
Director NameMarcia Victoria Carr
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2009(same day as company formation)
RoleFreelance Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address26 Eastern Avenue
Southend-On-Sea
Essex
SS2 5NS
Secretary NameMr Daryl Smith
NationalityBritish
StatusCurrent
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Caspian Way
Purfleet
Essex
RM19 1LA

Contact

Websitedazwaz.wix.com

Location

Registered AddressThameside Theatre 2nd Floor
Orsett Road
Grays
RM17 5DX
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Shareholders

1 at £1Daryl Smith
50.00%
Ordinary
1 at £1Marcia Victoria Carr
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,318
Cash£5,437
Current Liabilities£16,427

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
31 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
30 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
31 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
3 February 2017Registered office address changed from 12a Meteor Road Westcliff on Sea Essex SS0 8DG to Thameside Theatre 6th Floor, Orsett Road Grays RM17 5DX on 3 February 2017 (1 page)
3 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
3 February 2017Director's details changed for Marcia Victoria Carr on 27 January 2017 (2 pages)
3 February 2017Registered office address changed from 12a Meteor Road Westcliff on Sea Essex SS0 8DG to Thameside Theatre 6th Floor, Orsett Road Grays RM17 5DX on 3 February 2017 (1 page)
3 February 2017Director's details changed for Marcia Victoria Carr on 27 January 2017 (2 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 March 2011Registered office address changed from 43 Stanley Road Southend-on-Sea Essex SS1 2HB on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from 43 Stanley Road Southend-on-Sea Essex SS1 2HB on 17 March 2011 (2 pages)
11 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Daryl Smith on 21 January 2010 (2 pages)
8 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Marcia Victoria Carr on 21 January 2010 (2 pages)
8 March 2010Director's details changed for Marcia Victoria Carr on 21 January 2010 (2 pages)
8 March 2010Director's details changed for Daryl Smith on 21 January 2010 (2 pages)
6 February 2009Director's change of particulars / daryl branch / 05/02/2009 (2 pages)
6 February 2009Director's change of particulars / daryl branch / 05/02/2009 (2 pages)
22 January 2009Incorporation (14 pages)
22 January 2009Incorporation (14 pages)