92-94 Great Titchfield Street
London
W1W 6SG
Director Name | Mr David John Gregory |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1997(same day as company formation) |
Role | Film Maker |
Country of Residence | United States |
Correspondence Address | 2018 Griffith Park Boulevard Apt 321 Los Angeles California 90039 United States |
Secretary Name | Mr Carl Eric Richard Daft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1997(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Putney House 92-94 Great Titchfield Street London W1W 6SG |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Website | www.blue-underground.com |
---|---|
Email address | [email protected] |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
55 at £1 | David Gregory 55.00% Ordinary |
---|---|
45 at £1 | Carl Daft 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £55,721 |
Gross Profit | £1,693 |
Net Worth | -£152,826 |
Current Liabilities | £202,432 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 August 1998 | Delivered 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 |
---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2016 | Compulsory strike-off action has been suspended (1 page) |
17 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
11 May 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
14 November 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
7 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
8 January 2013 | Registered office address changed from 2Nd Floor 7 Denmark Street London WC2H 8LZ on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Registered office address changed from 2Nd Floor 7 Denmark Street London WC2H 8LZ on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 2Nd Floor 7 Denmark Street London WC2H 8LZ on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Compulsory strike-off action has been suspended (1 page) |
23 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
6 April 2011 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
6 April 2011 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
6 April 2011 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
14 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2010 | Director's details changed for Mr David John Gregory on 1 December 2009 (2 pages) |
9 August 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Mr David John Gregory on 1 December 2009 (2 pages) |
9 August 2010 | Director's details changed for Mr David John Gregory on 1 December 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr Carl Eric Richard Daft on 1 December 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr Carl Eric Richard Daft on 1 December 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr Carl Eric Richard Daft on 1 December 2009 (2 pages) |
19 May 2010 | Compulsory strike-off action has been suspended (1 page) |
19 May 2010 | Compulsory strike-off action has been suspended (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
17 June 2009 | Return made up to 09/12/08; full list of members (4 pages) |
17 June 2009 | Return made up to 09/12/08; full list of members (4 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
7 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
30 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 14 new crescent yard acton lane london NW10 8SJ (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 14 new crescent yard acton lane london NW10 8SJ (1 page) |
15 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2006 | Return made up to 09/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 09/12/05; full list of members (3 pages) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | Resolutions
|
9 March 2005 | Registered office changed on 09/03/05 from: 85 seaburn road toton nottingham nottinghamshire NG9 6HN (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 85 seaburn road toton nottingham nottinghamshire NG9 6HN (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 February 2005 | Return made up to 09/12/04; full list of members
|
7 February 2005 | Return made up to 09/12/04; full list of members
|
21 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 January 2004 | Return made up to 09/12/03; full list of members (3 pages) |
23 January 2004 | Return made up to 09/12/03; full list of members (3 pages) |
16 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
16 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 January 2003 | Return made up to 09/12/02; full list of members
|
3 January 2003 | Return made up to 09/12/02; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 January 2002 | Return made up to 09/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 09/12/01; full list of members (6 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: flat 3 summer court 27 mapperley road nottinghamshire NG3 5AG (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: flat 3 summer court 27 mapperley road nottinghamshire NG3 5AG (1 page) |
1 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
29 January 2001 | Return made up to 09/12/00; full list of members
|
29 January 2001 | Return made up to 09/12/00; full list of members
|
18 January 2001 | Return made up to 09/12/98; full list of members (6 pages) |
18 January 2001 | Return made up to 09/12/99; full list of members
|
18 January 2001 | Return made up to 09/12/98; full list of members (6 pages) |
18 January 2001 | Return made up to 09/12/99; full list of members
|
20 July 2000 | Registered office changed on 20/07/00 from: garden flat 46 barnsbury road islington london N1 0HD (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: garden flat 46 barnsbury road islington london N1 0HD (1 page) |
11 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
10 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
3 August 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
18 April 1999 | Ad 11/03/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 April 1999 | Ad 11/03/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page) |
2 April 1998 | Company name changed eye of the sun LIMITED\certificate issued on 03/04/98 (2 pages) |
2 April 1998 | Company name changed eye of the sun LIMITED\certificate issued on 03/04/98 (2 pages) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
9 December 1997 | Incorporation (14 pages) |
9 December 1997 | Incorporation (14 pages) |