Company NameBludgeon Riffola Limited
Company StatusActive
Company Number01679389
CategoryPrivate Limited Company
Incorporation Date18 November 1982(41 years, 5 months ago)
Previous NameFluidward Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRichard John Cyril Allen
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleMusician
Country of ResidenceUnited States
Correspondence Address2nd Floor, Northumberland House 303-306 High Holbo
London
WC1V 7JZ
Director NamePhilip Kenneth Collen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleMusician
Country of ResidenceUnited States
Correspondence Address2nd Floor, Northumberland House 303-306 High Holbo
London
WC1V 7JZ
Director NameJoseph Thomas Elliott
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleMusician
Country of ResidenceIreland
Correspondence Address2nd Floor, Northumberland House 303-306 High Holbo
London
WC1V 7JZ
Director NameMr Richard Savage
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence Address2nd Floor, Northumberland House 303-306 High Holbo
London
WC1V 7JZ
Secretary NameJoseph Thomas Elliott
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor, Northumberland House 303-306 High Holbo
London
WC1V 7JZ
Director NamePeter David Mensch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2005)
RoleArtist Manager
Correspondence Address278 West 4th Street
New York Ny 10014
Foreign

Location

Registered Address2nd Floor, Northumberland House
303-306 High Holborn
London
WC1V 7JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Executors Of Estate Of S. Clark
20.00%
Ordinary
20 at £1Joseph Thomas Elliott
20.00%
Ordinary
20 at £1P. Collen
20.00%
Ordinary
20 at £1R. Allen
20.00%
Ordinary
20 at £1Richard Savage
20.00%
Ordinary

Financials

Year2014
Net Worth£657,238
Cash£1,832,960
Current Liabilities£1,499,541

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

21 March 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
30 January 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
28 February 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
21 February 2022Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
27 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
24 November 2021Director's details changed for Mr Richard Savage on 24 November 2021 (2 pages)
24 November 2021Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 24 November 2021 (1 page)
24 November 2021Director's details changed for Richard John Cyril Allen on 24 November 2021 (2 pages)
24 November 2021Director's details changed for Philip Kenneth Collen on 24 November 2021 (2 pages)
24 November 2021Director's details changed for Joseph Thomas Elliott on 24 November 2021 (2 pages)
18 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
18 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 April 2019Director's details changed for Phillip Kenneth Collen on 1 April 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
14 January 2019Director's details changed for Phillip Kenneth Collen on 14 January 2019 (2 pages)
14 January 2019Director's details changed for Joseph Thomas Elliott on 14 January 2019 (2 pages)
14 January 2019Director's details changed for Richard Savage on 14 January 2019 (2 pages)
14 January 2019Secretary's details changed for Joseph Thomas Elliott on 14 January 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 January 2019Director's details changed for Richard John Cyril Allen on 14 January 2019 (2 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 April 2016Registered office address changed from Eighth Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Eighth Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 27 April 2016 (1 page)
20 January 2016Director's details changed for Joseph Thomas Elliott on 15 December 2015 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(8 pages)
20 January 2016Secretary's details changed for Joseph Thomas Elliott on 15 December 2015 (1 page)
20 January 2016Director's details changed for Joseph Thomas Elliott on 15 December 2015 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(8 pages)
20 January 2016Secretary's details changed for Joseph Thomas Elliott on 15 December 2015 (1 page)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(8 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 January 2014Director's details changed for Joseph Thomas Elliott on 1 January 2013 (2 pages)
28 January 2014Director's details changed for Joseph Thomas Elliott on 1 January 2013 (2 pages)
28 January 2014Director's details changed for Joseph Thomas Elliott on 1 January 2013 (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(8 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(8 pages)
27 January 2014Director's details changed for Richard Savage on 22 January 2013 (2 pages)
27 January 2014Director's details changed for Richard Savage on 22 January 2013 (2 pages)
20 January 2014Director's details changed for Richard Savage on 8 May 2012 (2 pages)
20 January 2014Director's details changed for Richard Savage on 8 May 2012 (2 pages)
20 January 2014Director's details changed for Richard Savage on 8 May 2012 (2 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
16 January 2013Director's details changed for Richard Savage on 8 May 2012 (2 pages)
16 January 2013Director's details changed for Richard Savage on 8 May 2012 (2 pages)
16 January 2013Director's details changed for Richard Savage on 8 May 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
27 January 2011Secretary's details changed for Joseph Thomas Elliott on 31 December 1991 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
27 January 2011Secretary's details changed for Joseph Thomas Elliott on 31 December 1991 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 January 2010Director's details changed for Phillip Kenneth Collen on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Joseph Thomas Elliott on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Richard Savage on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Richard John Cyril Allen on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Richard Savage on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Joseph Thomas Elliott on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Richard John Cyril Allen on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Phillip Kenneth Collen on 29 January 2010 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (5 pages)
23 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Director's particulars changed (1 page)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 February 2007Return made up to 31/12/06; full list of members (9 pages)
9 February 2007Return made up to 31/12/06; full list of members (9 pages)
5 September 2006Registered office changed on 05/09/06 from: midway house 27/29 cursitor street london. EC4A 1LT (1 page)
5 September 2006Registered office changed on 05/09/06 from: midway house 27/29 cursitor street london. EC4A 1LT (1 page)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 February 2006Director resigned (1 page)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2006Director resigned (1 page)
8 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
2 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
2 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
22 January 2004Return made up to 31/12/03; full list of members (9 pages)
22 January 2004Return made up to 31/12/03; full list of members (9 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
4 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
27 January 2002Return made up to 31/12/01; full list of members (8 pages)
27 January 2002Return made up to 31/12/01; full list of members (8 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
23 January 2001Return made up to 31/12/00; full list of members (8 pages)
23 January 2001Return made up to 31/12/00; full list of members (8 pages)
31 March 2000Full accounts made up to 31 May 1999 (15 pages)
31 March 2000Full accounts made up to 31 May 1999 (15 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1999Full accounts made up to 31 May 1998 (16 pages)
6 April 1999Full accounts made up to 31 May 1998 (16 pages)
6 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1998Full accounts made up to 31 May 1997 (17 pages)
26 March 1998Full accounts made up to 31 May 1997 (17 pages)
9 February 1998Return made up to 31/12/97; no change of members (6 pages)
9 February 1998Return made up to 31/12/97; no change of members (6 pages)
14 March 1997Return made up to 31/12/96; full list of members (8 pages)
14 March 1997Return made up to 31/12/96; full list of members (8 pages)
14 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
14 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
29 March 1996Full accounts made up to 31 May 1995 (18 pages)
29 March 1996Full accounts made up to 31 May 1995 (18 pages)
22 January 1996Return made up to 31/12/95; no change of members (6 pages)
22 January 1996Return made up to 31/12/95; no change of members (6 pages)
4 April 1995Amended full accounts made up to 31 May 1994 (18 pages)
4 April 1995Amended full accounts made up to 31 May 1994 (18 pages)
28 March 1995Full accounts made up to 31 May 1994 (16 pages)
28 March 1995Full accounts made up to 31 May 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 March 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1992Memorandum and Articles of Association (7 pages)
31 October 1992Memorandum and Articles of Association (7 pages)
16 March 1992Return made up to 31/12/91; full list of members (7 pages)
16 March 1992Return made up to 31/12/91; full list of members (7 pages)
19 July 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
19 July 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
17 July 1986Annual return made up to 15/07/86 (5 pages)
17 July 1986Annual return made up to 15/07/86 (5 pages)