Company NameBluebeard Pictures Limited
Company StatusDissolved
Company Number06797265
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Yasmin Akhtar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 213 2 South Ealing Road
London
W5 4BY
Secretary NameMiss Yasmin Akhtar
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 213 2 South Ealing Road
London
W5 4BY
Director NameMs Shaheen Schleifer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 2014)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address73/75 Mortimer Street
London
W1W 7SQ

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth-£45,534
Cash£274
Current Liabilities£235,403

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 May 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Completion of winding up (1 page)
23 February 2017Completion of winding up (1 page)
13 August 2015Order of court to wind up (2 pages)
13 August 2015Order of court to wind up (2 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100,000
(4 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100,000
(4 pages)
9 February 2015Director's details changed for Miss Yasmin Akhtar on 21 January 2014 (2 pages)
9 February 2015Director's details changed for Miss Yasmin Akhtar on 21 January 2014 (2 pages)
9 February 2015Secretary's details changed for Miss Yasmin Akhtar on 21 January 2014 (1 page)
9 February 2015Secretary's details changed for Miss Yasmin Akhtar on 21 January 2014 (1 page)
9 September 2014Secretary's details changed for Miss Yasmin Akhtar on 3 September 2014 (1 page)
9 September 2014Director's details changed for Miss Yasmin Akhtar on 3 September 2014 (2 pages)
9 September 2014Director's details changed for Miss Yasmin Akhtar on 3 September 2014 (2 pages)
9 September 2014Secretary's details changed for Miss Yasmin Akhtar on 3 September 2014 (1 page)
9 September 2014Secretary's details changed for Miss Yasmin Akhtar on 3 September 2014 (1 page)
9 September 2014Director's details changed for Miss Yasmin Akhtar on 3 September 2014 (2 pages)
4 August 2014Termination of appointment of Shaheen Schleifer as a director on 2 August 2014 (1 page)
4 August 2014Termination of appointment of Shaheen Schleifer as a director on 2 August 2014 (1 page)
4 August 2014Termination of appointment of Shaheen Schleifer as a director on 2 August 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 February 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 5 February 2014 (1 page)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100,000
(5 pages)
5 February 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 5 February 2014 (1 page)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100,000
(5 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 February 2013Director's details changed for Miss Yasmin Akhtar on 21 January 2013 (2 pages)
14 February 2013Secretary's details changed for Miss Yasmin Akhtar on 21 January 2013 (2 pages)
14 February 2013Secretary's details changed for Miss Yasmin Akhtar on 21 January 2013 (2 pages)
14 February 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 14 February 2013 (1 page)
14 February 2013Director's details changed for Miss Yasmin Akhtar on 21 January 2013 (2 pages)
14 February 2013Director's details changed for Miss Yasmin Akhtar on 21 January 2013 (2 pages)
14 February 2013Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 14 February 2013 (1 page)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
14 February 2013Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 14 February 2013 (1 page)
14 February 2013Director's details changed for Miss Yasmin Akhtar on 21 January 2013 (2 pages)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 February 2012Appointment of Shaheen Schleifer as a director (3 pages)
22 February 2012Appointment of Shaheen Schleifer as a director (3 pages)
22 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (14 pages)
22 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (14 pages)
22 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 100,000
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 100,000
(3 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 August 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
24 August 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
29 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2010Solvency statement dated 30/06/10 (1 page)
29 July 2010Statement by directors (1 page)
29 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2010Statement of capital on 29 July 2010
  • GBP 1,000
(4 pages)
29 July 2010Statement by directors (1 page)
29 July 2010Solvency statement dated 30/06/10 (1 page)
29 July 2010Statement of capital on 29 July 2010
  • GBP 1,000
(4 pages)
22 July 2010Sub-division of shares on 30 June 2010 (5 pages)
22 July 2010Sub-division of shares on 30 June 2010 (5 pages)
23 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
22 June 2010Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
18 June 2010Registered office address changed from 11 Belgrave Court Wellesley Road Chiswick London W4 4LG England on 18 June 2010 (2 pages)
18 June 2010Registered office address changed from 11 Belgrave Court Wellesley Road Chiswick London W4 4LG England on 18 June 2010 (2 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
17 September 2009Notice of assignment of name or new name to shares (1 page)
17 September 2009Notice of assignment of name or new name to shares (1 page)
12 June 2009Appointment terminate, director and secretary shaheen schleifer logged form (1 page)
12 June 2009Appointment terminate, director and secretary shaheen schleifer logged form (1 page)
10 June 2009Notice of assignment of name or new name to shares (1 page)
10 June 2009Notice of assignment of name or new name to shares (1 page)
21 January 2009Incorporation (11 pages)
21 January 2009Incorporation (11 pages)