Blurred Limited LONDON


Blurred Limited is a private limited company that can be found at 16 Bastwick Street, London EC1V 3PS. Its total net worth is valued to be around 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-11-13, this 6-year-old company is run by 4 directors and 1 secretary.
Director Stuart L., appointed on 01 May 2019. Director Emma W., appointed on 01 May 2019. Director Katy S., appointed on 01 May 2019.
Switching the focus to secretaries, we can mention: Timothy B., appointed on 07 May 2020.
The company is officially categorised as "media representation services" (Standard Industrial Classification: 73120).
The last confirmation statement was sent on 2023-10-02 and the date for the subsequent filing is 2024-10-16. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Blurred Limited Address / Contact

Office Address 16 Bastwick Street
Town London
Post code EC1V 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11060647
Date of Incorporation Mon, 13th Nov 2017
Industry Media representation services
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Timothy B.

Position: Secretary

Appointed: 07 May 2020

Stuart L.

Position: Director

Appointed: 01 May 2019

Emma W.

Position: Director

Appointed: 01 May 2019

Katy S.

Position: Director

Appointed: 01 May 2019

Nicola D.

Position: Director

Appointed: 10 October 2018

Nicola D.

Position: Director

Appointed: 30 September 2018

Resigned: 01 October 2018

Timothy B.

Position: Secretary

Appointed: 16 April 2018

Resigned: 30 April 2020

Timothy B.

Position: Director

Appointed: 16 November 2017

Resigned: 28 May 2018

Rita B.

Position: Director

Appointed: 13 November 2017

Resigned: 17 April 2020

Timothy B.

Position: Director

Appointed: 13 November 2017

Resigned: 17 April 2020

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Nicola G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Timothy B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rita B., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Nicola G.

Notified on 20 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Timothy B.

Notified on 13 November 2017
Ceased on 20 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Rita B.

Notified on 2 October 2018
Ceased on 20 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 57 187261 690479 013642 4241 280 083
Current Assets2101 571910 4441 050 6491 326 2342 046 847
Debtors 51 881643 254566 636638 310679 524
Net Assets Liabilities2-114 932213 474355 585620 828658 381
Other Debtors 3 5848718 21831 9506 643
Property Plant Equipment 3 4505 27917 80817 78622 510
Total Inventories  5 5005 00045 50087 240
Cash Bank In Hand2     
Net Assets Liabilities Including Pension Asset Liability2     
Reserves/Capital
Called Up Share Capital2     
Other
Accrued Liabilities 81 553560 410486 552447 527901 883
Accrued Liabilities Not Expressed Within Creditors Subtotal -37 972    
Accumulated Depreciation Impairment Property Plant Equipment 4313 28711 50823 18034 842
Additions Other Than Through Business Combinations Property Plant Equipment  4 68520 75011 65016 386
Average Number Employees During Period 47111923
Bank Borrowings   44 16739 16725 000
Creditors 189 478701 24644 16739 16725 000
Financial Assets   25 00025 000418
Financial Commitments Other Than Capital Commitments   112 00028 000113 500
Fixed Assets 3 4505 27942 80842 78622 928
Increase From Depreciation Charge For Year Property Plant Equipment  2 8568 22111 67211 662
Net Current Assets Liabilities2-118 382209 198359 443619 704662 362
Nominal Value Allotted Share Capital 22222
Number Shares Issued Fully Paid 2208 333202 335202 335194 002
Other Creditors 128 16334 17819 9557 83319 738
Par Value Share  0000
Prepayments 7 49713 31921 53533 47566 322
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 7 497    
Property Plant Equipment Gross Cost 3 8818 56629 31640 96657 352
Provisions For Liabilities Balance Sheet Subtotal  1 0032 4992 4951 909
Taxation Social Security Payable 7 34880 875150 675231 682345 044
Total Assets Less Current Liabilities2-114 932214 477402 251662 490685 290
Total Borrowings   44 16739 16725 000
Trade Creditors Trade Payables 10 38625 78328 19113 655107 820
Trade Debtors Trade Receivables 40 800629 064536 883572 885606 559
Work In Progress  5 5005 00045 50087 240
Capital Employed2     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Own shares purchase
filed on: 22nd, February 2023
Free Download (4 pages)

Company search