Company NameBlaubach Films Limited
DirectorsClaudia Veronica Blaubach and Philipp Blaubach
Company StatusActive
Company Number05717781
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Previous NameMagic Prints Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 74202Other specialist photography

Directors

Director NameClaudia Veronica Blaubach
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed26 February 2006(4 days after company formation)
Appointment Duration18 years, 2 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Maisonette 58 Crouch Hall Road
Hornsey
London
N8 8HG
Director NamePhilipp Blaubach
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed26 February 2006(4 days after company formation)
Appointment Duration18 years, 2 months
RoleDirector Of Photography
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Maisonette 58 Crouch Hall Road
Hornsey
London
N8 8HG
Secretary NameClaudia Veronica Blaubach
NationalitySwedish
StatusCurrent
Appointed26 February 2006(4 days after company formation)
Appointment Duration18 years, 2 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Maisonette 58 Crouch Hall Road
Hornsey
London
N8 8HG
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

70 at £1Philipp Blaubach
70.00%
Ordinary
30 at £1Claudia Veronica Blaubach
30.00%
Ordinary

Financials

Year2014
Net Worth£4,131
Cash£425
Current Liabilities£14,516

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

12 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
20 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Secretary's details changed for Claudia Veronica Blaubach on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Claudia Veronica Blaubach on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Claudia Veronica Blaubach on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Philipp Blaubach on 27 November 2013 (2 pages)
28 November 2013Secretary's details changed for Claudia Veronica Blaubach on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Philipp Blaubach on 27 November 2013 (2 pages)
13 March 2013Registered office address changed from 17 City Pavilion 59 Chilton Street London E2 6EA on 13 March 2013 (1 page)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
13 March 2013Registered office address changed from 17 City Pavilion 59 Chilton Street London E2 6EA on 13 March 2013 (1 page)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Director's details changed for Claudia Veronica Blaubach on 22 February 2012 (2 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
21 March 2012Director's details changed for Philipp Blaubach on 22 February 2012 (2 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
21 March 2012Director's details changed for Claudia Veronica Blaubach on 22 February 2012 (2 pages)
21 March 2012Director's details changed for Philipp Blaubach on 22 February 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 November 2011 (2 pages)
8 March 2011Annual return made up to 22 February 2011 (5 pages)
8 March 2011Annual return made up to 22 February 2011 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 22/02/09; full list of members (4 pages)
7 April 2009Return made up to 22/02/09; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Return made up to 22/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
7 May 2008Return made up to 22/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 March 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2006New director appointed (1 page)
17 March 2006New secretary appointed;new director appointed (1 page)
17 March 2006Ad 26/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2006New secretary appointed;new director appointed (1 page)
17 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
17 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Ad 26/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (1 page)
17 March 2006Secretary resigned (1 page)
7 March 2006Company name changed magic prints LIMITED\certificate issued on 07/03/06 (2 pages)
7 March 2006Company name changed magic prints LIMITED\certificate issued on 07/03/06 (2 pages)
22 February 2006Incorporation (20 pages)
22 February 2006Incorporation (20 pages)