Company NameBlood Sisters Limited
DirectorDeepak Nayar
Company StatusActive
Company Number08402153
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Deepak Nayar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address1374 Belfast Drive
Los Angeles
California
90069
Secretary NameBSP Secretarial Limited (Corporation)
StatusCurrent
Appointed14 February 2013(same day as company formation)
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
Director NameMiss Lauren Amy Cox
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleProduction Executive
Country of ResidenceEngland
Correspondence Address78 Kenley Road
Twickenham
TW1 1JU

Location

Registered Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Deepak Nayar
100.00%
Ordinary

Financials

Year2014
Turnover£15,586,971
Gross Profit-£2,949,999
Net Worth£531,096
Cash£96,146
Current Liabilities£350,012

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Charges

20 February 2014Delivered on: 24 February 2014
Persons entitled: Screen Actors Guild-American Federation of Television and Radio Artists

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 August 2013Delivered on: 29 August 2013
Persons entitled: Dsk Ventures Limited

Classification: A registered charge
Outstanding
8 May 2013Delivered on: 23 May 2013
Persons entitled: Va Blood Sisters Llc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 May 2013Delivered on: 14 May 2013
Persons entitled: Union Bank, N.A.

Classification: A registered charge
Particulars: There is no land, ship, aircraft or registered intellectual property charged. For further detail, please see the instrument.. Notification of addition to or amendment of charge.
Outstanding

Filing History

4 October 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
17 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
25 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
23 February 2022Termination of appointment of Lauren Amy Cox as a director on 21 February 2022 (1 page)
5 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
16 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
19 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
7 March 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
21 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 March 2017 (6 pages)
28 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
29 January 2018Previous accounting period shortened from 14 May 2017 to 31 March 2017 (1 page)
7 June 2017Director's details changed for Ms Lauren Amy Cox on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Ms Lauren Amy Cox on 7 June 2017 (2 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 14 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 14 May 2016 (5 pages)
31 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
4 February 2016Total exemption small company accounts made up to 14 May 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 14 May 2015 (4 pages)
17 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Director's details changed for Ms Lauren Amy Cox on 14 February 2015 (2 pages)
17 March 2015Director's details changed for Ms Lauren Amy Cox on 14 February 2015 (2 pages)
26 September 2014Total exemption full accounts made up to 14 May 2014 (7 pages)
26 September 2014Total exemption full accounts made up to 14 May 2014 (7 pages)
22 September 2014Previous accounting period shortened from 24 January 2015 to 14 May 2014 (1 page)
22 September 2014Previous accounting period shortened from 24 January 2015 to 14 May 2014 (1 page)
19 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
24 February 2014Registration of charge 084021530004 (30 pages)
24 February 2014Registration of charge 084021530004 (30 pages)
13 February 2014Total exemption full accounts made up to 24 January 2014 (7 pages)
13 February 2014Total exemption full accounts made up to 24 January 2014 (7 pages)
7 February 2014Previous accounting period shortened from 13 July 2014 to 24 January 2014 (1 page)
7 February 2014Previous accounting period shortened from 13 July 2014 to 24 January 2014 (1 page)
29 August 2013Registration of charge 084021530003 (9 pages)
29 August 2013Registration of charge 084021530003 (9 pages)
14 August 2013Total exemption full accounts made up to 13 July 2013 (7 pages)
14 August 2013Total exemption full accounts made up to 13 July 2013 (7 pages)
8 August 2013Previous accounting period shortened from 28 February 2014 to 13 July 2013 (1 page)
8 August 2013Previous accounting period shortened from 28 February 2014 to 13 July 2013 (1 page)
23 May 2013Registration of charge 084021530002 (40 pages)
23 May 2013Registration of charge 084021530002 (40 pages)
14 May 2013Registration of charge 084021530001 (25 pages)
14 May 2013Registration of charge 084021530001 (25 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)