Company NameBlue Harvest Productions Limited
Company StatusDissolved
Company Number06928105
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr James Richard Burns
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address69 Warwick Avenue
Edgware
Middlesex
HA8 8UN

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

98 at £1J2b2 LTD
49.00%
Ordinary
51 at £1Benjamin M. Stevens Iii
25.50%
Ordinary
51 at £1Philip Wise
25.50%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015Application to strike the company off the register (3 pages)
14 August 2015Application to strike the company off the register (3 pages)
11 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
11 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
31 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200
(3 pages)
31 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200
(3 pages)
31 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200
(3 pages)
6 July 2015Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 6 July 2015 (1 page)
4 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
4 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
29 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(3 pages)
29 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(3 pages)
29 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(3 pages)
31 March 2014Registered office address changed from 189-191 High Street Barnet Herts EN5 5SU on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 189-191 High Street Barnet Herts EN5 5SU on 31 March 2014 (1 page)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 200
(3 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 200
(3 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 200
(3 pages)
1 May 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
1 May 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
5 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
5 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
5 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 December 2010Annual return made up to 9 June 2010 with a full list of shareholders (13 pages)
1 December 2010Annual return made up to 9 June 2010 with a full list of shareholders (13 pages)
1 December 2010Annual return made up to 9 June 2010 with a full list of shareholders (13 pages)
18 October 2010Registered office address changed from Leslie Michael Lipowicz & Co Accounts House 16 Dalling Road London W6 0JB on 18 October 2010 (2 pages)
18 October 2010Registered office address changed from Leslie Michael Lipowicz & Co Accounts House 16 Dalling Road London W6 0JB on 18 October 2010 (2 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009Incorporation (12 pages)
9 June 2009Incorporation (12 pages)