Company NameBluebird Films Ltd
Company StatusDissolved
Company Number05009375
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameBluebird Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMr Stephen Lawrence Paul Walker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address16 St. James Street
Hammersmith
London
W6 9RW
Secretary NameMr Jeffrey Maxwell Walker
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Embassy Court
45 Wellington Road
London
NW8 9SX

Contact

Websitewww.sunbirdfilms.org

Location

Registered Address16 St. James Street
Hammersmith
London
W6 9RW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Stephen Lawrence Paul Walker
50.00%
Ordinary
50 at £1Ms Sally Protheroe George
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,373
Cash£10,839
Current Liabilities£30,969

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
26 November 2020Application to strike the company off the register (3 pages)
23 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
23 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
14 August 2018Director's details changed for Mr Stephen Lawrence Paul Walker on 14 August 2018 (2 pages)
14 August 2018Director's details changed for Mr Stephen Lawrence Paul Walker on 14 August 2018 (2 pages)
14 August 2018Change of details for Mr Stephen Lawrence Paul Walker as a person with significant control on 14 August 2018 (2 pages)
15 February 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
10 January 2013Secretary's details changed for Mr Jeffrey Maxwell Walker on 9 January 2013 (2 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
10 January 2013Secretary's details changed for Mr Jeffrey Maxwell Walker on 9 January 2013 (2 pages)
10 January 2013Secretary's details changed for Mr Jeffrey Maxwell Walker on 9 January 2013 (2 pages)
30 November 2012Registered office address changed from 1 Norfolk Road London NW8 6AX on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 1 Norfolk Road London NW8 6AX on 30 November 2012 (1 page)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 January 2009Return made up to 07/01/09; full list of members (3 pages)
30 January 2009Return made up to 07/01/09; full list of members (3 pages)
26 November 2008Return made up to 07/01/08; full list of members; amend (10 pages)
26 November 2008Return made up to 07/01/08; full list of members; amend (10 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 February 2008Return made up to 07/01/08; full list of members (3 pages)
28 February 2008Return made up to 07/01/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 February 2007Return made up to 07/01/07; full list of members (6 pages)
17 February 2007Return made up to 07/01/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 January 2006Return made up to 07/01/06; full list of members (6 pages)
24 January 2006Return made up to 07/01/06; full list of members (6 pages)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 January 2005Return made up to 07/01/05; full list of members (6 pages)
13 January 2005Return made up to 07/01/05; full list of members (6 pages)
5 January 2005Company name changed bluebird LIMITED\certificate issued on 05/01/05 (2 pages)
5 January 2005Company name changed bluebird LIMITED\certificate issued on 05/01/05 (2 pages)
7 January 2004Incorporation (17 pages)
7 January 2004Incorporation (17 pages)