Company NameB Logic Limited
Company StatusDissolved
Company Number05113482
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)
Previous NameFilem Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stefan Mestas
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address131-135 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
Director NameJean-Marc Mazzella
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2005(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 April 2006)
RoleCompany Director
Correspondence Address7 Rue Du Vieux Fort
Lyon
69004
France
Director NameBouamrioune Yacine
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 August 2008)
RoleManaging Director
Correspondence AddressAvenue Beauregard 1
Lausanne
Vaud 1007
Foreign
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressGrosvenor Gardens House
Suite 72 35-37 Grosvenor Gardens
London
SW1W 0BS
Secretary NameDGC Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed13 December 2004(7 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2020)
Correspondence AddressUnit 2.23 Morley House 314-322 Regent Street
London
W1B 3BD

Location

Registered Address131-135 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Stephane Mestas Mestas
100.00%
Ordinary

Financials

Year2014
Net Worth£51,891
Cash£52,046
Current Liabilities£17,576

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
19 September 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 May 2014Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (1 page)
23 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (1 page)
22 August 2013Registered office address changed from the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD on 22 August 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
10 September 2012Director's details changed for Mr Stefan Mestas on 4 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Stefan Mestas on 4 September 2012 (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Stefan Mestas on 1 April 2010 (2 pages)
16 June 2010Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Stefan Mestas on 1 April 2010 (2 pages)
14 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
29 May 2009Return made up to 27/04/09; full list of members (3 pages)
6 November 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
13 August 2008Appointment terminated director bouamrioune yacine (1 page)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
6 March 2008Amended accounts made up to 30 September 2006 (9 pages)
3 March 2008Registered office changed on 03/03/2008 from office 601 the london office 72 hammersmith road london W14 8TH (1 page)
28 September 2007Return made up to 27/04/07; full list of members (2 pages)
28 September 2007Secretary's particulars changed (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
15 May 2006Return made up to 27/04/06; full list of members (2 pages)
15 May 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
7 April 2006Company name changed filem LIMITED\certificate issued on 07/04/06 (2 pages)
7 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
25 May 2005New director appointed (1 page)
25 May 2005Director's particulars changed (1 page)
20 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
25 April 2005Registered office changed on 25/04/05 from: the london office crown house 72 hammersmith road london W14 8TH (1 page)
20 January 2005New secretary appointed (1 page)
20 January 2005Registered office changed on 20/01/05 from: c/o mca regents suite 72, 35-37 grosvenor gardens, london sw 1W 0BS (1 page)
16 November 2004Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
27 April 2004Incorporation (19 pages)