Company NameBen Lewis Projects Ltd
DirectorBenjamin Saul Lewis
Company StatusActive
Company Number04368080
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 3 months ago)
Previous NamesBergmann Pictures Ltd and B.L.T.V. (Ben Lewis Television) Ltd

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameBenjamin Saul Lewis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(10 months, 4 weeks after company formation)
Appointment Duration21 years, 4 months
RoleFilm & TV Production
Country of ResidenceEngland
Correspondence Address302 Beaux Arts
Manor Gardens
London
N7 6JW
Secretary NameAdriana Hamacher
NationalityBritish
StatusResigned
Appointed01 January 2003(10 months, 4 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 January 2003)
RoleCompany Director
Correspondence Address302 Beaux Arts Building
Manor Gardens
London
N7 6JW
Secretary NameFiona Odoherty
NationalityIrish
StatusResigned
Appointed28 January 2003(11 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2012)
RoleLine Producer
Correspondence AddressTus Nua
Craan Ballyedmond
Wells
Co Wexford 0000
Irish
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.benlewis.tv
Email address[email protected]
Telephone020 72819624
Telephone regionLondon

Location

Registered Address302 Beaux Arts Building
10-18 Manor Gardens
London
N7 6JW
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Shareholders

2 at £1Ben Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,861
Cash£19,744
Current Liabilities£83,495

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
28 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
23 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-22
(3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
3 April 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
19 November 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
11 April 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 2
(3 pages)
11 April 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 2
(3 pages)
11 April 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 2
(3 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
28 February 2012Termination of appointment of Fiona Odoherty as a secretary (1 page)
28 February 2012Termination of appointment of Fiona Odoherty as a secretary (1 page)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 March 2011Registered office address changed from Skyview House 10 St. Neots Road Sandy Bedfordshire SG19 1LB on 1 March 2011 (1 page)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 March 2011Registered office address changed from Skyview House 10 St. Neots Road Sandy Bedfordshire SG19 1LB on 1 March 2011 (1 page)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 March 2011Registered office address changed from Skyview House 10 St. Neots Road Sandy Bedfordshire SG19 1LB on 1 March 2011 (1 page)
28 February 2011Registered office address changed from Flat 302, Beaux Arts Building Manor Gardens London N7 6JW on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Flat 302, Beaux Arts Building Manor Gardens London N7 6JW on 28 February 2011 (1 page)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
19 March 2010Director's details changed for Benjamin Lewis on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Benjamin Lewis on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Benjamin Lewis on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 September 2009Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 September 2009Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 September 2009Ad 14/09/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
15 September 2009Ad 14/09/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
2 April 2009Return made up to 06/02/09; full list of members (3 pages)
2 April 2009Return made up to 06/02/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 February 2008Return made up to 06/02/08; full list of members (3 pages)
28 February 2008Return made up to 06/02/08; full list of members (3 pages)
2 February 2008Memorandum and Articles of Association (3 pages)
2 February 2008Memorandum and Articles of Association (3 pages)
17 September 2007Company name changed bergmann pictures LTD\certificate issued on 17/09/07 (3 pages)
17 September 2007Company name changed bergmann pictures LTD\certificate issued on 17/09/07 (3 pages)
28 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
11 April 2007Return made up to 06/02/07; full list of members (2 pages)
11 April 2007Location of register of members (1 page)
11 April 2007Return made up to 06/02/07; full list of members (2 pages)
11 April 2007Location of register of members (1 page)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary's particulars changed (1 page)
12 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 February 2006Return made up to 06/02/06; full list of members (6 pages)
21 February 2006Return made up to 06/02/06; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 May 2005Return made up to 06/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 May 2005Return made up to 06/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Secretary's particulars changed (1 page)
5 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
5 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
8 June 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
15 April 2004Return made up to 06/02/04; full list of members (6 pages)
15 April 2004Return made up to 06/02/04; full list of members (6 pages)
11 April 2003Return made up to 06/02/03; full list of members (6 pages)
11 April 2003Return made up to 06/02/03; full list of members (6 pages)
13 February 2003New secretary appointed (1 page)
13 February 2003New secretary appointed (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
8 February 2003New secretary appointed (1 page)
8 February 2003New secretary appointed (1 page)
21 January 2003Compulsory strike-off action has been discontinued (1 page)
21 January 2003Compulsory strike-off action has been discontinued (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
13 January 2003Company name changed alternative light source LTD\certificate issued on 13/01/03 (2 pages)
13 January 2003Company name changed alternative light source LTD\certificate issued on 13/01/03 (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
6 February 2002Incorporation (9 pages)
6 February 2002Incorporation (9 pages)