Company NameB'Lung! Limited
DirectorChristopher Eccleston
Company StatusActive
Company Number05174100
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)
Previous NameChristopher Eccleston Limited

Business Activity

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

Directors

Director NameChristopher Eccleston
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(same day as company formation)
RoleActor
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameMr Andrew Brian Critchley
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakfield
Sale
Cheshire
M33 6WD

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Christopher Eccleston
100.00%
Ordinary

Financials

Year2014
Turnover£403,347
Gross Profit£383,269
Net Worth£856,711
Cash£951,727
Current Liabilities£95,017

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 27 March 2019 (2 pages)
27 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
29 September 2019Micro company accounts made up to 28 March 2018 (2 pages)
24 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
23 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
24 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
2 August 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
22 May 2018Micro company accounts made up to 30 March 2017 (2 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
20 July 2017Notification of Christopher Eccleston as a person with significant control on 9 July 2016 (2 pages)
20 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
20 July 2017Notification of Christopher Eccleston as a person with significant control on 9 July 2016 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
29 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
25 November 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
25 November 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
8 May 2013Total exemption full accounts made up to 31 July 2011 (7 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption full accounts made up to 31 July 2010 (7 pages)
8 May 2013Total exemption full accounts made up to 31 July 2011 (7 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption full accounts made up to 31 July 2010 (7 pages)
14 March 2013Termination of appointment of Andrew Critchley as a secretary (1 page)
14 March 2013Termination of appointment of Andrew Critchley as a secretary (1 page)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
12 February 2013Director's details changed for Christopher Eccleston on 6 February 2013 (3 pages)
12 February 2013Director's details changed for Christopher Eccleston on 6 February 2013 (3 pages)
12 February 2013Director's details changed for Christopher Eccleston on 6 February 2013 (3 pages)
12 February 2013Registered office address changed from 40 Oakfield Sale Cheshire M33 6WD on 12 February 2013 (2 pages)
12 February 2013Registered office address changed from , 40 Oakfield, Sale, Cheshire, M33 6WD on 12 February 2013 (2 pages)
24 March 2012Compulsory strike-off action has been suspended (1 page)
24 March 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (14 pages)
2 August 2011Annual return made up to 8 July 2010 with a full list of shareholders (13 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (14 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (14 pages)
2 August 2011Annual return made up to 8 July 2010 with a full list of shareholders (13 pages)
2 August 2011Annual return made up to 8 July 2010 with a full list of shareholders (13 pages)
28 July 2011Annual return made up to 8 July 2008 with a full list of shareholders (9 pages)
28 July 2011Annual return made up to 8 July 2008 with a full list of shareholders (9 pages)
28 July 2011Annual return made up to 8 July 2009 (10 pages)
28 July 2011Annual return made up to 8 July 2009 (10 pages)
28 July 2011Annual return made up to 8 July 2008 with a full list of shareholders (9 pages)
28 July 2011Annual return made up to 8 July 2009 (10 pages)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Total exemption full accounts made up to 31 July 2009 (7 pages)
17 May 2011Total exemption full accounts made up to 31 July 2009 (7 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2010Total exemption full accounts made up to 31 July 2007 (7 pages)
7 April 2010Total exemption full accounts made up to 31 July 2006 (7 pages)
7 April 2010Total exemption full accounts made up to 31 July 2008 (7 pages)
7 April 2010Total exemption full accounts made up to 31 July 2008 (7 pages)
7 April 2010Total exemption full accounts made up to 31 July 2007 (7 pages)
7 April 2010Total exemption full accounts made up to 31 July 2006 (7 pages)
27 December 2008Return made up to 08/07/07; no change of members
  • 363(287) ‐ Registered office changed on 27/12/08
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 December 2008Return made up to 08/07/07; no change of members
  • 363(287) ‐ Registered office changed on 27/12/08
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2007Total exemption full accounts made up to 31 July 2005 (7 pages)
13 June 2007Total exemption full accounts made up to 31 July 2005 (7 pages)
21 September 2006Return made up to 08/07/06; full list of members (6 pages)
21 September 2006Return made up to 08/07/06; full list of members (6 pages)
4 November 2005Return made up to 08/07/05; full list of members (6 pages)
4 November 2005Return made up to 08/07/05; full list of members (6 pages)
15 November 2004Company name changed christopher eccleston LIMITED\certificate issued on 15/11/04 (2 pages)
15 November 2004Company name changed christopher eccleston LIMITED\certificate issued on 15/11/04 (2 pages)
8 July 2004Incorporation (15 pages)
8 July 2004Incorporation (15 pages)