Company NameShoot Blue Hire Limited
DirectorJon Paul Howarth
Company StatusActive
Company Number04389469
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)
Previous NameBlue Tuna Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Jon Paul Howarth
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Roslin Square
London
W3 8DH
Director NameMr Stephen Douglas Katz
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(1 day after company formation)
Appointment Duration19 years, 11 months (resigned 02 February 2022)
RoleSports Camerman
Country of ResidenceEngland
Correspondence Address19 Fitzjohn Avenue
Barnet
Hertfordshire
EN5 2HH
Secretary NameRebecca Katz
NationalityBritish
StatusResigned
Appointed08 March 2002(1 day after company formation)
Appointment Duration19 years, 11 months (resigned 02 February 2022)
RoleCompany Director
Correspondence Address19 Fitzjohn Avenue
Barnet
Hertfordshire
EN5 2HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitebluetuna.tv
Email address[email protected]
Telephone020 83431260
Telephone regionLondon

Location

Registered AddressUnit 10
Roslin Square
London
W3 8DH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

30 at £1Mr Jon Howarth
50.00%
Ordinary B
30 at £1Stephen Douglas Katz
50.00%
Ordinary A

Financials

Year2014
Net Worth£68,537
Current Liabilities£363,521

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

1 October 2020Delivered on: 12 October 2020
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding

Filing History

12 October 2020Registration of charge 043894690001, created on 1 October 2020 (15 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 April 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 60
(6 pages)
17 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 60
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 60
(6 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 60
(6 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 60
(6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 60
(6 pages)
4 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 60
(6 pages)
4 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 60
(6 pages)
19 October 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
19 October 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Director's details changed for Mr Jon Howarth on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Stephen Douglas Katz on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Stephen Douglas Katz on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Jon Howarth on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Jon Howarth on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Stephen Douglas Katz on 1 October 2009 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2009Return made up to 07/03/09; full list of members (4 pages)
16 April 2009Return made up to 07/03/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 07/03/08; full list of members (4 pages)
14 April 2008Return made up to 07/03/08; full list of members (4 pages)
31 March 2008Gbp nc 100/300\24/05/07 (2 pages)
31 March 2008Director appointed mr jon howarth (1 page)
31 March 2008Gbp nc 100/300\24/05/07 (2 pages)
31 March 2008Ad 25/05/07\gbp si 59@1=59\gbp ic 1/60\ (2 pages)
31 March 2008Ad 25/05/07\gbp si 59@1=59\gbp ic 1/60\ (2 pages)
31 March 2008Director appointed mr jon howarth (1 page)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 March 2007Return made up to 07/03/07; full list of members (2 pages)
27 March 2007Return made up to 07/03/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 March 2006Return made up to 07/03/06; full list of members (6 pages)
28 March 2006Return made up to 07/03/06; full list of members (6 pages)
12 January 2006Registered office changed on 12/01/06 from: 16A regent road altrincham cheshire WA14 1RP (1 page)
12 January 2006Registered office changed on 12/01/06 from: 16A regent road altrincham cheshire WA14 1RP (1 page)
19 April 2005Return made up to 07/03/05; full list of members (6 pages)
19 April 2005Return made up to 07/03/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 October 2004Return made up to 07/03/04; full list of members (6 pages)
11 October 2004Return made up to 07/03/04; full list of members (6 pages)
13 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 April 2003Return made up to 07/03/03; full list of members (6 pages)
10 April 2003Return made up to 07/03/03; full list of members (6 pages)
9 December 2002Company name changed blue tuner LIMITED\certificate issued on 06/12/02 (2 pages)
9 December 2002Company name changed blue tuner LIMITED\certificate issued on 06/12/02 (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
7 March 2002Incorporation (9 pages)
7 March 2002Incorporation (9 pages)