London
W14 0AP
Secretary Name | Mr Sebastian Nicholas Marling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Brightside Road London SE13 6EN |
Director Name | Sebastian Nicholas Marling |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38c Windus Road London N16 6UP |
Secretary Name | Mr Mohamed Hassanali Kanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Manor Way Harrow Middlesex HA2 6BY |
Director Name | John Hassay |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 59c Cavendish Road London NW6 7XS |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2010(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 September 2010) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Registered Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
220 at £1 | Blue Source Collective LTD 22.00% Ordinary |
---|---|
180 at £1 | James Paul Studholme 18.00% Ordinary |
150 at £1 | John Hassay 15.00% Ordinary |
150 at £1 | Leigh Marling 15.00% Ordinary |
150 at £1 | Robert Leggatt 15.00% Ordinary |
150 at £1 | Sebastian Nicholas Marling 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,920 |
Current Liabilities | £29,920 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 May 2005 | Delivered 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 |
---|
4 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
19 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
14 January 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
28 September 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 June 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Appointment of Carlton Registrars Limited as a secretary (2 pages) |
4 June 2010 | Termination of appointment of John Hassay as a director (1 page) |
4 June 2010 | Appointment of Carlton Registrars Limited as a secretary (2 pages) |
4 June 2010 | Termination of appointment of John Hassay as a director (1 page) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 March 2009 | Return made up to 18/01/09; full list of members (5 pages) |
19 March 2009 | Return made up to 18/01/09; full list of members (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 185 wardour street london W1F 8BE (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 185 wardour street london W1F 8BE (1 page) |
7 March 2008 | Return made up to 18/01/08; full list of members (5 pages) |
7 March 2008 | Return made up to 18/01/08; full list of members (5 pages) |
4 March 2008 | Director's change of particulars / john hassay / 01/01/2008 (1 page) |
4 March 2008 | Director's change of particulars / john hassay / 01/01/2008 (1 page) |
4 May 2007 | Return made up to 18/01/07; full list of members (3 pages) |
4 May 2007 | Return made up to 18/01/07; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Return made up to 18/01/06; full list of members (3 pages) |
13 June 2006 | Return made up to 18/01/06; full list of members (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
30 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: lower ground floor 49-51 central street london EC1V 8AB (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: lower ground floor 49-51 central street london EC1V 8AB (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 March 2005 | Nc inc already adjusted 22/02/05 (1 page) |
8 March 2005 | Nc inc already adjusted 22/02/05 (1 page) |
28 February 2005 | Resolutions
|
28 February 2005 | Resolutions
|
2 February 2005 | Return made up to 18/01/05; full list of members
|
2 February 2005 | Return made up to 18/01/05; full list of members
|
20 September 2004 | Registered office changed on 20/09/04 from: the saga centre 326 kensal road london W10 5BZ (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: the saga centre 326 kensal road london W10 5BZ (1 page) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 March 2004 | Return made up to 18/01/04; full list of members (8 pages) |
24 March 2004 | Ad 01/04/02--------- £ si 999@1 (3 pages) |
24 March 2004 | Return made up to 18/01/04; full list of members (8 pages) |
24 March 2004 | Ad 01/04/02--------- £ si 999@1 (3 pages) |
24 January 2004 | Return made up to 18/01/03; full list of members (6 pages) |
24 January 2004 | Return made up to 18/01/03; full list of members (6 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
16 January 2003 | Company name changed blue source films LTD\certificate issued on 15/01/03 (2 pages) |
16 January 2003 | Company name changed blue source films LTD\certificate issued on 15/01/03 (2 pages) |
19 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
19 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: suite b 29 harley street london W1G 9QR (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: suite b 29 harley street london W1G 9QR (1 page) |
25 January 2002 | Director resigned (1 page) |
18 January 2002 | Incorporation (9 pages) |
18 January 2002 | Incorporation (9 pages) |