Company NameBlank Movies Limited
Company StatusDissolved
Company Number07338465
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 7 months ago)
Dissolution Date16 October 2018 (5 years, 5 months ago)
Previous NameJH Films Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Hillcoat
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleFilm Director
Country of ResidenceUnited States
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameThomas St John Llp (Corporation)
StatusResigned
Appointed06 August 2010(same day as company formation)
Correspondence Address83 - 87 Crawford Street
London
W1H 2HB
Secretary NameThomas St John Limited (Corporation)
StatusResigned
Appointed01 April 2011(7 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 27 September 2017)
Correspondence Address30 Market Place
London
W1W 8AP

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1John Hillcoat
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
27 October 2017Change of details for Mr John Hillcoat as a person with significant control on 6 August 2017 (2 pages)
27 October 2017Change of details for Mr John Hillcoat as a person with significant control on 6 August 2017 (2 pages)
27 October 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
27 October 2017Director's details changed for Mr John Hillcoat on 6 August 2017 (2 pages)
27 October 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
27 October 2017Director's details changed for Mr John Hillcoat on 6 August 2017 (2 pages)
25 October 2017Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 25 October 2017 (1 page)
2 October 2017Termination of appointment of Thomas St John Limited as a secretary on 27 September 2017 (1 page)
2 October 2017Termination of appointment of Thomas St John Limited as a secretary on 27 September 2017 (1 page)
3 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
26 August 2016Secretary's details changed for Thomas St John Limited on 26 August 2016 (1 page)
26 August 2016Secretary's details changed for Thomas St John Limited on 26 August 2016 (1 page)
9 August 2016Director's details changed for Mr John Hillcoat on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Mr John Hillcoat on 9 August 2016 (2 pages)
5 August 2016Director's details changed for Mr John Hillcoat on 5 August 2016 (2 pages)
5 August 2016Director's details changed for Mr John Hillcoat on 5 August 2016 (2 pages)
22 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page)
3 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
26 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 October 2014Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page)
28 October 2014Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page)
28 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
16 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 September 2013Secretary's details changed for Thomas St John Ltd on 1 April 2011 (1 page)
19 September 2013Secretary's details changed for Thomas St John Ltd on 1 April 2011 (1 page)
19 September 2013Secretary's details changed for Thomas St John Ltd on 1 April 2011 (1 page)
19 September 2013Secretary's details changed for Thomas St John Ltd on 1 April 2011 (1 page)
19 September 2013Secretary's details changed for Thomas St John Ltd on 1 April 2011 (1 page)
19 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
19 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
19 September 2013Secretary's details changed for Thomas St John Ltd on 1 April 2011 (1 page)
19 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
10 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
2 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 October 2011Termination of appointment of Thomas St John Llp as a secretary (1 page)
25 October 2011Termination of appointment of Thomas St John Llp as a secretary (1 page)
18 October 2011Director's details changed for Mr John Hillcoat on 1 April 2011 (2 pages)
18 October 2011Director's details changed for Mr John Hillcoat on 1 April 2011 (2 pages)
18 October 2011Appointment of Thomas St John Ltd as a secretary (2 pages)
18 October 2011Appointment of Thomas St John Ltd as a secretary (2 pages)
18 October 2011Director's details changed for Mr John Hillcoat on 1 April 2011 (2 pages)
18 October 2011Appointment of Thomas St John Ltd as a secretary (2 pages)
18 October 2011Appointment of Thomas St John Ltd as a secretary (2 pages)
7 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
3 February 2011Registered office address changed from 83 - 87 Crawford Street London W1H 2HB England on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 83 - 87 Crawford Street London W1H 2HB England on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 83 - 87 Crawford Street London W1H 2HB England on 3 February 2011 (1 page)
10 September 2010Change of name notice (1 page)
10 September 2010Company name changed jh films LIMITED\certificate issued on 10/09/10
  • RES15 ‐ Change company name resolution on 2010-09-07
(2 pages)
10 September 2010Change of name notice (1 page)
10 September 2010Company name changed jh films LIMITED\certificate issued on 10/09/10
  • RES15 ‐ Change company name resolution on 2010-09-07
(2 pages)
6 August 2010Incorporation (23 pages)
6 August 2010Incorporation (23 pages)