Company NameColonel Blimp Films Limited
Company StatusDissolved
Company Number05597390
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMr James Paul Studholme
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Minford Gardens
London
W14 0AP
Director NameJohn Hassay
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address59c Cavendish Road
London
NW6 7XS
Director NameMr Sebastian Nicholas Marling
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Brightside Road
London
SE13 6EN
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1James Paul Studholme
99.90%
Ordinary
1 at £1John Hassay
0.10%
Ordinary

Financials

Year2014
Net Worth£1,001

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 March 2021Application to strike the company off the register (1 page)
11 January 2021Confirmation statement made on 19 October 2020 with no updates (3 pages)
24 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
28 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
12 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 January 2016Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 15 January 2016 (1 page)
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,001
(3 pages)
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,001
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,001
(3 pages)
10 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,001
(3 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,001
(3 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,001
(3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
28 September 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
28 September 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
22 June 2010Termination of appointment of Sebastian Marling as a director (1 page)
22 June 2010Termination of appointment of Sebastian Marling as a director (1 page)
21 June 2010Termination of appointment of John Hassay as a director (1 page)
21 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 1,001.00
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 1,001.00
(2 pages)
21 June 2010Termination of appointment of John Hassay as a director (1 page)
9 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
4 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
11 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
23 January 2009Return made up to 19/10/08; full list of members (4 pages)
23 January 2009Return made up to 19/10/08; full list of members (4 pages)
23 January 2009Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008 (1 page)
23 January 2009Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008 (1 page)
7 August 2008Registered office changed on 07/08/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
7 August 2008Registered office changed on 07/08/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
3 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
3 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
3 December 2007Return made up to 19/10/07; full list of members (3 pages)
3 December 2007Return made up to 19/10/07; full list of members (3 pages)
12 January 2007Return made up to 19/10/06; full list of members (3 pages)
12 January 2007Return made up to 19/10/06; full list of members (3 pages)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
27 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
27 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
19 October 2005Incorporation (30 pages)
19 October 2005Incorporation (30 pages)