Company NameBladerealm Limited
Company StatusDissolved
Company Number04245985
CategoryPrivate Limited Company
Incorporation Date4 July 2001(22 years, 10 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NamePhilippe Francois Martinez
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed27 January 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 15 August 2006)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressApt C1011 Balmoral Apartments
Praed Street
London
W2 1JN
Secretary NameHugh Spurling
NationalityBritish
StatusClosed
Appointed27 January 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 15 August 2006)
RoleBusiness & Legal Affairs
Correspondence Address12 Burnham Road
High Wycombe
Buckinghamshire
HP14 4NY
Director NameChristopher Neil Bates
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 22 August 2001)
RoleSolicitor
Correspondence Address67 Westfield Avenue
Barnes
Greater London
SW13 0AT
Director NameRachel Johnson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(1 month after company formation)
Appointment Duration11 months (resigned 04 July 2002)
RoleTrainee Solicitor
Correspondence Address25 Vermeer Court
Greater London
E14 3XA
Secretary NameRachel Johnson
NationalityBritish
StatusResigned
Appointed06 August 2001(1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 22 August 2001)
RoleTrainee Solicitor
Correspondence Address25 Vermeer Court
Greater London
E14 3XA
Director NameMr Alan Richard Latham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 2004)
RoleProducer
Country of ResidenceEngland
Correspondence AddressLaurel House
West Lilling
York
YO60 6RP
Director NameAdrian Ward
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 20 June 2002)
RoleProducer
Correspondence Address51 Walde Grave Road
Teddington
Middlesex
TW11 8LA
Secretary NameMr Alan Richard Latham
NationalityBritish
StatusResigned
Appointed22 August 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 2004)
RoleProducer
Country of ResidenceEngland
Correspondence AddressLaurel House
West Lilling
York
YO60 6RP
Director NameKaren Alison Hamilton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2004)
RoleProducer
Correspondence Address27 Steventon Road
London
W12 0SU
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address53 Frith Street
4th Floor London
W1D 4SN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
22 March 2006Application for striking-off (1 page)
30 August 2005Return made up to 04/07/05; full list of members (6 pages)
20 December 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
20 December 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
9 November 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
28 September 2004Return made up to 04/07/04; full list of members (7 pages)
28 September 2004Secretary resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004New director appointed (3 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004Director resigned (1 page)
19 October 2003Return made up to 04/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/10/03
(7 pages)
12 February 2003Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
10 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
18 January 2002Particulars of mortgage/charge (7 pages)
22 November 2001Particulars of mortgage/charge (7 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (3 pages)
28 August 2001Registered office changed on 28/08/01 from: kempson house camomile street london EC3A 7AN (1 page)
28 August 2001New secretary appointed;new director appointed (2 pages)
28 August 2001Ad 22/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2001Secretary resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 83 leonard street london EC2A 4QS (1 page)
9 August 2001New director appointed (2 pages)
4 July 2001Incorporation (11 pages)