Company NameColonel Blimp Limited
Company StatusDissolved
Company Number04356025
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 2 months ago)
Dissolution Date10 August 2021 (2 years, 7 months ago)
Previous NameBlue Source Films Ltd

Business Activity

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

Directors

Director NameJames Studhome
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(1 year, 1 month after company formation)
Appointment Duration18 years, 5 months (closed 10 August 2021)
RoleCompany Director
Correspondence Address23 Minford Gardens
London
W14 0AP
Secretary NameMr Sebastian Nicholas Marling
NationalityBritish
StatusClosed
Appointed12 October 2005(3 years, 8 months after company formation)
Appointment Duration15 years, 10 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Brightside Road
London
SE13 6EN
Director NameSebastian Nicholas Marling
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address38c Windus Road
London
N16 6UP
Secretary NameMr Mohamed Hassanali Kanji
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Manor Way
Harrow
Middlesex
HA2 6BY
Director NameJohn Hassay
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address59c Cavendish Road
London
NW6 7XS
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2010(7 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 September 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

220 at £1Blue Source Collective LTD
22.00%
Ordinary
180 at £1James Paul Studholme
18.00%
Ordinary
150 at £1John Hassay
15.00%
Ordinary
150 at £1Leigh Marling
15.00%
Ordinary
150 at £1Robert Leggatt
15.00%
Ordinary
150 at £1Sebastian Nicholas Marling
15.00%
Ordinary

Financials

Year2014
Net Worth-£29,920
Current Liabilities£29,920

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 May 2005Delivered on: 9 June 2005
Persons entitled: Arak Properties Limited

Classification: Deed
Secured details: £11,750.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The monies from time to time in the account.
Outstanding

Filing History

4 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
27 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(5 pages)
24 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(5 pages)
14 January 2016Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 14 January 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(5 pages)
27 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
28 September 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
28 September 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 June 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
4 June 2010Appointment of Carlton Registrars Limited as a secretary (2 pages)
4 June 2010Termination of appointment of John Hassay as a director (1 page)
4 June 2010Appointment of Carlton Registrars Limited as a secretary (2 pages)
4 June 2010Termination of appointment of John Hassay as a director (1 page)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 March 2009Return made up to 18/01/09; full list of members (5 pages)
19 March 2009Return made up to 18/01/09; full list of members (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 August 2008Registered office changed on 06/08/2008 from 185 wardour street london W1F 8BE (1 page)
6 August 2008Registered office changed on 06/08/2008 from 185 wardour street london W1F 8BE (1 page)
7 March 2008Return made up to 18/01/08; full list of members (5 pages)
7 March 2008Return made up to 18/01/08; full list of members (5 pages)
4 March 2008Director's change of particulars / john hassay / 01/01/2008 (1 page)
4 March 2008Director's change of particulars / john hassay / 01/01/2008 (1 page)
4 May 2007Return made up to 18/01/07; full list of members (3 pages)
4 May 2007Return made up to 18/01/07; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Return made up to 18/01/06; full list of members (3 pages)
13 June 2006Return made up to 18/01/06; full list of members (3 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
30 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: lower ground floor 49-51 central street london EC1V 8AB (1 page)
21 October 2005Registered office changed on 21/10/05 from: lower ground floor 49-51 central street london EC1V 8AB (1 page)
21 October 2005New secretary appointed (2 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2005Nc inc already adjusted 22/02/05 (1 page)
8 March 2005Nc inc already adjusted 22/02/05 (1 page)
28 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2004Registered office changed on 20/09/04 from: the saga centre 326 kensal road london W10 5BZ (1 page)
20 September 2004Registered office changed on 20/09/04 from: the saga centre 326 kensal road london W10 5BZ (1 page)
30 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 March 2004Return made up to 18/01/04; full list of members (8 pages)
24 March 2004Ad 01/04/02--------- £ si 999@1 (3 pages)
24 March 2004Return made up to 18/01/04; full list of members (8 pages)
24 March 2004Ad 01/04/02--------- £ si 999@1 (3 pages)
24 January 2004Return made up to 18/01/03; full list of members (6 pages)
24 January 2004Return made up to 18/01/03; full list of members (6 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
16 January 2003Company name changed blue source films LTD\certificate issued on 15/01/03 (2 pages)
16 January 2003Company name changed blue source films LTD\certificate issued on 15/01/03 (2 pages)
19 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
19 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
25 January 2002New secretary appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: suite b 29 harley street london W1G 9QR (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Registered office changed on 25/01/02 from: suite b 29 harley street london W1G 9QR (1 page)
25 January 2002Director resigned (1 page)
18 January 2002Incorporation (9 pages)
18 January 2002Incorporation (9 pages)