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

BLAST THEORY

UNIT 5, 20 WELLINGTON ROAD PORTSLADE, BRIGHTON, EAST SUSSEX, BN41 1DN,
Company Registration Number
03162239
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Blast Theory
BLAST THEORY was founded on 1996-02-21 and has its registered office in Brighton. The organisation's status is listed as "Active". Blast Theory is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLAST THEORY
 
Legal Registered Office
UNIT 5
20 WELLINGTON ROAD PORTSLADE
BRIGHTON
EAST SUSSEX
BN41 1DN
Other companies in BN41
 
Charity Registration
Charity Number 1053343
Charity Address UNIT 5, BLAST THEORY, 20 WELLINGTON ROAD, PORTSLADE, BRIGHTON, BN41 1DN
Charter BLAST THEORY ARE KNOWN INTERNATIONALLY AS ONE OF THE MOST ADVENTUROUS ARTISTS' GROUPS USING INTERACTIVE MEDIA, CREATING GROUNDBREAKING NEW FORMS OF PERFORMANCE AND INTERACTIVE ART THAT MIXES AUDIENCES ACROSS THE INTERNET, LIVE PERFORMANCE AND DIGITAL BROADCASTING. THE GROUPÔÇÖS WORK EXPLORES INTERACTIVITY AND THE SOCIAL AND POLITICAL ASPECTS OF TECHNOLOGY.
Filing Information
Company Number 03162239
Company ID Number 03162239
Date formed 1996-02-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB795960955  
Last Datalog update: 2024-02-06 22:52:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAST THEORY
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 BLAST THEORY
The following companies were found which have the same name as BLAST THEORY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
blast 306 Lodgepole St #6 Dillon CO 80435 Delinquent Company formed on the 2009-08-08
BLAST Michigan UNKNOWN
BLAST - BURNTWOOD AND LICHFIELD AUTISM SUPPORT TOGETHER Active Company formed on the 2023-06-09
BLAST - J.P.F. CORPORATION 349 DOLPHIN SHORES CIRCLE NOKOMIS FL 34275 Inactive Company formed on the 1998-05-06
BLAST - X LTD. 214 CAMPBELL POINT SHERWOOD PARK ALBERTA T8H 0P4 Active Company formed on the 2014-02-25
BLAST ! FILMS LIMITED GRANT WAY CENTAURS BUSINESS CENTRE GRANT WAY ISLEWORTH MIDDLESEX TW7 5QD Active Company formed on the 1994-10-06
BLAST 'EM PAINTBALL, INC. 1126 WICKHAM RD W. MELBOURNE FL 32904 Inactive Company formed on the 2003-07-24
BLAST 'N CAP MEDIA LLC 15396 N 83RD AVE STE D-100 PEORIA AZ 85381 ACTIVE Company formed on the 2012-04-17
BLAST 'N KLEEN, INC. 2280 OLEANDER STREET ST. JAMES CITY FL 33956 Inactive Company formed on the 1989-10-27
BLAST 'N' PREP LTD 32 FIELDS COURT WARWICK CV34 5HP Active Company formed on the 2018-09-06
BLAST 'N' RESTORE LTD ABACUS HOUSE PENNINE BUSINESS PARK LONGBOW CLOSE HUDDERSFIELD WEST YORKSHIRE HD2 1GQ Active Company formed on the 2021-08-23
BLAST "N" CONSTRUCTION LTD. NE - 8 - 73 - 10 - W5 Active Company formed on the 2006-06-07
BLAST (AUST) PTY LTD NSW 2073 Strike-off action in progress Company formed on the 2002-12-13
BLAST (NI) LTD UNIT 16 RATHMOR BUSINESS PARK RATHMOR BUSINESS PARK DERRY BT48 0LZ Dissolved Company formed on the 2014-02-19
BLAST & BALLISTIC PROTECTION LIMITED 44 BAKER STREET LONDON W1U 7AL Active Company formed on the 2003-06-20
Blast & Ballistics Group LLC 11015 Rapidan Rd. Orange VA 22960 Active Company formed on the 2014-09-23
BLAST & BALLISTIC PROTECTION LIMITED Unknown
BLAST & CAST,INC 1337 empire st Silverton CO 81433-0489 Good Standing Company formed on the 1999-01-07
BLAST & CAST MEN'S MINISTRIES 3500 KNIGHT LN BAYTOWN TX 77521 Active Company formed on the 2008-03-11
BLAST & CAST MANAGEMENT, LLC 3142 MERRILL BLVD JACKSONVILLE BEACH FL 32250 Inactive Company formed on the 2018-06-05

Company Officers of BLAST THEORY

Current Directors
Officer Role Date Appointed
KIRSTY LOUISE JENNINGS
Company Secretary 2013-09-03
STEPHANIE JANE FULLER
Director 2013-07-15
ANTHONY WILLIAM LILLEY
Director 2016-11-07
IRIS MAOR
Director 2014-07-28
LAURA NICOLE MCDERMOTT
Director 2016-11-07
PAUL MOORE
Director 2017-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
AMDANDA LOUISE JONES
Director 2014-02-24 2018-07-30
HILARY PAMELA DURMAN
Director 1996-02-21 2017-07-24
CELIA DAVIES
Director 2008-01-14 2016-11-07
BENJAMIN RUSSELL VICKERS
Director 2011-09-01 2016-11-07
DAVID DIBOSA
Director 2013-03-31 2016-02-22
SARA DAUNCEY
Director 2008-01-14 2014-06-17
BEN HILARY RUBINSTEIN
Director 2010-02-01 2014-05-31
MATTHEW ADAMS
Company Secretary 2012-03-30 2013-09-03
VERITY DIANE SLATER
Director 2011-01-04 2012-11-19
JULIANNE THERESE PIERCE
Company Secretary 2008-01-14 2012-03-30
JULIEN HUGH BOAST
Director 2011-01-04 2011-11-01
ANTHONY MCGAW
Director 2008-01-14 2011-10-16
HANNAH BETH REDLER
Director 2002-10-14 2010-02-01
DANIEL JAMES BRINE
Director 2000-11-28 2008-12-04
MATT WILLIS
Director 2001-05-01 2008-08-11
DANIEL LAMONT
Company Secretary 2007-05-04 2008-01-14
JAMES GUY IDDON
Director 2003-09-29 2007-11-27
EMMA WILLIAMS
Company Secretary 2006-11-27 2007-05-04
STEPHEN GERAINT LEY
Director 2004-10-11 2007-03-05
HELEN JANE KIRLEW
Company Secretary 1998-01-09 2006-11-27
RICHARD HENRY KIMBER
Director 1998-01-09 2005-11-07
ANNA HARDING
Director 1996-02-21 2001-12-04
SARAH ANDREA DAVIS
Director 1998-10-09 2000-11-28
ANDREW CALEYA CHETTY
Director 1996-07-29 2000-11-21
CINZIA MARIA HARDY
Company Secretary 1996-02-21 1998-01-09
DAVID HUGHES
Director 1996-02-21 1997-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE JANE FULLER THE SOUTH DOWNS SPECIAL SCHOOL TRUST Director 2010-03-24 CURRENT 2007-07-18 Dissolved 2017-05-16
ANTHONY WILLIAM LILLEY NESTA Director 2017-11-09 CURRENT 2011-07-15 Active
IRIS MAOR DUCK MEDIA LTD Director 2012-04-26 CURRENT 2012-04-26 Active - Proposal to Strike off

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
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-09-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-10Director's details changed for Mr Guy Bernard Jan Chadney on 2022-01-10
2022-01-10CH01Director's details changed for Mr Guy Bernard Jan Chadney on 2022-01-10
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08AP01DIRECTOR APPOINTED MR GUY BERNARD JAN CHADNEY
2021-09-13AP01DIRECTOR APPOINTED MR RAZI MIRESKANDARI
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-01-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JANE FULLER
2020-07-08AP03Appointment of Ms Anne Charlotte Rupert as company secretary on 2020-07-08
2020-07-08TM02Termination of appointment of Kirsty Louise Jennings on 2020-07-08
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE
2019-07-09AP01DIRECTOR APPOINTED MR SIMON WILLIAMS
2019-07-08AP01DIRECTOR APPOINTED SARAH LOUISE LAU
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR AMDANDA LOUISE JONES
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR HILARY PAMELA DURMAN
2017-12-04AP01DIRECTOR APPOINTED MR PAUL MOORE
2017-04-26MEM/ARTSARTICLES OF ASSOCIATION
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-11-15AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM LILLEY
2016-11-15AP01DIRECTOR APPOINTED LAURA NICOLE MCDERMOTT
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN VICKERS
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CELIA DAVIES
2016-11-15AP01DIRECTOR APPOINTED LAURA NICOLE MCDERMOTT
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN VICKERS
2016-10-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-27RES01ADOPT ARTICLES 27/04/16
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DIBOSA
2016-01-28AR0128/01/16 ANNUAL RETURN FULL LIST
2015-08-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-19AR0117/01/15 ANNUAL RETURN FULL LIST
2014-11-10AP01DIRECTOR APPOINTED MS IRIS MAOR
2014-08-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-22CH01Director's details changed for Celia Davies on 2014-07-22
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SARA DAUNCEY
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BEN RUBINSTEIN
2014-02-27AP01DIRECTOR APPOINTED MRS AMDANDA LOUISE JONES
2014-01-22AR0117/01/14 ANNUAL RETURN FULL LIST
2013-09-04AP01DIRECTOR APPOINTED MRS STEPHANIE JANE FULLER
2013-09-03AP03SECRETARY APPOINTED MS KIRSTY LOUISE JENNINGS
2013-09-03TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW ADAMS
2013-08-02AA31/03/13 TOTAL EXEMPTION FULL
2013-06-17AP01DIRECTOR APPOINTED DR DAVID DIBOSA
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA DAVIES / 20/05/2013
2013-01-22AR0117/01/13 NO MEMBER LIST
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARA DAUNCEY / 17/01/2013
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR VERITY SLATER
2012-10-17AA31/03/12 TOTAL EXEMPTION FULL
2012-04-10AP03SECRETARY APPOINTED MR MATTHEW ADAMS
2012-04-10TM02APPOINTMENT TERMINATED, SECRETARY JULIANNE PIERCE
2012-01-17AR0117/01/12 NO MEMBER LIST
2011-12-14AA31/03/11 TOTAL EXEMPTION FULL
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCGAW
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIEN BOAST
2011-09-16AP01DIRECTOR APPOINTED MR BENJAMIN RUSSELL VICKERS
2011-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-03AR0128/01/11 NO MEMBER LIST
2011-01-12AA31/03/10 TOTAL EXEMPTION FULL
2011-01-11AP01DIRECTOR APPOINTED MR JULIEN HUGH BOAST
2011-01-06AP01DIRECTOR APPOINTED MS VERITY DIANE SLATER
2010-11-01AP01DIRECTOR APPOINTED MR BEN HILARY RUBINSTEIN
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH REDLER
2010-02-03AA31/03/09 PARTIAL EXEMPTION
2010-01-28AR0128/01/10 NO MEMBER LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH BETH REDLER / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCGAW / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA DAVIES / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA DAUNCEY / 28/01/2010
2009-02-02AA31/03/08 TOTAL EXEMPTION FULL
2009-01-30363aANNUAL RETURN MADE UP TO 29/01/09
2009-01-30288cSECRETARY'S CHANGE OF PARTICULARS / JULIANNE PIERCE / 29/01/2009
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / SARA DAUNCEY / 29/01/2009
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR DANIEL BRINE
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR MATT WILLIS
2008-12-01288aDIRECTOR APPOINTED ANTHONY MCGAW
2008-06-20363sANNUAL RETURN MADE UP TO 21/02/08
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW SECRETARY APPOINTED
2008-01-17288bSECRETARY RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-05-29288aNEW SECRETARY APPOINTED
2007-05-29288bSECRETARY RESIGNED
2007-04-23287REGISTERED OFFICE CHANGED ON 23/04/07 FROM: UNIT 4 LEVEL 5 SOUTH NEW ENGLAND HOUSE NEW ENGLAND STREET BRIGHTON EAST SUSSEX BN1 4GH
2007-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-29363sANNUAL RETURN MADE UP TO 21/02/07
2007-03-15288bDIRECTOR RESIGNED
2007-03-14288bDIRECTOR RESIGNED
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-22288aNEW SECRETARY APPOINTED
2006-12-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to BLAST THEORY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLAST THEORY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-03-01 Outstanding THE ARTS COUNCIL OF ENGLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 BLAST THEORY

Intangible Assets
Patents
We have not found any records of BLAST THEORY registering or being granted any patents
Domain Names

BLAST THEORY owns 1 domain names.

canyouseemenow.co.uk  

Trademarks
We have not found any records of BLAST THEORY registering or being granted any trademarks
Income
Government Income

Government spend with BLAST THEORY

Government Department Income DateTransaction(s) Value Services/Products
Cambridge City Council 2014-07-30 GBP £3,750
Cambridge City Council 2014-05-12 GBP £3,750

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 BLAST THEORY 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.
Import/Export of Goods
Goods imported/exported by BLAST THEORY
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0097030000Original sculptures and statuary, in any material
2018-03-0097030000Original sculptures and statuary, in any material

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
BLAST THEORY has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 29,575

CategoryAward Date Award/Grant
Development of prototype for interactive outside broadcasting : Collaborative Research and Development 2009-05-01 £ 29,575

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BLAST THEORY 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.