THE BLOGGER PROGRAMME LIMITED

Kiln House Kiln House, Norwich, NR2 1DX, Norfolk, England
StatusACTIVE
Company No.09177080
CategoryPrivate Limited Company
Incorporated15 Aug 2014
Age9 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE BLOGGER PROGRAMME LIMITED is an active private limited company with number 09177080. It was incorporated 9 years, 9 months, 6 days ago, on 15 August 2014. The company address is Kiln House Kiln House, Norwich, NR2 1DX, Norfolk, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Address

Type: AD01

Old address: 29 Hardy Road Norwich Norfolk NR1 1JN

New address: Kiln House Pottergate Norwich Norfolk NR2 1DX

Change date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Matthew Arthur Truman

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: True Capital Partners Llp

Cessation date: 2024-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-23

Old address: Jacquard House Old Bank of England Court Queen Street Norwich Norfolk NR2 4SX England

New address: 29 Hardy Road Norwich Norfolk NR1 1JN

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-15

Old address: Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT

New address: Jacquard House Old Bank of England Court Queen Street Norwich Norfolk NR2 4SX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091770800001

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Cocker

Termination date: 2021-03-11

Documents

View document PDF

Resolution

Date: 11 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2021

Action Date: 21 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-21

Capital : 3.609642 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 May 2020

Action Date: 07 May 2020

Category: Capital

Type: SH01

Date: 2020-05-07

Capital : 3.549178 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-31

Charge number: 091770800001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 10 Oct 2017

Category: Capital

Type: SH01

Capital : 2.897956 GBP

Date: 2017-10-10

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 02 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-02

Capital : 2.811222 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 11 Oct 2017

Category: Capital

Type: SH01

Capital : 3.015302 GBP

Date: 2017-10-11

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 03 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-03

Capital : 2.862242 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 06 Oct 2017

Category: Capital

Type: SH01

Capital : 2.877548 GBP

Date: 2017-10-06

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 12 Oct 2017

Category: Capital

Type: SH01

Capital : 3.08673 GBP

Date: 2017-10-12

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 13 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-13

Capital : 3.276474 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 13 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-13

Capital : 3.276474 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 13 Oct 2017

Category: Capital

Type: SH01

Capital : 3.276474 GBP

Date: 2017-10-13

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 23 Oct 2017

Category: Capital

Type: SH01

Capital : 3.327494 GBP

Date: 2017-10-23

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 13 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-13

Capital : 3.276474 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 28 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-28

Capital : 3.347902 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 25 Sep 2017

Category: Capital

Type: SH01

Capital : 2.760202 GBP

Date: 2017-09-25

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-14

Officer name: Mr Byron James Rawlings

Documents

View document PDF

Resolution

Date: 05 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2016

Action Date: 15 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-15

Capital : 5.010103 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Arthur Truman

Change date: 2016-04-07

Documents

View document PDF

Second filing of form with form type made up date

Date: 22 Jan 2016

Action Date: 15 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2015

Action Date: 27 Nov 2015

Category: Capital

Type: SH01

Capital : 2.60204 GBP

Date: 2015-11-27

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Dec 2015

Action Date: 08 Oct 2015

Category: Capital

Type: SH02

Date: 2015-10-08

Documents

View document PDF

Resolution

Date: 29 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Resolution

Date: 30 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 30 Jan 2015

Action Date: 09 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-09

Capital : 2.00000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-09

Officer name: Mr Matthew Arthur Truman

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Jan 2015

Action Date: 09 Jan 2015

Category: Capital

Type: SH02

Date: 2015-01-09

Documents

View document PDF

Resolution

Date: 30 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current shortened

Date: 12 Sep 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-20

Officer name: Mr Byron James Rawlings

Documents

View document PDF

Incorporation company

Date: 15 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAHRAM GROUP LONDON - UK LIMITED

50 INGLEMERE ROAD,LONDON,SE23 2BE

Number:09972572
Status:ACTIVE
Category:Private Limited Company

CASPER INTERIOR LIMITED

31 DRURY STREET,DARLINGTON,DL3 6NE

Number:11427280
Status:ACTIVE
Category:Private Limited Company

IMEDIATE ARBEIDSBEMIDDELING LTD

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:11158660
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ITMA&C LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08775987
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

O1 VAYR LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11890536
Status:ACTIVE
Category:Private Limited Company

STELLEN VAZZ LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11414348
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source