Company NameBlue Bear Productions Limited
Company StatusDissolved
Company Number06548328
CategoryPrivate Limited Company
Incorporation Date29 March 2008(16 years ago)
Dissolution Date6 January 2015 (9 years, 2 months ago)
Previous NameBluebear Productions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Daniel Allan Worthington
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2008(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address101a Grosvenor Avenue
London
N5 2NL
Secretary NameDaniel Worthington
NationalityBritish
StatusClosed
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address101a Grosvenor Avenue
London
N5 2NL
Director NameMr David Mark Birkitt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Archdale Road
London
SE22 9HJ
Director NameOlivia Anne Gideon Thomson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 Falcon Works
Copperfield Road
London
E3 4RT
Secretary NameStuart Manning Blaiklock Large
NationalityBritish
StatusResigned
Appointed26 June 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2011)
RoleCompany Director
Correspondence AddressAvon Villa
Avonwick
South Brent
Devon
TQ10 9NB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Accommodation Road
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Daniel Worthington
100.00%
Ordinary

Financials

Year2014
Net Worth£609
Cash£9,033
Current Liabilities£14,074

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
11 September 2014Application to strike the company off the register (3 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(4 pages)
6 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (14 pages)
15 April 2013Director's details changed for Daniel Worthington on 30 March 2013 (3 pages)
15 April 2013Secretary's details changed for Daniel Worthington on 30 March 2013 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (14 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Termination of appointment of Stuart Large as a secretary (2 pages)
15 July 2011Termination of appointment of a director (2 pages)
7 June 2011Annual return made up to 29 March 2011 (14 pages)
24 March 2011Director's details changed for Daniel Worthington on 15 March 2011 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (14 pages)
22 February 2010Termination of appointment of Olivia Gideon Thomson as a director (2 pages)
22 February 2010Termination of appointment of David Birkitt as a director (2 pages)
13 January 2010Appointment of Stuam Mauuinws Blaiklock Larse as a secretary (2 pages)
13 January 2010Statement of capital following an allotment of shares on 29 March 2008
  • GBP 3
(2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Director's change of particulars / david birkitt / 30/03/2009 (1 page)
21 April 2009Return made up to 29/03/09; full list of members (9 pages)
20 January 2009Director's change of particulars / david birkitt / 16/01/2009 (1 page)
14 May 2008Director and secretary appointed daniel worthington (2 pages)
14 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
14 May 2008Director appointed olivia anne gideon thomson (2 pages)
14 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
14 May 2008Director appointed david birkitt (2 pages)
14 May 2008Memorandum and Articles of Association (16 pages)
1 April 2008Company name changed bluebear productions LIMITED\certificate issued on 05/04/08 (2 pages)
29 March 2008Incorporation (20 pages)