Advanced company searchLink opens in new window

BLUE BLOOD FILMS LIMITED

Company number 04388025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2011 DS01 Application to strike the company off the register
05 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
14 Jun 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
23 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
Statement of capital on 2011-03-23
  • GBP 177,650
07 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
09 Mar 2010 AD03 Register(s) moved to registered inspection location
09 Mar 2010 CH01 Director's details changed for Tracey Gardiner on 9 March 2010
09 Mar 2010 AD02 Register inspection address has been changed
06 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
11 May 2009 363a Return made up to 06/03/09; full list of members
11 May 2009 288c Director's Change of Particulars / paul oremland / 11/05/2009 / Country was: , now: uk
11 May 2009 288c Director's Change of Particulars / paul oremland / 08/05/2009 / HouseName/Number was: 113A, now: 17; Street was: malting place 169 tower bridge rd, now: colville place; Post Code was: SE1 3LJ, now: W1T 2BN
31 Jul 2008 363a Return made up to 06/03/08; full list of members
31 Jul 2008 288c Director's Change of Particulars / paul oremland / 30/07/2008 / HouseName/Number was: , now: 113A; Street was: 2 leathermarket court, now: malting place 169 tower bridge rd; Area was: leathermarket street, now: ; Post Code was: SE1 3HS, now: SE1 3LJ
31 Jul 2008 353 Location of register of members
31 Jul 2008 190 Location of debenture register
31 Jul 2008 287 Registered office changed on 31/07/2008 from 8 blackstock mews london N4 2BT
21 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
14 Jan 2008 287 Registered office changed on 14/01/08 from: c/o fulcrumtv, bramah house 65-71 bermondsey street london SE1 3XF
03 Oct 2007 288a New director appointed
24 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
27 Mar 2007 363s Return made up to 06/03/07; full list of members