- Company Overview for BLUE BLOOD FILMS LIMITED (04388025)
- Filing history for BLUE BLOOD FILMS LIMITED (04388025)
- People for BLUE BLOOD FILMS LIMITED (04388025)
- More for BLUE BLOOD FILMS LIMITED (04388025)
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
|
|
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 |