Company NameBlitz Distribution Limited
Company StatusActive
Company Number06919619
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Andrew Paul Clary
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(6 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Mortimer Street
5th Floor
London
W1W 8HJ
Director NameMr Corii David Berg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2020(10 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 45 Mortimer Street
London
W1W 8HJ
Director NameSandra Benoit
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleSenior Vp, Business & Legal Affairs
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 45 Mortimer Street
London
W1W 8HJ
Secretary NameRysaffe Secretaries (Corporation)
StatusCurrent
Appointed08 March 2021(11 years, 9 months after company formation)
Appointment Duration3 years
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Guy Avshalom
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 45 Mortimer Street
London
W1W 8HJ
Secretary NameMr Guy Avshalom
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 45 Mortimer Street
London
W1W 8HJ
Director NameMr Zygmunt Jan Kamasa
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(4 days after company formation)
Appointment Duration11 years, 1 month (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 45 Mortimer Street
London
W1W 8HJ
Director NameMr Wayne Levin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 45 Mortimer Street
London
W1W 8HJ
Director NameJames Gladstone
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2016(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2700 Colorado Avenue
Santa Monica
California
90404
Director NameMs Nicola Jane Pearcey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(11 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 December 2020)
RolePresident, Uk & Europe
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 45 Mortimer Street
London
W1W 8HJ
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2016(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 March 2021)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3WG
Wales

Location

Registered Address5th Floor
45 Mortimer Street
London
W1W 8HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Lions Gate Pictures Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£87,711
Gross Profit£892
Net Worth-£15,908
Current Liabilities£90,116

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Charges

5 December 2012Delivered on: 19 December 2012
Persons entitled: Lions Gate Entertainment Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge, all moneys from time to time standing to the credit of each of its present and future accounts, all claims and all moneys and future book and other debts. By way of a first floating charge the fixed charge assets and assigned assets see image for full details.
Outstanding
8 August 2009Delivered on: 27 August 2009
Persons entitled: Jpmorgan Chase Bank Na

Classification: Debenture
Secured details: All monies due or to become due from the company and blitz distribution to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the real property any f/h and l/h properties now or in the future, all goodwill and book and other debts see image for full details.
Outstanding
7 August 2009Delivered on: 10 August 2009
Satisfied on: 29 September 2011
Persons entitled: Film Finances, Inc

Classification: An agreement
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest of the company of and in the film and in the script and all other written and musical matter. See image for full details.
Fully Satisfied
7 August 2009Delivered on: 15 August 2009
Satisfied on: 26 August 2011
Persons entitled: Coutts & Co

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the financier on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The fixed charge property relating to the film blitz and the floating charge property see image for full details.
Fully Satisfied
7 August 2009Delivered on: 14 August 2009
Satisfied on: 23 July 2011
Persons entitled: Natixis Coficine

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to any and all music and musical composition created for the film "blitz" see image for full details.
Fully Satisfied

Filing History

30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
18 January 2023Termination of appointment of Corii David Berg as a director on 10 January 2023 (1 page)
5 December 2022Full accounts made up to 31 March 2022 (20 pages)
24 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
30 November 2021Full accounts made up to 31 March 2021 (16 pages)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
23 May 2021Change of details for Lions Gate Pictures Uk Limited as a person with significant control on 22 April 2016 (3 pages)
8 April 2021Appointment of Rysaffe Secretaries as a secretary on 8 March 2021 (2 pages)
8 March 2021Register inspection address has been changed to 71 Queen Victoria Street London EC4V 4BE (1 page)
8 March 2021Register(s) moved to registered inspection location 71 Queen Victoria Street London EC4V 4BE (1 page)
8 March 2021Termination of appointment of Neptune Secretaries Limited as a secretary on 8 March 2021 (1 page)
12 January 2021Appointment of Sandra Benoit as a director on 18 December 2020 (2 pages)
11 January 2021Termination of appointment of Nicola Jane Pearcey as a director on 18 December 2020 (1 page)
1 December 2020Full accounts made up to 31 March 2020 (17 pages)
5 October 2020Director's details changed for Ms Nicola Jane Pearcey on 2 October 2020 (2 pages)
16 September 2020Appointment of Ms Nicola Jane Pearcey as a director on 27 July 2020 (2 pages)
16 September 2020Termination of appointment of Zygmunt Jan Kamasa as a director on 27 July 2020 (1 page)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
6 March 2020Termination of appointment of James Gladstone as a director on 3 February 2020 (1 page)
6 March 2020Appointment of Corii David Berg as a director on 26 February 2020 (2 pages)
12 December 2019Full accounts made up to 31 March 2019 (17 pages)
4 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
22 November 2018Full accounts made up to 31 March 2018 (17 pages)
7 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (19 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
3 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
3 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
21 April 2016Appointment of James Gladstone as a director on 20 April 2016 (2 pages)
21 April 2016Appointment of James Gladstone as a director on 20 April 2016 (2 pages)
20 April 2016Appointment of Neptune Secretaries Limited as a secretary on 20 April 2016 (2 pages)
20 April 2016Termination of appointment of Wayne Levin as a director on 20 April 2016 (1 page)
20 April 2016Appointment of Andrew Paul Clary as a director on 20 April 2016 (2 pages)
20 April 2016Termination of appointment of Wayne Levin as a director on 20 April 2016 (1 page)
20 April 2016Appointment of Andrew Paul Clary as a director on 20 April 2016 (2 pages)
20 April 2016Appointment of Neptune Secretaries Limited as a secretary on 20 April 2016 (2 pages)
24 December 2015Full accounts made up to 31 March 2015 (19 pages)
24 December 2015Full accounts made up to 31 March 2015 (19 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
12 May 2015Termination of appointment of Guy Avshalom as a secretary on 7 May 2015 (1 page)
12 May 2015Termination of appointment of Guy Avshalom as a director on 7 May 2015 (1 page)
12 May 2015Termination of appointment of Guy Avshalom as a secretary on 7 May 2015 (1 page)
12 May 2015Termination of appointment of Guy Avshalom as a director on 7 May 2015 (1 page)
12 May 2015Termination of appointment of Guy Avshalom as a director on 7 May 2015 (1 page)
12 May 2015Termination of appointment of Guy Avshalom as a secretary on 7 May 2015 (1 page)
12 March 2015Auditor's resignation (1 page)
12 March 2015Auditor's resignation (1 page)
31 December 2014Full accounts made up to 31 March 2014 (19 pages)
31 December 2014Full accounts made up to 31 March 2014 (19 pages)
13 October 2014Registered office address changed from 2Nd Floor 60 Charlotte Street London W1T 2NU to 5Th Floor 45 Mortimer Street London W1W 8HJ on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 2Nd Floor 60 Charlotte Street London W1T 2NU to 5Th Floor 45 Mortimer Street London W1W 8HJ on 13 October 2014 (1 page)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
13 December 2013Full accounts made up to 31 March 2013 (21 pages)
13 December 2013Full accounts made up to 31 March 2013 (21 pages)
25 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
13 March 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
13 March 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
19 December 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
26 June 2012Full accounts made up to 31 October 2011 (22 pages)
26 June 2012Full accounts made up to 31 October 2011 (22 pages)
7 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
20 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
1 March 2011Previous accounting period extended from 31 May 2010 to 31 October 2010 (3 pages)
1 March 2011Previous accounting period extended from 31 May 2010 to 31 October 2010 (3 pages)
1 March 2011Full accounts made up to 31 October 2010 (21 pages)
1 March 2011Full accounts made up to 31 October 2010 (21 pages)
28 June 2010Director's details changed for Wayne Levin on 25 May 2010 (2 pages)
28 June 2010Director's details changed for Wayne Levin on 25 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Guy Aushalom on 29 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Guy Aushalom on 29 May 2010 (2 pages)
28 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Mr Guy Aushalom on 25 May 2010 (1 page)
28 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Mr Guy Aushalom on 25 May 2010 (1 page)
25 June 2010Director's details changed for Mr Zygmunt Jan Kamasa on 25 May 2010 (2 pages)
25 June 2010Director's details changed for Mr Zygmunt Jan Kamasa on 25 May 2010 (2 pages)
17 February 2010Registered office address changed from Ariel House 74a Charlotte Street London W1T 4QJ on 17 February 2010 (1 page)
17 February 2010Registered office address changed from Ariel House 74a Charlotte Street London W1T 4QJ on 17 February 2010 (1 page)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 August 2009Director appointed wayne levin (2 pages)
7 August 2009Director appointed wayne levin (2 pages)
15 June 2009Director appointed zygmunt kamasa (2 pages)
15 June 2009Director appointed zygmunt kamasa (2 pages)
29 May 2009Incorporation (18 pages)
29 May 2009Incorporation (18 pages)