Advanced company searchLink opens in new window

BLUESTONE FILMS LIMITED

Company number 05095586

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)
12 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
11 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
25 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
04 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
06 May 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
10 Mar 2010 SH01 Statement of capital following an allotment of shares on 24 February 2010
  • GBP 100
10 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
13 Aug 2009 288b Appointment terminated secretary betty hughes
13 Aug 2009 288a Director appointed christopher john brown
11 Aug 2009 287 Registered office changed on 11/08/2009 from upper edge sledgate lane slaithwaite west yorkshire HD7 5TZ united kingdom
13 May 2009 363a Return made up to 05/04/09; full list of members
12 May 2009 288c Director's change of particulars / gwyneth hughes / 05/04/2009
23 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
09 Sep 2008 287 Registered office changed on 09/09/2008 from flat 4 14 guilford street london WC1N 1DX
09 Sep 2008 288c Director's change of particulars / gwyneth hughes / 25/07/2008
29 Apr 2008 363a Return made up to 05/04/08; full list of members
28 Apr 2008 353 Location of register of members
28 Apr 2008 190 Location of debenture register
21 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
12 Jul 2007 288c Director's particulars changed
12 Jul 2007 287 Registered office changed on 12/07/07 from: upper edge lingards moor slaithwaite west yorkshire HD7 5TZ
25 Apr 2007 363a Return made up to 05/04/07; full list of members
25 Apr 2007 190 Location of debenture register
02 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006