London
W1T 6AD
Director Name | Mr Jack Pikus |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2014(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Ms Maria Silva |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Andrea Pikus 50.00% Ordinary B |
---|---|
50 at £1 | Jack Pikus 50.00% Ordinary A |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
26 February 2021 | Confirmation statement made on 26 February 2021 with updates (3 pages) |
---|---|
8 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
13 May 2019 | Change of details for Mr Jack Pikus as a person with significant control on 16 April 2019 (2 pages) |
13 May 2019 | Director's details changed for Mr Jack Pikus on 16 April 2019 (2 pages) |
13 May 2019 | Director's details changed for Mrs Andrea Pikus on 16 April 2019 (2 pages) |
13 May 2019 | Change of details for Mrs Andrea Pikus as a person with significant control on 16 April 2019 (2 pages) |
7 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
23 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
24 November 2017 | Notification of Andrea Pikus as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Notification of Andrea Pikus as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Notification of Jack Pikus as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Notification of Jack Pikus as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Administrative restoration application (3 pages) |
16 November 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
16 November 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
16 November 2017 | Administrative restoration application (3 pages) |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 September 2014 | Resolutions
|
19 September 2014 | Resolutions
|
19 September 2014 | Change of share class name or designation (2 pages) |
19 September 2014 | Change of share class name or designation (2 pages) |
12 September 2014 | Company name changed bluestreak productions LTD\certificate issued on 12/09/14
|
12 September 2014 | Company name changed bluestreak productions LTD\certificate issued on 12/09/14 (3 pages) |
5 September 2014 | Appointment of Mrs Andrea Pikus as a director on 19 May 2014 (2 pages) |
5 September 2014 | Appointment of Mr Jack Pikus as a director on 19 May 2014 (2 pages) |
5 September 2014 | Appointment of Mr Jack Pikus as a director on 19 May 2014 (2 pages) |
5 September 2014 | Appointment of Mrs Andrea Pikus as a director on 19 May 2014 (2 pages) |
4 September 2014 | Termination of appointment of Maria Silva as a director on 19 May 2014 (1 page) |
4 September 2014 | Termination of appointment of Maria Silva as a director on 19 May 2014 (1 page) |
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|