Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLITZ COMMUNICATIONS LIMITED
Company Information for

BLITZ COMMUNICATIONS LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
02595358
Private Limited Company
Liquidation

Company Overview

About Blitz Communications Ltd
BLITZ COMMUNICATIONS LIMITED was founded on 1991-03-26 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Blitz Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLITZ COMMUNICATIONS LIMITED
 
Legal Registered Office
C/O BDO LLP, 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in WD6
 
Telephone0870-162-1000
 
Filing Information
Company Number 02595358
Company ID Number 02595358
Date formed 1991-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
Last Datalog update: 2021-11-09 06:26:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLITZ COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLITZ COMMUNICATIONS LIMITED
The following companies were found which have the same name as BLITZ COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLITZ COMMUNICATIONS (TRUSTEES) LIMITED DELOITTE LLP 1 CITY SQUARE LEEDS LS1 2AL Liquidation Company formed on the 2008-09-11
BLITZ COMMUNICATIONS GROUP LIMITED C/O Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL Liquidation Company formed on the 2003-11-10
BLITZ COMMUNICATIONS L.L.C. 7500 W LAKE MEAD BLVD STE 9 LAS VEGAS NV 89128 Dissolved Company formed on the 2002-05-09
BLITZ COMMUNICATIONS SDN. BHD. Unknown
BLITZ COMMUNICATIONS OF GA INC Georgia Unknown
BLITZ COMMUNICATIONS LLC Georgia Unknown
BLITZ COMMUNICATIONS LLC California Unknown
BLITZ COMMUNICATIONS OF GA INC Georgia Unknown

Company Officers of BLITZ COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MCKENNA
Company Secretary 2014-12-15
ELLEN MARIE INGERSOLL
Director 2014-09-16
NICHOLAS JOHN MARSHALL
Director 2014-09-16
STEVEN MOSTER
Director 2014-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
ASHOK MAKANJI
Company Secretary 2014-09-16 2014-12-15
PAUL BRIAN DYKSTRA
Director 2014-09-16 2014-12-03
ASHOK MAKANJI
Company Secretary 2007-03-31 2014-09-16
PAUL HUTTON
Director 2007-09-07 2014-09-16
ASHOK MAKANJI
Director 2007-03-31 2014-09-16
MUNIR AKBERALI SAMJI
Director 2007-03-01 2014-09-16
CHARLES EDWARD KENNETH BEDDOW
Director 2000-05-25 2007-05-25
MICHAEL WATTS
Company Secretary 2006-10-12 2007-03-31
MICHAEL JOHN BREEN
Director 2000-05-25 2007-03-01
NEIL ARTHUR GORDON
Company Secretary 2005-06-01 2006-04-21
NEIL ARTHUR GORDON
Director 2005-06-01 2006-04-21
DAXSHABEN PATEL
Company Secretary 2004-03-31 2005-06-01
DAVID PEACEFULL WAKELEY
Company Secretary 2002-11-11 2004-03-31
BARRY DAVID DAY
Director 2000-05-08 2003-11-27
CHRISTOPHER ALEXANDER CORYTON DAY
Company Secretary 2000-07-14 2002-11-11
NICHOLAS JOHN MARSHALL
Director 2000-05-08 2001-10-17
RUSSELL JOHN COOK
Company Secretary 1999-06-08 2000-07-14
DIGBY JOHN DAVIES
Director 1998-07-30 2000-04-07
ROBERT KEITH ELLIS
Director 1998-07-30 2000-04-07
DIGBY JOHN DAVIES
Company Secretary 1998-07-30 1999-06-08
SUSANNAH MARY LOUISE PARDEN
Company Secretary 1996-06-17 1998-07-30
CHARLES EDWARD KENNETH BEDDOW
Director 1991-04-16 1998-07-30
MICHAEL JOHN BREEN
Director 1991-04-16 1998-07-30
JOHN MICHAEL JURELLER
Director 1998-07-29 1998-07-30
PETER HOWARD SUTTON
Director 1992-03-26 1998-07-20
ROBERT KEITH ELLIS
Director 1996-06-17 1998-03-06
DONALD FRASER
Director 1996-06-17 1997-01-31
MICHAEL JOHN BREEN
Company Secretary 1991-04-16 1996-06-17
PETER BURTON
Director 1991-12-19 1993-07-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-03-26 1991-04-16
INSTANT COMPANIES LIMITED
Nominated Director 1991-03-26 1991-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLEN MARIE INGERSOLL GES EVENT INTELLIGENCE LTD Director 2014-11-24 CURRENT 1992-02-07 Active
ELLEN MARIE INGERSOLL INTERACTIVE TELEVISION LIMITED Director 2014-09-16 CURRENT 1995-01-23 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL EVENT GROUP LIMITED Director 2014-09-16 CURRENT 1998-07-27 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL C MURPHIL LIMITED Director 2014-09-16 CURRENT 1992-02-27 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL C BROADCAST PROJECTS LIMITED Director 2014-09-16 CURRENT 1997-01-15 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL SAMUELSON COMMUNICATIONS LIMITED Director 2014-09-16 CURRENT 1998-06-05 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL TELECAST AUDIO VISUAL SERVICES LIMITED Director 2014-09-16 CURRENT 2000-03-28 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL TOTEM TECHNOLOGY LIMITED Director 2014-09-16 CURRENT 1996-03-27 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL TELECAST COMMUNICATIONS (OVERSEAS) LTD Director 2014-09-16 CURRENT 1998-02-10 Dissolved 2016-04-12
ELLEN MARIE INGERSOLL BLITZ COMMUNICATIONS GROUP LIMITED Director 2014-09-16 CURRENT 2003-11-10 Liquidation
ELLEN MARIE INGERSOLL TP SOUND SERVICES LIMITED Director 2014-09-16 CURRENT 1998-06-05 Liquidation
ELLEN MARIE INGERSOLL ASTONICS LIMITED Director 2014-09-16 CURRENT 1988-03-07 Liquidation
ELLEN MARIE INGERSOLL BLITZ VISION LIMITED Director 2014-09-16 CURRENT 1989-04-13 Liquidation
ELLEN MARIE INGERSOLL BLITZ COMMUNICATIONS (TRUSTEES) LIMITED Director 2014-09-16 CURRENT 2008-09-11 Liquidation
ELLEN MARIE INGERSOLL TELECAST COMMUNICATIONS (AUDIO VISUAL) LIMITED Director 2014-09-16 CURRENT 1998-07-06 Liquidation
ELLEN MARIE INGERSOLL GLOBAL EXPERIENCE SPECIALISTS (GES) HOLDINGS LTD Director 2007-02-01 CURRENT 1994-04-25 Active
ELLEN MARIE INGERSOLL GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED Director 2007-02-01 CURRENT 1994-05-19 Active
ELLEN MARIE INGERSOLL GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED Director 2007-02-01 CURRENT 1998-07-24 Liquidation
ELLEN MARIE INGERSOLL GES SERVICE COMPANIES LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
NICHOLAS JOHN MARSHALL SDD EXHIBITIONS LIMITED Director 2015-10-01 CURRENT 1990-03-16 Liquidation
NICHOLAS JOHN MARSHALL INTERACTIVE TELEVISION LIMITED Director 2014-09-16 CURRENT 1995-01-23 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL EVENT GROUP LIMITED Director 2014-09-16 CURRENT 1998-07-27 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL C MURPHIL LIMITED Director 2014-09-16 CURRENT 1992-02-27 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL C BROADCAST PROJECTS LIMITED Director 2014-09-16 CURRENT 1997-01-15 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL SAMUELSON COMMUNICATIONS LIMITED Director 2014-09-16 CURRENT 1998-06-05 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL TELECAST AUDIO VISUAL SERVICES LIMITED Director 2014-09-16 CURRENT 2000-03-28 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL TELECAST COMMUNICATIONS (USA) LTD Director 2014-09-16 CURRENT 1997-12-23 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL TOTEM TECHNOLOGY LIMITED Director 2014-09-16 CURRENT 1996-03-27 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL TELECAST COMMUNICATIONS (OVERSEAS) LTD Director 2014-09-16 CURRENT 1998-02-10 Dissolved 2016-04-12
NICHOLAS JOHN MARSHALL BLITZ COMMUNICATIONS GROUP LIMITED Director 2014-09-16 CURRENT 2003-11-10 Liquidation
NICHOLAS JOHN MARSHALL TP SOUND SERVICES LIMITED Director 2014-09-16 CURRENT 1998-06-05 Liquidation
NICHOLAS JOHN MARSHALL ASTONICS LIMITED Director 2014-09-16 CURRENT 1988-03-07 Liquidation
NICHOLAS JOHN MARSHALL BLITZ VISION LIMITED Director 2014-09-16 CURRENT 1989-04-13 Liquidation
NICHOLAS JOHN MARSHALL BLITZ COMMUNICATIONS (TRUSTEES) LIMITED Director 2014-09-16 CURRENT 2008-09-11 Liquidation
NICHOLAS JOHN MARSHALL TELECAST COMMUNICATIONS (AUDIO VISUAL) LIMITED Director 2014-09-16 CURRENT 1998-07-06 Liquidation
NICHOLAS JOHN MARSHALL GES SERVICE COMPANIES LIMITED Director 2007-01-31 CURRENT 2007-01-25 Active
NICHOLAS JOHN MARSHALL RESOURCE CREATIVE LIMITED Director 2004-05-25 CURRENT 2001-01-03 Liquidation
NICHOLAS JOHN MARSHALL GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED Director 2000-05-08 CURRENT 1998-07-24 Liquidation
NICHOLAS JOHN MARSHALL MELVILLE EXHIBITION & EVENT SERVICES LIMITED Director 1998-01-06 CURRENT 1988-06-20 Liquidation
NICHOLAS JOHN MARSHALL GLOBAL EXPERIENCE SPECIALISTS (GES) HOLDINGS LTD Director 1994-06-20 CURRENT 1994-04-25 Active
NICHOLAS JOHN MARSHALL GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED Director 1994-06-02 CURRENT 1994-05-19 Active
NICHOLAS JOHN MARSHALL MELVILLE DATA SERVICES LIMITED Director 1994-05-16 CURRENT 1994-03-30 Liquidation
STEVEN MOSTER INTERACTIVE TELEVISION LIMITED Director 2014-12-03 CURRENT 1995-01-23 Dissolved 2015-12-29
STEVEN MOSTER EVENT GROUP LIMITED Director 2014-12-03 CURRENT 1998-07-27 Dissolved 2015-12-29
STEVEN MOSTER C MURPHIL LIMITED Director 2014-12-03 CURRENT 1992-02-27 Dissolved 2015-12-29
STEVEN MOSTER C BROADCAST PROJECTS LIMITED Director 2014-12-03 CURRENT 1997-01-15 Dissolved 2015-12-29
STEVEN MOSTER SAMUELSON COMMUNICATIONS LIMITED Director 2014-12-03 CURRENT 1998-06-05 Dissolved 2015-12-29
STEVEN MOSTER TELECAST AUDIO VISUAL SERVICES LIMITED Director 2014-12-03 CURRENT 2000-03-28 Dissolved 2015-12-29
STEVEN MOSTER TELECAST COMMUNICATIONS (USA) LTD Director 2014-12-03 CURRENT 1997-12-23 Dissolved 2015-12-29
STEVEN MOSTER TOTEM TECHNOLOGY LIMITED Director 2014-12-03 CURRENT 1996-03-27 Dissolved 2015-12-29
STEVEN MOSTER TELECAST COMMUNICATIONS (OVERSEAS) LTD Director 2014-12-03 CURRENT 1998-02-10 Dissolved 2016-04-12
STEVEN MOSTER BLITZ COMMUNICATIONS GROUP LIMITED Director 2014-12-03 CURRENT 2003-11-10 Liquidation
STEVEN MOSTER GES EVENT INTELLIGENCE SERVICES LIMITED Director 2014-12-03 CURRENT 2014-11-19 Active
STEVEN MOSTER TP SOUND SERVICES LIMITED Director 2014-12-03 CURRENT 1998-06-05 Liquidation
STEVEN MOSTER ASTONICS LIMITED Director 2014-12-03 CURRENT 1988-03-07 Liquidation
STEVEN MOSTER BLITZ VISION LIMITED Director 2014-12-03 CURRENT 1989-04-13 Liquidation
STEVEN MOSTER TELECAST COMMUNICATIONS (AUDIO VISUAL) LIMITED Director 2014-12-03 CURRENT 1998-07-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-12Voluntary liquidation Statement of receipts and payments to 2022-09-06
2022-10-12Voluntary liquidation Statement of receipts and payments to 2022-09-06
2021-10-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-06
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM Level 12 Thames Tower Station Road Reading RG1 1LX
2021-01-13NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-01-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-11-30NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-11-05NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-09-30600Appointment of a voluntary liquidator
2020-09-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-09-07
2020-09-30LIQ02Voluntary liquidation Statement of affairs
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-02-20CH01Director's details changed for Ms Ellen Marie Ingersoll on 2020-02-20
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-14AD02Register inspection address changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON POPP
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-01-09AP03Appointment of Mr Michael Stewart as company secretary on 2019-01-09
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA
2019-01-09AP01DIRECTOR APPOINTED MR JASON POPP
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN MARSHALL
2019-01-09TM02Termination of appointment of Paul Mckenna on 2019-01-09
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 254061
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 254061
2016-04-04AR0126/03/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 254061
2015-03-30AR0126/03/15 ANNUAL RETURN FULL LIST
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 025953580007
2014-12-19TM02Termination of appointment of Ashok Makanji on 2014-12-15
2014-12-19AP01DIRECTOR APPOINTED STEVEN MOSTER
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIAN DYKSTRA
2014-12-15AP03Appointment of Mr Paul Mckenna as company secretary on 2014-12-15
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM Unit 100 Centennial Avenue Elstree Hertfordshire WD6 3SA
2014-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-10-22AP03Appointment of Ashok Makanji as company secretary on 2014-09-16
2014-10-17AP01DIRECTOR APPOINTED MR NICHOLAS JOHN MARSHALL
2014-10-15AP01DIRECTOR APPOINTED ELLEN MARIE INGERSOLL
2014-10-15AP01DIRECTOR APPOINTED PAUL BRIAN DYKSTRA
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MUNIR SAMJI
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK MAKANJI
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUTTON
2014-10-15TM02APPOINTMENT TERMINATED, SECRETARY ASHOK MAKANJI
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 254061
2014-03-31AR0126/03/14 FULL LIST
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AR0126/03/13 FULL LIST
2012-05-28AR0126/03/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01AR0126/03/11 FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUNIR AKBERALI SAMJI / 26/03/2011
2010-11-12MISCSECTION 519
2010-11-10MISCAUDITOR'S RESIGNATION SECTION 519
2010-04-06AR0126/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK MAKANJI / 01/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUTTON / 01/04/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ASHOK MAKANJI / 01/04/2010
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-22RES13FACILITIES AGREEMENT 09/07/2009
2009-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-07-17395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2009-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-13363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-09-12288aNEW DIRECTOR APPOINTED
2007-06-12288bDIRECTOR RESIGNED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bSECRETARY RESIGNED
2007-04-13288aNEW SECRETARY APPOINTED
2007-03-27363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-03-27288cSECRETARY'S PARTICULARS CHANGED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-09288bDIRECTOR RESIGNED
2006-10-13288aNEW SECRETARY APPOINTED
2006-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-12363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-08-11288bSECRETARY RESIGNED
2005-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-25363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-16288aNEW SECRETARY APPOINTED
2004-07-16288bSECRETARY RESIGNED
2004-07-01363aRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-07-01288aNEW DIRECTOR APPOINTED
2004-07-01288bDIRECTOR RESIGNED
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 3 ELM COURT ARDEN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6PA
2004-06-30353LOCATION OF REGISTER OF MEMBERS
2004-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
2004-03-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-13288bDIRECTOR RESIGNED
2003-10-28244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-09AUDAUDITOR'S RESIGNATION
2003-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-13363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-01-17288bSECRETARY RESIGNED
2003-01-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLITZ COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-09-10
Appointmen2020-09-10
Fines / Sanctions
No fines or sanctions have been issued against BLITZ COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-07-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2004-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC (THE SECURITY TRUSTEE)
GUARANTEE AND DEBENTURE BETWEEN (1) THE CHARGOR (THE COMPANY) AND (2) NATIONAL WESTMINSTER BANK PLC (THE SECURITY TRUSTEE) AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED) 2000-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 1998-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-06-19 Satisfied 3I GROUP PLC
MORTGAGE DEBENTURE 1991-06-19 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLITZ COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of BLITZ COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BLITZ COMMUNICATIONS LIMITED owns 4 domain names.

blitzgraphics.co.uk   blitzcomm.com   blitzcom.co.uk   blitzlive.co.uk  

Trademarks

Trademark applications by BLITZ COMMUNICATIONS LIMITED

BLITZ COMMUNICATIONS LIMITED is the Original Applicant for the trademark BLITZ COMMUNICATIONS ™ (86479217) through the USPTO on the 2014-12-12
Audio visual services, namely, rental, delivery and installation of equipment, and provision of expertise for staging of such and proper operation during events; staging services, namely audio, video, and lighting production and projection services for live events
Income
Government Income

Government spend with BLITZ COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-10-19 GBP £1,070
Solihull Metropolitan Borough Council 2015-07-20 GBP £1,734
Manchester City Council 2014-06-30 GBP £1,050
London Borough of Newham 2014-06-11 GBP £3,275 HALL HIRE > HALL HIRE - INTERNAL
Manchester City Council 2014-03-25 GBP £560
Manchester City Council 2014-02-28 GBP £1,417
Manchester City Council 2013-07-23 GBP £1,860
Manchester City Council 2013-01-16 GBP £9,113
Manchester City Council 2013-01-16 GBP £9,113 Hire of Equipment
Manchester City Council 2012-05-28 GBP £2,463
Manchester City Council 2012-05-28 GBP £2,463 Hire of Equipment
Manchester City Council 2011-06-08 GBP £11,116 Hire of Equipment
Manchester City Council 2011-02-16 GBP £1,317 Hire of Equipment
City of London 0000-00-00 GBP £2,185 Equipment, Furniture & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLITZ COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBLITZ COMMUNICATIONS LIMITEDEvent Date2020-09-10
 
Initiating party Event TypeAppointmen
Defending partyBLITZ COMMUNICATIONS LIMITEDEvent Date2020-09-10
Company Number: 02595358 Name of Company: BLITZ COMMUNICATIONS LIMITED Nature of Business: Audio, visual and lighting technology for events Type of Liquidation: Creditors' Voluntary Liquidation Regist…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLITZ COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLITZ COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.