Check the

BLAST DESIGN LIMITED

Company
BLAST DESIGN LIMITED (03695656)

BLAST DESIGN

Phone: +44 (0)2073 597 422
A⁺ rating

ABOUT BLAST DESIGN LIMITED

For twenty years we’ve been creating and redefining brands, helping our clients stand out and be more successful.

We’re a creative design consultancy led by Design Directors Colin (Giff) Gifford and Paul Tunnicliffe. Giff set up Blast in 1996 with a desire to work with interesting clients who appreciate the difference design can make. Paul joined in 2004 after working with a number of top London studios, and together they set about building a creatively driven company. We’re now a team of multi-talented designers with a welcoming studio in Islington, right next to a fine old London pub.

We value our clients’ knowledge and expertise, and we listen carefully and take time to understand their specific needs. We’re ambitious on their behalf, and channel our many years of experience and passion into their business. We’re also a responsible company, and active members of Trading for Good, for whom we’re brand guardians. To see how we add social value check out our

We’re a creative design consultancy. For twenty years we’ve been creating and redefining brands, helping our clients stand out and be more successful.

Inspiring the UK public to help create the recipe for a happier, healthier future.

KEY FINANCES

Year
2017
Assets
£307.11k ▼ £-32.03k (-9.44 %)
Cash
£0k ▼ £-148.9k (-100.00 %)
Liabilities
£145.07k ▼ £-95.94k (-39.81 %)
Net Worth
£162.04k ▲ £63.91k (65.13 %)

REGISTRATION INFO

Company name
BLAST DESIGN LIMITED
Company number
03695656
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jan 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.blast.co.uk
Phones
+44 (0)2073 597 422
02073 597 422
Registered Address
5 HANOVER YARD,
NOEL ROAD,
LONDON,
N1 8YA

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

15 Nov 2016
Confirmation statement made on 10 November 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 January 2016
23 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 1

CHARGES

1 October 2012
Status
Outstanding
Delivered
5 October 2012
Persons entitled
James Edward Husson and Joyce Eileen Husson
Description
The sum of £5750.

15 April 2010
Status
Outstanding
Delivered
17 April 2010
Persons entitled
James Edward Husson & Joyce Eileen Husson
Description
The amount standing to the credit of the account.

6 July 2006
Status
Outstanding
Delivered
12 July 2006
Persons entitled
James Edward Husson and Joyce Eileen Husson
Description
The amount outstanding to the credit of the account and…

27 September 2001
Status
Outstanding
Delivered
3 October 2001
Persons entitled
James Edward Husson and Joyce Eileen Husson
Description
The deposit account.

See Also


Last update 2018

BLAST DESIGN LIMITED DIRECTORS

Colin Gifford

  Acting
Appointed
13 December 2007
Role
Secretary
Address
18 Straightsmouth, Greenwich, London, United Kingdom, SE10 9LB
Name
GIFFORD, Colin

Colin William Gifford

  Acting
Appointed
15 January 1999
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
18 Straightsmouth, Greenwich, London, United Kingdom, SE10 9LB
Country Of Residence
United Kingdom
Name
GIFFORD, Colin William

Paul Tunnicliffe

  Acting
Appointed
13 December 2007
Occupation
Graphic Designer
Role
Director
Age
57
Nationality
British
Address
103 Mayfield Road, London, N8 9LN
Country Of Residence
United Kingdom
Name
TUNNICLIFFE, Paul

Thomas Noel Carolan

  Resigned
Appointed
25 June 2003
Resigned
13 October 2006
Role
Secretary
Address
370a Green Lanes, London, N13 5PE
Name
CAROLAN, Thomas Noel

Martin Cox

  Resigned
Appointed
15 January 1999
Resigned
25 June 2003
Role
Secretary
Address
Ground Floor Flat 21 Greenham Road, London, N10 1LN
Name
COX, Martin

BLG REGISTRARS LIMITED

  Resigned PSC
Appointed
13 October 2006
Resigned
13 December 2007
Role
Secretary
Address
27 Mortimer Street, London, W1T 3BL
Name
BLG REGISTRARS LIMITED
Notified On
6 April 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

L & A SECRETARIAL LIMITED

  Resigned
Appointed
15 January 1999
Resigned
15 January 1999
Role
Nominee Secretary
Address
31 Corsham Street, London, N1 6DR
Name
L & A SECRETARIAL LIMITED

Martin Cox

  Resigned
Appointed
15 January 1999
Resigned
25 June 2003
Occupation
Graphic Design
Role
Director
Age
58
Nationality
British
Address
Ground Floor Flat 21 Greenham Road, London, N10 1LN
Name
COX, Martin

L & A REGISTRARS LIMITED

  Resigned
Appointed
15 January 1999
Resigned
15 January 1999
Role
Nominee Director
Address
31 Corsham Street, London, N1 6DR
Name
L & A REGISTRARS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.