Company NameBlue Blood Production Limited
DirectorsStevan Riley and Rafael Marmor
Company StatusActive
Company Number05176546
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stevan Riley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressFlat 5, 21 Birch Lodge Copse Hill
London
SW20 0NB
Director NameRafael Marmor
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed12 July 2004(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address4303 Beeman Ave
Studio City
Ca
91604
Secretary NameRafael Marmor
NationalityAmerican
StatusCurrent
Appointed12 July 2004(same day as company formation)
RoleFilm Producer
Correspondence Address4303 Beeman Ave
Studio City
Ca
91604
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressFlat 5, 21 Birch Lodge Copse Hill
London
SW20 0NB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Rafael Marmor
50.00%
Ordinary
1 at £1Stevan Riley
50.00%
Ordinary

Financials

Year2014
Net Worth-£120,562
Cash£10,963
Current Liabilities£27,108

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

15 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
5 September 2019Change of details for Mr Rafael Marmor as a person with significant control on 24 July 2019 (2 pages)
3 September 2019Change of details for Mr Rafael Marmor as a person with significant control on 24 July 2019 (2 pages)
3 September 2019Secretary's details changed for Rafael Marmor on 24 July 2019 (1 page)
3 September 2019Director's details changed for Rafael Marmor on 24 July 2019 (2 pages)
3 September 2019Director's details changed for Rafael Marmor on 24 July 2019 (2 pages)
24 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
23 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
31 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
28 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
2 August 2016Director's details changed for Mr Stevan Riley on 26 July 2016 (2 pages)
2 August 2016Director's details changed for Mr Stevan Riley on 26 July 2016 (2 pages)
2 August 2016Director's details changed for Mr Stevan Riley on 26 July 2016 (2 pages)
2 August 2016Director's details changed for Mr Stevan Riley on 26 July 2016 (2 pages)
24 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 July 2014Secretary's details changed for Rafael Marmor on 12 July 2014 (1 page)
28 July 2014Secretary's details changed for Rafael Marmor on 12 July 2014 (1 page)
28 July 2014Director's details changed for Rafael Marmor on 12 July 2014 (2 pages)
28 July 2014Director's details changed for Rafael Marmor on 12 July 2014 (2 pages)
28 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
18 June 2014Registered office address changed from 3 Oaks Close Leatherhead Surrey KT22 7SH on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 3 Oaks Close Leatherhead Surrey KT22 7SH on 18 June 2014 (1 page)
18 February 2014Annual return made up to 12 July 2009 with a full list of shareholders (5 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2010 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2011 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2010 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 February 2014Annual return made up to 12 July 2011 with a full list of shareholders (14 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 February 2014Administrative restoration application (3 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2009 (3 pages)
18 February 2014Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-18
(14 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2011 (3 pages)
18 February 2014Annual return made up to 12 July 2012 with a full list of shareholders (14 pages)
18 February 2014Annual return made up to 12 July 2009 with a full list of shareholders (5 pages)
18 February 2014Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-18
(14 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 February 2014Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
18 February 2014Annual return made up to 12 July 2012 with a full list of shareholders (14 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2009 (3 pages)
18 February 2014Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
18 February 2014Annual return made up to 12 July 2011 with a full list of shareholders (14 pages)
18 February 2014Administrative restoration application (3 pages)
23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
23 September 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
23 September 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
11 August 2008Return made up to 12/07/08; full list of members (4 pages)
11 August 2008Return made up to 12/07/08; full list of members (4 pages)
6 February 2008Return made up to 12/07/07; no change of members (7 pages)
6 February 2008Return made up to 12/07/07; no change of members (7 pages)
25 July 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
25 July 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
14 February 2007Return made up to 12/07/06; full list of members (2 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 12/07/06; full list of members (2 pages)
25 January 2007Registered office changed on 25/01/07 from: 20A upper addison gardens london W14 8AP (1 page)
25 January 2007Registered office changed on 25/01/07 from: 20A upper addison gardens london W14 8AP (1 page)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
20 October 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
(7 pages)
20 October 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
(7 pages)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
12 July 2004Incorporation (15 pages)
12 July 2004Incorporation (15 pages)