Company NameBlank Slate Films Limited
DirectorsMarc Boothe and Jackie Nguyen
Company StatusActive
Company Number06567169
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marc Boothe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMs Jackie Nguyen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Secretary NameMr Marc Boothe
NationalityBritish
StatusCurrent
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Jackie Nguyen
50.00%
Ordinary A
1 at £1Mr Marc Boothe
50.00%
Ordinary A

Accounts

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

Returns

Latest Return16 April 2024 (1 week, 1 day ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

24 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
19 July 2022Director's details changed for Mr Marc Boothe on 16 April 2008 (1 page)
13 July 2022Notification of Marc Boothe as a person with significant control on 6 April 2016 (2 pages)
12 July 2022Cessation of Marc Boothe as a person with significant control on 6 April 2016 (1 page)
12 July 2022Change of details for Ms Jackie Nguyen as a person with significant control on 12 July 2022 (2 pages)
12 July 2022Director's details changed for Ms Jackie Nguyen on 12 July 2022 (2 pages)
21 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
21 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
5 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
23 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
19 April 2018Change of details for Jackie Nguyen as a person with significant control on 6 April 2016 (2 pages)
19 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
19 April 2018Change of details for Marc Boothe as a person with significant control on 6 April 2016 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
18 January 2016Director's details changed for Mr Marc Boothe on 15 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Marc Boothe on 15 January 2016 (2 pages)
15 January 2016Secretary's details changed for Mr Marc Boothe on 15 January 2016 (1 page)
15 January 2016Secretary's details changed for Mr Marc Boothe on 15 January 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 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)
23 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
19 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
1 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
29 September 2009Return made up to 16/04/09; full list of members (4 pages)
29 September 2009Return made up to 16/04/09; full list of members (4 pages)
2 September 2008Ad 16/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 September 2008Director and secretary appointed marc boothe (2 pages)
2 September 2008Director appointed jackie nguyen (2 pages)
2 September 2008Director and secretary appointed marc boothe (2 pages)
2 September 2008Director appointed jackie nguyen (2 pages)
2 September 2008Ad 16/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 September 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
1 September 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
6 May 2008Appointment terminated director A.C. directors LIMITED (1 page)
6 May 2008Appointment terminated director A.C. directors LIMITED (1 page)
23 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 April 2008Incorporation (15 pages)
16 April 2008Incorporation (15 pages)