1 Little New Street
London
EC4A 3TR
Director Name | Blue Sky Entertainment Group Incorporated (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 1997(11 months, 1 week after company formation) |
Appointment Duration | 27 years, 2 months |
Correspondence Address | Market Street PO Box 470474 Celebration Florida Osceola 34747 |
Secretary Name | Christopher Andrew Roudette |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 January 2004) |
Role | Company Director |
Correspondence Address | Appartment 12 Soho Lofts 10 Richmond Mews London W1V 5AG |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | CORI Film Distributors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(1 month after company formation) |
Appointment Duration | 10 months (resigned 24 February 1997) |
Correspondence Address | Deloitte & Touche Hill House 1 Little New Street London EC4A 3TR |
Director Name | CORI Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(1 month after company formation) |
Appointment Duration | 10 months (resigned 24 February 1997) |
Correspondence Address | Deloitte & Touche Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | CORI Film Distributors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(1 month after company formation) |
Appointment Duration | 1 year (resigned 01 May 1997) |
Correspondence Address | Deloitte & Touche Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | CORI Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(1 month after company formation) |
Appointment Duration | 10 months (resigned 24 February 1997) |
Correspondence Address | Deloitte & Touche Hill House 1 Little New Street London EC4A 3TR |
Director Name | Movieventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 May 2010) |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 November 2011) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Blue Sky Entertainment Group Inc. 50.00% Ordinary |
---|---|
1 at £1 | Movieventures LTD 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
20 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
10 December 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
24 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 November 2019 | Withdrawal of a person with significant control statement on 6 November 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Notification of Blue Sky Entertainment Group Incorporated as a person with significant control on 17 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
28 March 2018 | Notification of Movieventures Ltd as a person with significant control on 17 March 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
27 November 2015 | Director's details changed for Michael Martin Jayson Guinness-Katz on 12 November 2012 (3 pages) |
27 November 2015 | Director's details changed for Michael Martin Jayson Guinness-Katz on 12 November 2012 (3 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
25 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Appointment of Michael Martin Jayson Guinness-Katz as a director (2 pages) |
23 November 2011 | Appointment of Michael Martin Jayson Guinness-Katz as a director (2 pages) |
22 November 2011 | Termination of appointment of Comat Registrars Limited as a secretary (1 page) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 November 2011 | Termination of appointment of Comat Registrars Limited as a secretary (1 page) |
14 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 May 2010 | Termination of appointment of Movieventures Limited as a director (1 page) |
31 May 2010 | Termination of appointment of Movieventures Limited as a director (1 page) |
19 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Movieventures Limited on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Movieventures Limited on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Comat Registrars Limited on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Blue Sky Entertainment Group Incorporated on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Movieventures Limited on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Comat Registrars Limited on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Blue Sky Entertainment Group Incorporated on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Comat Registrars Limited on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Blue Sky Entertainment Group Incorporated on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
5 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
23 March 2006 | Location of register of members (1 page) |
23 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
23 March 2006 | Location of register of members (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 April 2005 | Return made up to 20/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 20/03/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (12 pages) |
24 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
24 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 April 2000 | Return made up to 20/03/00; full list of members
|
19 April 2000 | Return made up to 20/03/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 June 1999 | Return made up to 20/03/99; full list of members
|
10 June 1999 | Return made up to 20/03/99; full list of members
|
17 July 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 December 1997 | Return made up to 20/03/97; full list of members (5 pages) |
8 December 1997 | Return made up to 20/03/97; full list of members (5 pages) |
8 December 1997 | Secretary's particulars changed (1 page) |
8 December 1997 | Secretary's particulars changed (1 page) |
18 November 1997 | New director appointed (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New director appointed (1 page) |
18 November 1997 | New director appointed (1 page) |
18 November 1997 | New director appointed (1 page) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
29 August 1997 | Location of register of members (1 page) |
29 August 1997 | Location of register of members (1 page) |
1 July 1997 | Secretary resigned (2 pages) |
1 July 1997 | Secretary resigned (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
14 May 1996 | New secretary appointed;new director appointed (2 pages) |
14 May 1996 | New secretary appointed;new director appointed (2 pages) |
14 May 1996 | New secretary appointed;new director appointed (2 pages) |
14 May 1996 | New secretary appointed;new director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Company name changed xarmian LIMITED\certificate issued on 09/05/96 (2 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page) |
8 May 1996 | Resolutions
|
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Company name changed xarmian LIMITED\certificate issued on 09/05/96 (2 pages) |
8 May 1996 | Resolutions
|
20 March 1996 | Incorporation (12 pages) |
20 March 1996 | Incorporation (12 pages) |