Company NameBluebell Film Distributors Limited
DirectorPaul Terence Hills
Company StatusActive
Company Number03331403
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NamePaul Terence Hills
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressFmtv.London, Suite 2 Adam House
7-10 Adam Street
London
WC2N 6AA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameRichard John Juneman
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Great James Street
London
WC1N 3DA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressFmtv.London, Suite 2 Adam House
7-10 Adam Street
London
WC2N 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1P.t. Hills
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,518
Current Liabilities£12,620

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

28 December 2020Registered office address changed from C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS to Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA on 28 December 2020 (1 page)
1 June 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
31 March 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 31 March 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
30 July 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-14
(3 pages)
14 March 2013Registered office address changed from 8 Great James Street London WC1N 3DA on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 8 Great James Street London WC1N 3DA on 14 March 2013 (1 page)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-14
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
10 June 2011Termination of appointment of Richard Juneman as a secretary (1 page)
10 June 2011Termination of appointment of Richard Juneman as a secretary (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Paul Hills on 11 March 2010 (2 pages)
20 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Paul Hills on 11 March 2010 (2 pages)
24 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
24 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
9 June 2009Return made up to 11/03/09; full list of members (3 pages)
9 June 2009Return made up to 11/03/09; full list of members (3 pages)
10 July 2008Return made up to 11/03/08; full list of members (3 pages)
10 July 2008Return made up to 11/03/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 February 2008Return made up to 11/03/07; full list of members (3 pages)
26 February 2008Return made up to 11/03/07; full list of members (3 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
13 June 2006Return made up to 11/03/06; full list of members (2 pages)
13 June 2006Return made up to 11/03/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 11/03/05; full list of members (6 pages)
16 March 2005Return made up to 11/03/05; full list of members (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 June 2004Return made up to 11/03/04; full list of members (6 pages)
24 June 2004Return made up to 11/03/04; full list of members (6 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
10 May 2003Return made up to 11/03/03; full list of members (6 pages)
10 May 2003Return made up to 11/03/03; full list of members (6 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
15 June 2002Return made up to 11/03/02; full list of members (6 pages)
15 June 2002Return made up to 11/03/02; full list of members (6 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
9 May 2001Return made up to 11/03/01; full list of members (6 pages)
9 May 2001Return made up to 11/03/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
17 May 2000Return made up to 11/03/00; full list of members (6 pages)
17 May 2000Return made up to 11/03/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
12 May 1999Return made up to 11/03/99; no change of members (4 pages)
12 May 1999Return made up to 11/03/99; no change of members (4 pages)
12 January 1999Full accounts made up to 31 March 1998 (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (6 pages)
15 April 1998Return made up to 11/03/98; full list of members (6 pages)
15 April 1998Return made up to 11/03/98; full list of members (6 pages)
26 March 1997Director resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 16 st john street london EC1M 4AY (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 16 st john street london EC1M 4AY (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed (2 pages)