Company NameBlue Underground Limited
Company StatusDissolved
Company Number03477820
CategoryPrivate Limited Company
Incorporation Date9 December 1997(26 years, 4 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameEye Of The Sun Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Carl Eric Richard Daft
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1997(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address2 Putney House
92-94 Great Titchfield Street
London
W1W 6SG
Director NameMr David John Gregory
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1997(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited States
Correspondence Address2018 Griffith Park Boulevard
Apt 321
Los Angeles
California 90039
United States
Secretary NameMr Carl Eric Richard Daft
NationalityBritish
StatusClosed
Appointed09 December 1997(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address2 Putney House
92-94 Great Titchfield Street
London
W1W 6SG
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Contact

Websitewww.blue-underground.com
Email address[email protected]

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

55 at £1David Gregory
55.00%
Ordinary
45 at £1Carl Daft
45.00%
Ordinary

Financials

Year2014
Turnover£55,721
Gross Profit£1,693
Net Worth-£152,826
Current Liabilities£202,432

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

5 August 1998Delivered on: 11 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
11 May 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
11 May 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
14 November 2014Registered office address changed from 85 Seaburn Road Toton Nottingham Nottinghamshire NG9 6HN to 10 Orange Street London WC2H 7DQ on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 85 Seaburn Road Toton Nottingham Nottinghamshire NG9 6HN to 10 Orange Street London WC2H 7DQ on 14 November 2014 (1 page)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
7 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
5 February 2013Total exemption full accounts made up to 30 April 2011 (10 pages)
5 February 2013Total exemption full accounts made up to 30 April 2010 (10 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
5 February 2013Total exemption full accounts made up to 30 April 2011 (10 pages)
5 February 2013Total exemption full accounts made up to 30 April 2010 (10 pages)
8 January 2013Registered office address changed from 2Nd Floor 7 Denmark Street London WC2H 8LZ on 8 January 2013 (1 page)
8 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
8 January 2013Registered office address changed from 2Nd Floor 7 Denmark Street London WC2H 8LZ on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 2Nd Floor 7 Denmark Street London WC2H 8LZ on 8 January 2013 (1 page)
8 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
23 November 2011Compulsory strike-off action has been suspended (1 page)
23 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Total exemption full accounts made up to 30 April 2009 (10 pages)
6 April 2011Total exemption full accounts made up to 30 April 2009 (10 pages)
6 April 2011Total exemption full accounts made up to 30 April 2008 (10 pages)
6 April 2011Total exemption full accounts made up to 30 April 2008 (10 pages)
14 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
9 August 2010Director's details changed for Mr David John Gregory on 1 December 2009 (2 pages)
9 August 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mr David John Gregory on 1 December 2009 (2 pages)
9 August 2010Director's details changed for Mr David John Gregory on 1 December 2009 (2 pages)
6 August 2010Director's details changed for Mr Carl Eric Richard Daft on 1 December 2009 (2 pages)
6 August 2010Director's details changed for Mr Carl Eric Richard Daft on 1 December 2009 (2 pages)
6 August 2010Director's details changed for Mr Carl Eric Richard Daft on 1 December 2009 (2 pages)
19 May 2010Compulsory strike-off action has been suspended (1 page)
19 May 2010Compulsory strike-off action has been suspended (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Total exemption small company accounts made up to 30 April 2007 (9 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2007 (9 pages)
17 June 2009Return made up to 09/12/08; full list of members (4 pages)
17 June 2009Return made up to 09/12/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 30 April 2006 (8 pages)
3 March 2008Total exemption full accounts made up to 30 April 2006 (8 pages)
7 January 2008Return made up to 09/12/07; full list of members (2 pages)
7 January 2008Return made up to 09/12/07; full list of members (2 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 09/12/06; full list of members (2 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Return made up to 09/12/06; full list of members (2 pages)
30 January 2007Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Registered office changed on 27/11/06 from: 14 new crescent yard acton lane london NW10 8SJ (1 page)
27 November 2006Registered office changed on 27/11/06 from: 14 new crescent yard acton lane london NW10 8SJ (1 page)
15 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Return made up to 09/12/05; full list of members (3 pages)
9 January 2006Return made up to 09/12/05; full list of members (3 pages)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 March 2005Registered office changed on 09/03/05 from: 85 seaburn road toton nottingham nottinghamshire NG9 6HN (1 page)
9 March 2005Registered office changed on 09/03/05 from: 85 seaburn road toton nottingham nottinghamshire NG9 6HN (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 February 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2005Secretary's particulars changed;director's particulars changed (1 page)
21 January 2005Secretary's particulars changed;director's particulars changed (1 page)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 January 2004Return made up to 09/12/03; full list of members (3 pages)
23 January 2004Return made up to 09/12/03; full list of members (3 pages)
16 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 January 2003Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 January 2002Return made up to 09/12/01; full list of members (6 pages)
3 January 2002Return made up to 09/12/01; full list of members (6 pages)
9 July 2001Registered office changed on 09/07/01 from: flat 3 summer court 27 mapperley road nottinghamshire NG3 5AG (1 page)
9 July 2001Registered office changed on 09/07/01 from: flat 3 summer court 27 mapperley road nottinghamshire NG3 5AG (1 page)
1 March 2001Full accounts made up to 30 April 2000 (13 pages)
1 March 2001Full accounts made up to 30 April 2000 (13 pages)
29 January 2001Return made up to 09/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Return made up to 09/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2001Return made up to 09/12/98; full list of members (6 pages)
18 January 2001Return made up to 09/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2001Return made up to 09/12/98; full list of members (6 pages)
18 January 2001Return made up to 09/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Registered office changed on 20/07/00 from: garden flat 46 barnsbury road islington london N1 0HD (1 page)
20 July 2000Registered office changed on 20/07/00 from: garden flat 46 barnsbury road islington london N1 0HD (1 page)
11 January 2000Compulsory strike-off action has been discontinued (1 page)
11 January 2000Compulsory strike-off action has been discontinued (1 page)
10 January 2000Full accounts made up to 30 April 1999 (12 pages)
10 January 2000Full accounts made up to 30 April 1999 (12 pages)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
3 August 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
3 August 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
18 April 1999Ad 11/03/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 April 1999Ad 11/03/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
8 April 1998Registered office changed on 08/04/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
8 April 1998Registered office changed on 08/04/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
2 April 1998Company name changed eye of the sun LIMITED\certificate issued on 03/04/98 (2 pages)
2 April 1998Company name changed eye of the sun LIMITED\certificate issued on 03/04/98 (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
9 December 1997Incorporation (14 pages)
9 December 1997Incorporation (14 pages)