Company NameBlown Productions Limited
Company StatusDissolved
Company Number07199388
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James Daniel Harris
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(9 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 28 September 2021)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Charlotte Street
Crediton
Devon
EX17 3BB
Director NameMr Matthias Hoene
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed03 February 2011(10 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 28 September 2021)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address60 Greenwood Road
London
E8 1AB
Director NameMiss Lauren Amy Cox
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 75 112 York Road
London
SW11 3RS
Director NameMr Deepak Nayar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address1374 Belfast Drive
Los Angeles
California
Ca 90069
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Mark Steven Lane
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 2012)
RoleFilm Sales Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Chartes House
Abbey Street
London
SE1 3BU
Secretary NameBSP Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2010(same day as company formation)
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN

Location

Registered Address60 Greenwood Road
London
E8 1AB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Shareholders

2 at £1Matthias Hoene
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
14 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
30 May 2018Notification of Matthias Hoene as a person with significant control on 6 April 2016 (2 pages)
30 May 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
4 September 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
4 September 2017Notification of Matthias Hoene as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Matthias Hoene as a person with significant control on 6 April 2016 (2 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
23 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
14 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
11 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 November 2012Termination of appointment of Mark Lane as a director (1 page)
22 November 2012Termination of appointment of Mark Lane as a director (1 page)
2 November 2012Withdraw the company strike off application (2 pages)
2 November 2012Withdraw the company strike off application (2 pages)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
3 August 2012Voluntary strike-off action has been suspended (1 page)
3 August 2012Voluntary strike-off action has been suspended (1 page)
27 July 2012Application to strike the company off the register (3 pages)
27 July 2012Application to strike the company off the register (3 pages)
7 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
11 February 2011Registered office address changed from 99 Kenton Road, Kenton, Harrow, Middlesex HA3 0AN United Kingdom on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 99 Kenton Road, Kenton, Harrow, Middlesex HA3 0AN United Kingdom on 11 February 2011 (1 page)
3 February 2011Appointment of Mr Matthias Hoene as a director (2 pages)
3 February 2011Appointment of Mr Matthias Hoene as a director (2 pages)
18 January 2011Termination of appointment of Bsp Secretarial Limited as a secretary (1 page)
18 January 2011Termination of appointment of Bsp Secretarial Limited as a secretary (1 page)
12 January 2011Appointment of Mr Mark Steven Lane as a director (2 pages)
12 January 2011Termination of appointment of Deepak Nayar as a director (1 page)
12 January 2011Termination of appointment of Lauren Cox as a director (1 page)
12 January 2011Appointment of Mr James Daniel Harris as a director (2 pages)
12 January 2011Appointment of Mr Mark Steven Lane as a director (2 pages)
12 January 2011Termination of appointment of Lauren Cox as a director (1 page)
12 January 2011Appointment of Mr James Daniel Harris as a director (2 pages)
12 January 2011Termination of appointment of Deepak Nayar as a director (1 page)
29 March 2010Appointment of Bsp Secretarial Limited as a secretary (2 pages)
29 March 2010Appointment of Bsp Secretarial Limited as a secretary (2 pages)
29 March 2010Appointment of Ms Lauren Amy Cox as a director (2 pages)
29 March 2010Appointment of Mr Deepak Nayar as a director (2 pages)
29 March 2010Appointment of Ms Lauren Amy Cox as a director (2 pages)
29 March 2010Appointment of Mr Deepak Nayar as a director (2 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
23 March 2010Termination of appointment of Ela Shah as a director (1 page)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
23 March 2010Termination of appointment of Ela Shah as a director (1 page)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)