Company NameBlue Rose Productions Limited
Company StatusDissolved
Company Number05966671
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 5 months ago)
Dissolution Date1 September 2021 (2 years, 6 months ago)
Previous NameFirst-Stop Direction Limited

Business Activity

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

Directors

Director NameDavid Skinner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(4 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 01 September 2021)
RoleTV Producer & Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Coleridge Road
London
N8 8ED
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed01 March 2007(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed17 June 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Alison Skinner
50.00%
Ordinary
50 at £1David Skinner
50.00%
Ordinary

Financials

Year2014
Net Worth£176
Current Liabilities£70,878

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

1 September 2021Final Gazette dissolved following liquidation (1 page)
1 June 2021Return of final meeting in a creditors' voluntary winding up (15 pages)
18 September 2020Liquidators' statement of receipts and payments to 4 July 2020 (12 pages)
10 September 2019Liquidators' statement of receipts and payments to 4 July 2019 (12 pages)
10 September 2018Liquidators' statement of receipts and payments to 4 July 2018 (11 pages)
12 September 2017Liquidators' statement of receipts and payments to 4 July 2017 (12 pages)
12 September 2017Liquidators' statement of receipts and payments to 4 July 2017 (12 pages)
18 July 2016Appointment of a voluntary liquidator (1 page)
18 July 2016Statement of affairs with form 4.19 (6 pages)
18 July 2016Statement of affairs with form 4.19 (6 pages)
18 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-05
(1 page)
18 July 2016Appointment of a voluntary liquidator (1 page)
18 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-05
(1 page)
5 July 2016Registered office address changed from 37 Warren Street London W1T 6AD to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 5 July 2016 (2 pages)
5 July 2016Registered office address changed from 37 Warren Street London W1T 6AD to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 5 July 2016 (2 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
29 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
2 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
2 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
21 February 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
21 February 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
2 April 2014Amended accounts made up to 31 March 2013 (3 pages)
2 April 2014Amended accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
3 August 2011Amended accounts made up to 31 March 2010 (3 pages)
3 August 2011Amended accounts made up to 31 March 2010 (3 pages)
6 July 2011Director's details changed for David Skinner on 1 July 2011 (2 pages)
6 July 2011Director's details changed for David Skinner on 1 July 2011 (2 pages)
6 July 2011Director's details changed for David Skinner on 1 July 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
17 January 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 17 January 2011 (2 pages)
14 December 2010Termination of appointment of Astrid Forster as a secretary (1 page)
14 December 2010Termination of appointment of Astrid Forster as a secretary (1 page)
5 October 2010Director's details changed for David Skinner on 1 October 2010 (2 pages)
5 October 2010Director's details changed for David Skinner on 1 October 2010 (2 pages)
5 October 2010Director's details changed for David Skinner on 1 October 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
2 December 2008Return made up to 13/10/08; full list of members (3 pages)
2 December 2008Return made up to 13/10/08; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Secretary appointed miss astrid sandra clare forster (1 page)
18 June 2008Secretary appointed miss astrid sandra clare forster (1 page)
17 June 2008Appointment terminated secretary jayne good (1 page)
17 June 2008Appointment terminated secretary jayne good (1 page)
29 November 2007Return made up to 13/10/07; full list of members (6 pages)
29 November 2007Return made up to 13/10/07; full list of members (6 pages)
5 November 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New secretary appointed (1 page)
5 November 2007New secretary appointed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
5 November 2007Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2007Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
19 October 2007Company name changed first-stop direction LIMITED\certificate issued on 19/10/07 (2 pages)
19 October 2007Company name changed first-stop direction LIMITED\certificate issued on 19/10/07 (2 pages)
13 October 2006Incorporation (20 pages)
13 October 2006Incorporation (20 pages)