Background WavePink WaveYellow Wave

BLAST! FILMS-ONE DAY LIMITED (06605198)

BLAST! FILMS-ONE DAY LIMITED (06605198) is an active UK company. incorporated on 29 May 2008. with registered office in Isleworth. The company operates in the Information and Communication sector, engaged in motion picture production activities. BLAST! FILMS-ONE DAY LIMITED has been registered for 17 years. Current directors include MCNEIL, Roderick Gregor, NICHOLLS, Robert, WEDLOCK, Paul.

Company Number
06605198
Status
active
Type
ltd
Incorporated
29 May 2008
Age
17 years
Address
Sky Central, Isleworth, TW7 5QD
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MCNEIL, Roderick Gregor, NICHOLLS, Robert, WEDLOCK, Paul
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAST! FILMS-ONE DAY LIMITED

BLAST! FILMS-ONE DAY LIMITED is an active company incorporated on 29 May 2008 with the registered office located in Isleworth. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BLAST! FILMS-ONE DAY LIMITED was registered 17 years ago.(SIC: 59111)

Status

active

Active since 17 years ago

Company No

06605198

LTD Company

Age

17 Years

Incorporated 29 May 2008

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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

Unit 100 Highgate Studios 53-79 Highgate Road London NW5 1TL England
From: 31 March 2016To: 1 July 2022
1 Imperial Works Ground Floor Right Studio Perren Street London NW5 3ED
From: 29 May 2008To: 31 March 2016
Timeline

10 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SKY CORPORATE SECRETARY LIMITED

Active
Grant Way, IsleworthTW7 5QD
Corporate secretary
Appointed 29 Jun 2022

MCNEIL, Roderick Gregor

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

NICHOLLS, Robert

Active
Grant Way, IsleworthTW7 5QD
Born November 1977
Director
Appointed 29 Jun 2022

WEDLOCK, Paul

Active
Grant Way, IsleworthTW7 5QD
Born December 1982
Director
Appointed 29 Jun 2022

BLAST FILMS LTD

Resigned
53-79 Highgate Road, LondonNW5 1TL
Corporate secretary
Appointed 01 Jun 2008
Resigned 29 Jun 2022

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 29 May 2008
Resigned 29 May 2008

BOSWORTH, Claire Mary

Resigned
Auckland Hill, LondonSE27 9QQ
Born September 1975
Director
Appointed 29 May 2008
Resigned 29 Jun 2022

COULTHARD, Edmund

Resigned
Onslow Gardens, LondonN10 3JU
Born September 1961
Director
Appointed 29 May 2008
Resigned 29 Jun 2022

RICHARDS, Tanya Claire

Resigned
Grant Way, IsleworthTW7 5QD
Born April 1971
Director
Appointed 29 Jun 2022
Resigned 28 Jun 2024

WOOLCOCK, Penelope Margaret

Resigned
92a Richmond Avenue, LondonN1 0LU
Born January 1950
Director
Appointed 29 May 2008
Resigned 29 Jun 2022

QA NOMINEES LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate director
Appointed 29 May 2008
Resigned 29 May 2008

Persons with significant control

1

Grant Way, 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

70

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
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 Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company
15 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 July 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 July 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 January 2010
AA01Change of Accounting Reference Date
Legacy
16 September 2009
287Change of Registered Office
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
7 July 2009
287Change of Registered Office
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
10 July 2008
395Particulars of Mortgage or Charge
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
287Change of Registered Office
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Incorporation Company
29 May 2008
NEWINCIncorporation