Background WavePink WaveYellow Wave

BLAST ! FILMS LIMITED (02975177)

BLAST ! FILMS LIMITED (02975177) is an active UK company. incorporated on 6 October 1994. with registered office in Isleworth. The company operates in the Information and Communication sector, engaged in television programme production activities. BLAST ! FILMS LIMITED has been registered for 31 years. Current directors include COOPER, Caroline Lindsay, MCNEIL, Roderick Gregor, WEDLOCK, Paul.

Company Number
02975177
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
Sky Central, Isleworth, TW7 5QD
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
COOPER, Caroline Lindsay, MCNEIL, Roderick Gregor, WEDLOCK, Paul
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAST ! FILMS LIMITED

BLAST ! FILMS LIMITED is an active company incorporated on 6 October 1994 with the registered office located in Isleworth. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BLAST ! FILMS LIMITED was registered 31 years ago.(SIC: 59113)

Status

active

Active since 31 years ago

Company No

02975177

LTD Company

Age

31 Years

Incorporated 6 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Sky Central Grant Way Isleworth, TW7 5QD,

Previous Addresses

Grant Way Centaurs Business Centre Grant Way Isleworth Middlesex TW7 5QD
From: 8 September 2015To: 9 October 2024
Grant Way Grant Way Isleworth Middlesex TW7 5QD England
From: 8 September 2015To: 8 September 2015
10 Orange Street London WC2H 7DQ
From: 12 December 2012To: 8 September 2015
2 Imperial Works Perren Street London NW5 3ED
From: 6 October 1994To: 12 December 2012
Timeline

31 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Jan 12
Director Joined
Jan 12
Share Buyback
Oct 12
Share Buyback
Oct 12
Director Left
Oct 12
Capital Reduction
Dec 12
Capital Reduction
Dec 12
Loan Secured
May 13
Loan Secured
May 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Capital Reduction
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Jun 17
Loan Secured
Dec 17
Owner Exit
Apr 18
Director Joined
Feb 19
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Cleared
Jan 22
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Oct 24
Director Left
Oct 24
5
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

SKY CORPORATE SECRETARY LIMITED

Active
Grant Way, IsleworthTW7 5QD
Corporate secretary
Appointed 05 Feb 2020

COOPER, Caroline Lindsay

Active
Grant Way, IsleworthTW7 5QD
Born February 1980
Director
Appointed 30 Sept 2024

MCNEIL, Roderick Gregor

Active
Grant Way, IsleworthTW7 5QD
Born November 1970
Director
Appointed 28 Jun 2024

WEDLOCK, Paul

Active
Grant Way, IsleworthTW7 5QD
Born December 1982
Director
Appointed 21 Oct 2021

BARKER, Adam Nicholas Robert

Resigned
28 Fassett Square, LondonE8 1DQ
Secretary
Appointed 06 Oct 1994
Resigned 05 Jan 1999

BOSWORTH, Claire Mary

Resigned
216 Craster Road, LondonSW2 2AT
Secretary
Appointed 15 Oct 2007
Resigned 21 Jul 2015

MAJOR, Julie

Resigned
14 Onslow Gardens, LondonN10 3JU
Secretary
Appointed 05 Jan 1999
Resigned 15 Oct 2007

TAYLOR, Christopher Jon

Resigned
Grant Way, MiddlesexTW7 5QD
Secretary
Appointed 03 Mar 2016
Resigned 28 Jun 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Oct 1994
Resigned 06 Oct 1994

BARKER, Adam Nicholas Robert

Resigned
28 Fassett Square, LondonE8 1DQ
Born December 1964
Director
Appointed 06 Oct 1994
Resigned 05 Jan 1999

BOSWORTH, Claire Mary

Resigned
216 Craster Road, LondonSW2 2AT
Born September 1975
Director
Appointed 15 Oct 2007
Resigned 21 Oct 2021

COOPER, Caroline Lindsay

Resigned
Centaurs Business Centre, IsleworthTW7 5QD
Born February 1980
Director
Appointed 21 Jul 2015
Resigned 31 May 2021

COULTHARD, Thomas Edmund

Resigned
14 Onslow Gardens, LondonN10 3JU
Born September 1961
Director
Appointed 06 Oct 1994
Resigned 21 Oct 2021

FREESTON, Julian Garner

Resigned
Kensington Village, LondonW14 8RF
Born April 1969
Director
Appointed 30 Sept 2011
Resigned 22 Mar 2012

MILLICHIP, Jane Helen

Resigned
Centaurs Business Centre, IsleworthTW7 5QD
Born August 1965
Director
Appointed 21 Jul 2015
Resigned 21 Oct 2021

ORIEL, Susan Margaret Julie

Resigned
21 Clancarty Road, LondonSW6 3AH
Born June 1958
Director
Appointed 15 Oct 2007
Resigned 30 Sept 2011

RICHARDS, Tanya Claire

Resigned
Centaurs Business Centre, IsleworthTW7 5QD
Born April 1971
Director
Appointed 21 Oct 2021
Resigned 28 Jun 2024

SHINGLETON, Barnaby Andrew

Resigned
Centaurs Business Centre, IsleworthTW7 5QD
Born January 1975
Director
Appointed 05 Dec 2018
Resigned 30 Sept 2024

WEBSTER, Robert Mark

Resigned
Centaurs Business Centre, IsleworthTW7 5QD
Born September 1968
Director
Appointed 21 Jul 2015
Resigned 28 Feb 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Oct 1994
Resigned 06 Oct 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Edmund Coulthard

Ceased
Onslow Gardens, LondonN10 3JU
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2018
IsleworthTW7 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Memorandum Articles
10 November 2021
MAMA
Resolution
10 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
10 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 May 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Capital Name Of Class Of Shares
16 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 July 2020
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
3 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 February 2020
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
5 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
6 February 2017
AAMDAAMD
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Resolution
16 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
8 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Capital Cancellation Shares
29 July 2015
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
24 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Capital Cancellation Shares
11 December 2012
SH06Cancellation of Shares
Capital Cancellation Shares
6 December 2012
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Capital Return Purchase Own Shares
30 October 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 October 2012
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Resolution
19 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
25 October 2007
225Change of Accounting Reference Date
Legacy
25 October 2007
123Notice of Increase in Nominal Capital
Legacy
25 October 2007
122122
Legacy
25 October 2007
88(2)R88(2)R
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
287Change of Registered Office
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
6 September 2000
287Change of Registered Office
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1999
AAAnnual Accounts
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Resolution
11 November 1998
RESOLUTIONSResolutions
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1997
AAAnnual Accounts
Legacy
3 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1996
AAAnnual Accounts
Legacy
10 June 1996
287Change of Registered Office
Legacy
27 September 1995
363sAnnual Return (shuttle)
Legacy
18 July 1995
225(1)225(1)
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
224224
Legacy
12 October 1994
288288
Incorporation Company
6 October 1994
NEWINCIncorporation