Company NameBLU Digital Group Limited
Company StatusActive
Company Number08247769
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 6 months ago)
Previous NameHaymillian Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Irwin Jerome Jacobson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed18 November 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2233 North Ontario Street
Suite 130
Burbank
California
91504
Director NameMs Paulette Pantoja
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2233 North Ontario Street Suite 130
Burbank
California
91504
Director NameMr Andrew Watts
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(10 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, The Townhouse Building 5 St. Cross St
London
EC1N 8UA
Director NameMr Georgios Koulogiannis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGreek
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleIT Officer
Country of ResidenceGreece
Correspondence Address3 Shortlands
Hammersmith
London
W6 8DA
Director NameMrs Aida Martirosyan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityArmenian
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleTranslator
Country of ResidenceGreece
Correspondence Address3 Shortlands
Hammersmith
London
W6 8DA
Director NameMrs Sadie Laduc-Gallimore
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2023(10 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, The Townhouse Building 5 St. Cross St
London
EC1N 8UA

Contact

Websitewww.haymillian.com
Email address[email protected]
Telephone020 36083565
Telephone regionLondon

Location

Registered AddressFirst Floor Townhouse Building
5 St. Cross Street
London
EC1N 8UA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

8 at £1Aida Martirosyan
80.00%
Ordinary
2 at £1Georgios Koulogiannis
20.00%
Ordinary

Financials

Year2014
Net Worth£76,843
Cash£85,437
Current Liabilities£13,738

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

8 April 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
30 January 2024Termination of appointment of Sadie Laduc-Gallimore as a director on 23 January 2024 (1 page)
27 July 2023Registered office address changed from 5 First Floor, the Townhouse Building 5 st. Cross Street London EC1N 8UA England to First Floor Townhouse Building 5 st. Cross Street London EC1N 8UA on 27 July 2023 (1 page)
19 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 June 2023Registered office address changed from First Floor, the Townhouse Building St. Cross Street London EC1N 8UA England to 5 First Floor, the Townhouse Building 5 st. Cross Street London EC1N 8UA on 27 June 2023 (1 page)
21 April 2023Appointment of Mrs Sadie Laduc-Gallimore as a director on 20 April 2023 (2 pages)
21 April 2023Appointment of Mr Andrew Watts as a director on 20 April 2023 (2 pages)
21 April 2023Registered office address changed from 3 Shortlands Hammersmith London W6 8DA England to First Floor, the Townhouse Building St. Cross Street London EC1N 8UA on 21 April 2023 (1 page)
23 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
22 February 2023Notification of Paulette Pantoja as a person with significant control on 1 December 2022 (2 pages)
7 February 2023Company name changed haymillian LIMITED\certificate issued on 07/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-25
(3 pages)
14 December 2022Appointment of Ms Paulette Pantoja as a director on 1 December 2022 (2 pages)
30 November 2022Termination of appointment of Aida Martirosyan as a director on 18 November 2022 (1 page)
30 November 2022Appointment of Irwin Jacobson as a director on 18 November 2022 (2 pages)
30 November 2022Cessation of Aida Martirosyan as a person with significant control on 18 November 2022 (3 pages)
8 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 January 2021Confirmation statement made on 18 October 2020 with no updates (3 pages)
5 January 2021Termination of appointment of Georgios Koulogiannis as a director on 1 June 2020 (1 page)
10 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 November 2019Change of details for Aida Martirosyan as a person with significant control on 18 October 2019 (2 pages)
19 November 2019Cessation of Georgios Koulogiannis as a person with significant control on 18 October 2019 (1 page)
19 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 March 2019Registered office address changed from 101 Finsbury Pavement London EC2A 1RS United Kingdom to 3 Shortlands Hammersmith London W6 8DA on 20 March 2019 (1 page)
29 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 October 2015Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 101 Finsbury Pavement London EC2A 1RS on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 101 Finsbury Pavement London EC2A 1RS on 15 October 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Director's details changed for Mr. Georgios Koulogiannis on 1 September 2015 (2 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10
(3 pages)
2 September 2015Director's details changed for Mr. Georgios Koulogiannis on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mr. Georgios Koulogiannis on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mrs. Aida Martirosyan on 1 September 2015 (2 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10
(3 pages)
2 September 2015Director's details changed for Mrs. Aida Martirosyan on 1 September 2015 (2 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10
(3 pages)
2 September 2015Director's details changed for Mrs. Aida Martirosyan on 1 September 2015 (2 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10
(3 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10
(3 pages)
10 July 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
10 July 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10
(3 pages)
18 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10
(3 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)