Company NameBlind Pig Limited
Company StatusActive
Company Number06668069
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid John Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2008(same day as company formation)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Mortimer Street
London
W1T 3JE
Director NameDave Cadle
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Poland Street
London
W1F 8PX
Director NameMiss Dionne Reynolds
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Poland Street
London
W1F 8PX
Director NameMr Gerard Joseph McCormack
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address141 Wardour
London
W1F 0UT
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT

Contact

Websiteabsoluteinvestment.co.uk
Email address[email protected]
Telephone020 81238699
Telephone regionLondon

Location

Registered Address19-21 Mortimer Street
London
W1T 3JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Absolute Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£121,948
Cash£180,346
Current Liabilities£127,976

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

28 July 2023Change of details for Absolute Investments Limited as a person with significant control on 2 December 2022 (2 pages)
28 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
27 March 2023Previous accounting period shortened from 31 May 2023 to 28 February 2023 (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
13 January 2023Appointment of Miss Dionne Reynolds as a director on 16 November 2022 (2 pages)
13 January 2023Appointment of Dave Cadle as a director on 16 November 2022 (2 pages)
2 December 2022Memorandum and Articles of Association (10 pages)
2 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
4 August 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
6 August 2020Previous accounting period extended from 30 November 2019 to 31 May 2020 (1 page)
6 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
30 January 2019Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 8 Poland Street London W1F 8PX on 30 January 2019 (2 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
13 August 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 July 2017Notification of Absolute Investments Limited as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Absolute Investments Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of David John Smith as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of David John Smith as a person with significant control on 6 April 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
17 December 2015Registered office address changed from 141 Wardour London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
17 December 2015Registered office address changed from , 141 Wardour, London, W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 March 2014Termination of appointment of Gerard Mccormack as a director (1 page)
5 March 2014Termination of appointment of Gerard Mccormack as a director (1 page)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
30 August 2012Director's details changed for David John Smith on 24 August 2012 (2 pages)
30 August 2012Director's details changed for Mr Gerard Joseph Mccormack on 24 August 2012 (2 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
30 August 2012Director's details changed for Mr Gerard Joseph Mccormack on 24 August 2012 (2 pages)
30 August 2012Director's details changed for David John Smith on 24 August 2012 (2 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
30 August 2011Appointment of Mr Gerard Joseph Mccormack as a director (2 pages)
30 August 2011Appointment of Mr Gerard Joseph Mccormack as a director (2 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
20 September 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
20 September 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
14 October 2009Current accounting period extended from 31 August 2009 to 30 November 2009 (1 page)
14 October 2009Current accounting period extended from 31 August 2009 to 30 November 2009 (1 page)
14 August 2009Return made up to 08/08/09; full list of members (3 pages)
14 August 2009Return made up to 08/08/09; full list of members (3 pages)
8 August 2008Incorporation (30 pages)
8 August 2008Incorporation (30 pages)