Blast ! Films Limited

DataGardener
live
Medium

Blast ! Films Limited

02975177Private Limited With Share Capital

Sky Central Grant Way, Isleworth, Middlesex, TW75QD
Incorporated

06/10/1994

Company Age

31 years

Directors

4

Employees

59

SIC Code

59113

Risk

very low risk

Company Overview

Registration, classification & business activity

Blast ! Films Limited (02975177) is a private limited with share capital incorporated on 06/10/1994 (31 years old) and registered in middlesex, TW75QD. The company operates under SIC code 59113 and is classified as Medium.

Blast! films is a watchword for quality programming in britain and the us. as a company that prides itself on great film-making, our work covers a wide range – from ground-breaking feature films like hunger and the death of klinghoffer, through to popular factual series like the supervet (channel 4)...

Private Limited With Share Capital
SIC: 59113
Medium
Incorporated 06/10/1994
TW75QD
59 employees

Financial Overview

Total Assets

£9.46M

Liabilities

£2.67M

Net Assets

£6.78M

Turnover

£10.44M

Cash

£4.13M

Key Metrics

59

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2022
Memorandum Articles
Category:Incorporation
Date:10-11-2021
Resolution
Category:Resolution
Date:10-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-05-2021
Capital Name Of Class Of Shares
Category:Capital
Date:10-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:22-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2020
Capital Name Of Class Of Shares
Category:Capital
Date:16-07-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-02-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:05-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Accounts Amended With Accounts Type Full
Category:Accounts
Date:06-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Resolution
Category:Resolution
Date:16-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-09-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2015
Capital Cancellation Shares
Category:Capital
Date:29-07-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-12-2012
Capital Cancellation Shares
Category:Capital
Date:11-12-2012
Capital Cancellation Shares
Category:Capital
Date:06-12-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2012
Termination Director Company With Name
Category:Officers
Date:01-11-2012
Capital Return Purchase Own Shares
Category:Capital
Date:30-10-2012
Capital Return Purchase Own Shares
Category:Capital
Date:03-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-01-2012
Termination Director Company With Name
Category:Officers
Date:09-01-2012
Resolution
Category:Resolution
Date:19-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2008
Legacy
Category:Annual Return
Date:27-10-2008
Legacy
Category:Annual Return
Date:04-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2007
Legacy
Category:Accounts
Date:25-10-2007
Legacy
Category:Capital
Date:25-10-2007
Legacy
Category:Capital
Date:25-10-2007
Legacy
Category:Capital
Date:25-10-2007
Legacy
Category:Officers
Date:25-10-2007

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

1St Floor, Crowne House, 56-58 Southwark Street, London, SE11UN
Sky Central Grant Way, Isleworth, Middlesex, TW75QDRegistered

Contact

02038416000
jobs@blastfilms.co.uk
blastfilms.co.uk
Sky Central Grant Way, Isleworth, Middlesex, TW75QD