Company NameBlitz Animation Studios Limited
Company StatusDissolved
Company Number10038601
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 2 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NamePPH Charge And Lending Limited

Business Activity

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

Directors

Director NameMrs Emma Torrington
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(4 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Newlands House Berners Street
London
W1T 3NA
Director NameAndrew Crossley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressNumber 1 Wardour Street
London
W1D 6PA
Director NameMr Duncan Bower Napier-Bell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 1 Wardour Street
London
W1D 6PA

Location

Registered Address40 Newlands House Berners Street
London
W1T 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
18 February 2019Application to strike the company off the register (3 pages)
1 February 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
10 January 2019Current accounting period shortened from 31 March 2019 to 31 January 2019 (1 page)
22 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 October 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
25 April 2018Change of details for Mrs Emma Napier-Bell as a person with significant control on 6 April 2016 (2 pages)
25 April 2018Notification of Emma Napier-Bell as a person with significant control on 6 April 2016 (2 pages)
21 March 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
12 April 2017Registered office address changed from Number 1 Wardour Street London W1D 6PA England to 40 Newlands House Berners Street London W1T 3NA on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Number 1 Wardour Street London W1D 6PA England to 40 Newlands House Berners Street London W1T 3NA on 12 April 2017 (1 page)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 12
(3 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 12
(3 pages)
21 June 2016Termination of appointment of Duncan Bower Napier-Bell as a director on 1 June 2016 (1 page)
21 June 2016Termination of appointment of Duncan Bower Napier-Bell as a director on 1 June 2016 (1 page)
24 May 2016Appointment of Mrs Emma Torrington as a director on 1 April 2016 (2 pages)
24 May 2016Appointment of Mrs Emma Torrington as a director on 1 April 2016 (2 pages)
23 May 2016Termination of appointment of Andrew Crossley as a director on 10 April 2016 (1 page)
23 May 2016Company name changed pph charge and lending LIMITED\certificate issued on 23/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
23 May 2016Company name changed pph charge and lending LIMITED\certificate issued on 23/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
23 May 2016Termination of appointment of Andrew Crossley as a director on 10 April 2016 (1 page)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 12
(28 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 12
(28 pages)