Company NameBlue Mountain Films Limited
Company StatusDissolved
Company Number05410250
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Suzette Nadja Newman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dukes Avenue
London
W4 2AA
Secretary NameMs Suzette Nadja Newman
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dukes Avenue
London
W4 2AA
Director NameMr Brian Guy Morris
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2007(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodside Avenue
Brighton
BN1 5NF
Director NameLouise Hammar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleMusic Publisher
Correspondence Address84 Furness Road
London
NW10 5UE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite G06 85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012Application to strike the company off the register (3 pages)
24 January 2012Application to strike the company off the register (3 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1
(5 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1
(5 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1
(5 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 May 2009Accounts made up to 31 December 2008 (5 pages)
8 May 2009Return made up to 01/04/09; full list of members (3 pages)
8 May 2009Return made up to 01/04/09; full list of members (3 pages)
1 August 2008Accounts made up to 31 December 2007 (5 pages)
1 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 May 2008Return made up to 01/04/08; full list of members (3 pages)
28 May 2008Return made up to 01/04/08; full list of members (3 pages)
9 May 2008Registered office changed on 09/05/2008 from devon house 1 devonshire street london W1W 5DR (1 page)
9 May 2008Registered office changed on 09/05/2008 from devon house 1 devonshire street london W1W 5DR (1 page)
3 March 2008Registered office changed on 03/03/2008 from suite 10, 500 chiswick high road london W4 5RG (1 page)
3 March 2008Registered office changed on 03/03/2008 from suite 10, 500 chiswick high road london W4 5RG (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
22 October 2007Accounts made up to 31 December 2006 (5 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 April 2007Return made up to 01/04/07; full list of members (2 pages)
13 April 2007Return made up to 01/04/07; full list of members (2 pages)
22 March 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
22 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
22 March 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
22 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
23 May 2006Return made up to 01/04/06; full list of members (7 pages)
23 May 2006Return made up to 01/04/06; full list of members (7 pages)
7 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Incorporation (17 pages)
1 April 2005Incorporation (17 pages)
1 April 2005Secretary resigned (1 page)