Company NameBlood Line Tattoo Studio Ltd
DirectorThomas Alan Pring
Company StatusActive
Company Number07924866
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Thomas Alan Pring
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(same day as company formation)
RoleTattooist
Country of ResidenceEngland
Correspondence Address327 High Road
Benfleet
Essex
SS7 5HW
Director NameMr Perry Wood
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 November 2018)
RoleTattoo Artist
Country of ResidenceUnited Kingdom
Correspondence Address57 Southend Road
Grays
RM17 5NL

Contact

Websitewww.bloodlinetattoostudio.com
Email address[email protected]

Location

Registered Address57 Southend Road
Grays
RM17 5NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Perry Wood
50.00%
Ordinary
50 at £1Thomas Pring
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,317
Cash£1,774
Current Liabilities£3,867

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

29 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
18 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
22 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 29 February 2020 (4 pages)
4 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
12 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
7 November 2018Termination of appointment of Perry Wood as a director on 7 November 2018 (1 page)
7 November 2018Cessation of Perry Wood as a person with significant control on 7 November 2018 (1 page)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
6 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 October 2016Previous accounting period extended from 31 January 2016 to 28 February 2016 (1 page)
27 October 2016Previous accounting period extended from 31 January 2016 to 28 February 2016 (1 page)
21 October 2016Registered office address changed from C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX England to 57 Southend Road Grays RM17 5NL on 21 October 2016 (1 page)
21 October 2016Registered office address changed from C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX England to 57 Southend Road Grays RM17 5NL on 21 October 2016 (1 page)
26 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 February 2015Registered office address changed from 14 Broadway Broadway Rainham Essex RM13 9YW to C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 14 Broadway Broadway Rainham Essex RM13 9YW to C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX on 16 February 2015 (1 page)
12 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 March 2014Registered office address changed from 64a Orsett Road Grays Essex RM17 5EH on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 64a Orsett Road Grays Essex RM17 5EH on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 64a Orsett Road Grays Essex RM17 5EH on 4 March 2014 (1 page)
10 February 2014Appointment of Mr Perry Wood as a director (2 pages)
10 February 2014Appointment of Mr Perry Wood as a director (2 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
8 February 2012Termination of appointment of Perry Wood as a director (1 page)
8 February 2012Termination of appointment of Perry Wood as a director (1 page)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)