Company NameBlairmore Films Limited
DirectorNicholas Smythe Heckstall-Smith
Company StatusActive
Company Number06065853
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMs Marnie Ormiston
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address53 Buchanan Drive
Cambuslang
Glasgow
G72 8BB
Scotland
Director NameMr Nicholas Smythe Heckstall-Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Nicholas Smythe Heckstall-Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Buchanan Drive
Cambuslang
Glasgow
G72 8BB
Scotland
Director NameMr Barry Duggan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(10 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 July 2018)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address38 Pinnacle House 15 Heritage Avenue
London
NW9 5FY

Location

Registered Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Nick Heckstall-smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,853
Cash£434
Current Liabilities£22,288

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
25 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 March 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 May 2019Second filing for the appointment of Nicholas Smythe Heckstall-Smith as a director (6 pages)
5 April 2019Change of details for Mr Nick Heckstall-Smith as a person with significant control on 24 July 2018 (2 pages)
5 April 2019Director's details changed for Mr Nicholas Smythe Heckstall-Smith on 24 July 2018 (2 pages)
4 April 2019Registered office address changed from 38 Pinnacle House 15 Heritage Avenue London NW9 5FY to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 April 2019 (1 page)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 July 2018Appointment of Mr Nicholas Smythe Heckstall-Smith as a director on 24 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2019.
(3 pages)
24 July 2018Termination of appointment of Barry Duggan as a director on 24 July 2018 (1 page)
30 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 August 2017Termination of appointment of Nicholas Smythe Heckstall-Smith as a director on 7 August 2017 (1 page)
7 August 2017Appointment of Mr Barry Duggan as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr Barry Duggan as a director on 7 August 2017 (2 pages)
7 August 2017Termination of appointment of Nicholas Smythe Heckstall-Smith as a director on 7 August 2017 (1 page)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 February 2012Secretary's details changed for Marnie Ormiston on 28 November 2011 (2 pages)
27 February 2012Secretary's details changed for Marnie Ormiston on 28 November 2011 (2 pages)
27 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 February 2011Secretary's details changed for Marnie Ormiston on 7 May 2010 (1 page)
4 February 2011Secretary's details changed for Marnie Ormiston on 7 May 2010 (1 page)
4 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
4 February 2011Secretary's details changed for Marnie Ormiston on 7 May 2010 (1 page)
8 September 2010Registered office address changed from 2B Skardu Road London NW2 3ER on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 2B Skardu Road London NW2 3ER on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 2B Skardu Road London NW2 3ER on 8 September 2010 (2 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 June 2010Director's details changed for Nick Heckstall-Smith on 28 May 2010 (3 pages)
18 June 2010Director's details changed for Nick Heckstall-Smith on 28 May 2010 (3 pages)
15 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Nick Heckstall-Smith on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Nick Heckstall-Smith on 15 February 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 April 2009Return made up to 24/01/09; full list of members (3 pages)
21 April 2009Return made up to 24/01/09; full list of members (3 pages)
28 November 2008Return made up to 24/01/08; full list of members (3 pages)
28 November 2008Return made up to 24/01/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
6 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
24 January 2007Incorporation (6 pages)
24 January 2007Incorporation (6 pages)