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 FINANCE
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
-
Check the company
-
UK
-
Islington
- Company name
- BLAST DESIGN LIMITED
- Company number
- 03695656
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Jan 1999
Age - 27 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
- 56
- 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
- 58
- 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
- 59
- 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.