Company NamePocket Blockbuster Ltd
DirectorsMitchell Harris and William Nash
Company StatusActive
Company Number10971178
CategoryPrivate Limited Company
Incorporation Date19 September 2017(6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mitchell Harris
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(same day as company formation)
RoleCreative Producer
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ
Director NameMr William Nash
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ

Location

Registered Address53 Regency Court
89-111 High Road
London
E18 2JT
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (4 months, 4 weeks from now)

Filing History

29 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
14 August 2023Registered office address changed from 6 River Court River Close London E11 2LB England to 53 Regency Court 89-111 High Road London E18 2JT on 14 August 2023 (1 page)
29 June 2023Micro company accounts made up to 30 September 2022 (9 pages)
6 February 2023Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 6 River Court River Close London E11 2LB on 6 February 2023 (1 page)
29 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 30 September 2021 (8 pages)
30 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 March 2021Notification of William Nash as a person with significant control on 25 March 2021 (2 pages)
25 March 2021Withdrawal of a person with significant control statement on 25 March 2021 (2 pages)
25 March 2021Notification of Mitchell Harris as a person with significant control on 25 March 2021 (2 pages)
19 January 2021Compulsory strike-off action has been discontinued (1 page)
18 January 2021Confirmation statement made on 18 September 2020 with no updates (3 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 September 2020Director's details changed for Mr William Nash on 27 March 2019 (2 pages)
2 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 November 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
19 September 2017Incorporation
Statement of capital on 2017-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 September 2017Incorporation
Statement of capital on 2017-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)