Company NameBlazing Griffin Pictures Limited
DirectorNaysun Darren Alae-Carew
Company StatusActive
Company NumberSC329888
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Previous NameHaphazard Media Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMr Naysun Darren Alae-Carew
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2007(same day as company formation)
RoleFilm Producer
Country of ResidenceScotland
Correspondence Address202 Elliot Street
Flat 9/2
Glasgow
G3 8EX
Scotland
Director NameMr Ryan Clachrie
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigellachie
Craigs Road
Dumfries
Dumfriesshire
DG1 4QL
Scotland
Director NameRobert Reid Gillies
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleMusician
Correspondence AddressKirkview
1 Stanley Place
Moffat
Dumfries And Galloway
DG10 9JN
Scotland
Director NameRyan William McHenry
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleStudent
Correspondence AddressRoucean Byre
Torthorwald
Dumfries
Dumfriesshire
DG1 3QE
Scotland
Secretary NameCharlotte Maria Hailstone
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleStudent
Correspondence Address17 Dirleton Avenue
North Berwick
East Lothian
EH39 4AX
Scotland
Director NameMiss Katharine Kennedy
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 2009)
RoleStudent
Country of ResidenceScotland
Correspondence Address38/7 Meadow Place Road
Edinburgh
Midlothian
EH12 7RY
Scotland
Director NameMr Justin Alae-Carew
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2011)
RoleManagement Consultant
Country of ResidenceHong Kong
Correspondence Address14 Minden Crescent
Dumfries
Dumfriesshire
DG1 4EB
Scotland
Director NameMr Robert Matthew Weinberg
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2009(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 17 March 2010)
RoleRadio Producer
Country of ResidenceEngland
Correspondence Address11 Court Mews
Irthlingborough Road
Wellingborough
Northamptonshire
NN8 1PG
Director NameMiss Katharine Kennedy
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2011)
RoleVideographer
Country of ResidenceScotland
Correspondence Address38/7 Meadow Place Road
Edinburgh
Midlothian
EH12 7RY
Scotland
Director NameMr Francois Peter Andre Van Der Watt
Date of BirthFebruary 1985 (Born 39 years ago)
NationalitySouth African
StatusResigned
Appointed02 February 2015(7 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Broughton Market
Edinburgh
EH3 6NU
Scotland
Secretary NameMs Catriona Anne Ewen
StatusResigned
Appointed01 July 2017(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2020)
RoleCompany Director
Correspondence AddressThe Old School House 101 Portman Street
Glasgow
G41 1EJ
Scotland

Contact

Websitewww.haphazardmedia.co.uk

Location

Registered AddressThe Old School House
101 Portman Street
Glasgow
G41 1EJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Blazing Keep Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,531
Cash£211
Current Liabilities£16,188

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

23 October 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
6 July 2020Change of details for Blazing Keep Limited as a person with significant control on 6 July 2020 (2 pages)
14 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 April 2020Memorandum and Articles of Association (8 pages)
31 March 2020Termination of appointment of Catriona Anne Ewen as a secretary on 27 March 2020 (1 page)
16 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-13
(3 pages)
4 December 2019Termination of appointment of Francois Peter Andre Van Der Watt as a director on 30 November 2019 (1 page)
22 November 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
13 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 July 2017Registered office address changed from 202 Elliot Street Flat 9/2 Glasgow G3 8EX to The Old School House 101 Portman Street Glasgow G41 1EJ on 10 July 2017 (1 page)
10 July 2017Appointment of Ms Catriona Anne Ewen as a secretary on 1 July 2017 (2 pages)
10 July 2017Registered office address changed from 202 Elliot Street Flat 9/2 Glasgow G3 8EX to The Old School House 101 Portman Street Glasgow G41 1EJ on 10 July 2017 (1 page)
10 July 2017Director's details changed for Mr Francois Peter Andre Van Der Watt on 12 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Francois Peter Andre Van Der Watt on 12 June 2017 (2 pages)
10 July 2017Appointment of Ms Catriona Anne Ewen as a secretary on 1 July 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 September 2015Director's details changed for Mr Naysun Darren Alae-Carew on 2 February 2015 (2 pages)
28 September 2015Appointment of Mr Francois Peter Andre Van Der Watt as a director on 2 February 2015 (2 pages)
28 September 2015Registered office address changed from Naysun Alae-Carew 14 Minden Crescent Dumfries Dumfriesshire DG1 4EB to 202 Elliot Street Flat 9/2 Glasgow G3 8EX on 28 September 2015 (1 page)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(5 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(5 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(5 pages)
28 September 2015Registered office address changed from Naysun Alae-Carew 14 Minden Crescent Dumfries Dumfriesshire DG1 4EB to 202 Elliot Street Flat 9/2 Glasgow G3 8EX on 28 September 2015 (1 page)
28 September 2015Director's details changed for Mr Naysun Darren Alae-Carew on 2 February 2015 (2 pages)
28 September 2015Director's details changed for Mr Naysun Darren Alae-Carew on 2 February 2015 (2 pages)
28 September 2015Appointment of Mr Francois Peter Andre Van Der Watt as a director on 2 February 2015 (2 pages)
28 September 2015Appointment of Mr Francois Peter Andre Van Der Watt as a director on 2 February 2015 (2 pages)
20 November 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
20 November 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 June 2011Termination of appointment of Ryan Clachrie as a director (1 page)
16 June 2011Termination of appointment of Katharine Kennedy as a director (1 page)
16 June 2011Termination of appointment of Justin Alae-Carew as a director (1 page)
16 June 2011Termination of appointment of Justin Alae-Carew as a director (1 page)
16 June 2011Termination of appointment of Katharine Kennedy as a director (1 page)
16 June 2011Termination of appointment of Ryan Clachrie as a director (1 page)
27 September 2010Director's details changed for Mr Naysun Darren Alae-Carew on 14 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Justin Alae-Carew on 1 July 2010 (2 pages)
27 September 2010Director's details changed for Mr Ryan Clachrie on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Mr Justin Alae-Carew on 1 July 2010 (2 pages)
27 September 2010Director's details changed for Mr Naysun Darren Alae-Carew on 14 August 2010 (2 pages)
27 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Mr Ryan Clachrie on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mr Justin Alae-Carew on 1 July 2010 (2 pages)
27 September 2010Director's details changed for Mr Ryan Clachrie on 1 October 2009 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 April 2010Termination of appointment of Robert Gillies as a director (1 page)
1 April 2010Termination of appointment of Robert Gillies as a director (1 page)
1 April 2010Termination of appointment of Ryan Mchenry as a director (1 page)
1 April 2010Termination of appointment of Ryan Mchenry as a director (1 page)
18 March 2010Termination of appointment of Robert Weinberg as a director (1 page)
18 March 2010Termination of appointment of Robert Weinberg as a director (1 page)
22 September 2009Return made up to 01/09/09; full list of members (5 pages)
22 September 2009Director appointed mr robert matthew weinberg (1 page)
22 September 2009Director appointed mr robert matthew weinberg (1 page)
22 September 2009Return made up to 01/09/09; full list of members (5 pages)
31 July 2009Director appointed ms katharine anne kennedy (1 page)
31 July 2009Director appointed ms katharine anne kennedy (1 page)
15 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
15 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 April 2009Director appointed mr justin alae-carew (1 page)
8 April 2009Appointment terminated secretary charlotte hailstone (1 page)
8 April 2009Appointment terminated director katharine kennedy (1 page)
8 April 2009Director appointed mr justin alae-carew (1 page)
8 April 2009Appointment terminated secretary charlotte hailstone (1 page)
8 April 2009Appointment terminated director katharine kennedy (1 page)
1 September 2008Return made up to 01/09/08; full list of members (4 pages)
1 September 2008Return made up to 01/09/08; full list of members (4 pages)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007Secretary's particulars changed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007Secretary's particulars changed (1 page)
29 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Incorporation (15 pages)
28 August 2007New director appointed (1 page)
28 August 2007Incorporation (15 pages)