Company NameBlue Osprey Films Limited
DirectorSalman Idrees
Company StatusActive
Company Number12033736
CategoryPrivate Limited Company
Incorporation Date5 June 2019(4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Salman Idrees
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(12 months after company formation)
Appointment Duration3 years, 11 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address4th Floor, Silverstream House Fitzroy Street
London
W1T 6EB
Director NameMr Mohit Lumbhani
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressLe2

Location

Registered Address4th Floor, Silverstream House
Fitzroy Street
London
W1T 6EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 June 2023 (11 months, 1 week ago)
Next Return Due17 June 2024 (1 month, 1 week from now)

Filing History

25 April 2024Registered office address changed from 25 Keith Road Hayes UB3 4HW England to 4th Floor, Silverstream House Fitzroy Street London W1T 6EB on 25 April 2024 (1 page)
25 April 2024Director's details changed for Mr Salman Idrees on 25 April 2024 (2 pages)
25 April 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
27 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
2 April 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
2 July 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
25 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
6 April 2022Registered office address changed from 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 25 Keith Road Hayes UB3 4HW on 6 April 2022 (1 page)
18 March 2022Registered office address changed from Suite 6 Office I-K, 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 18 March 2022 (1 page)
2 November 2021Registered office address changed from 25 Keith Road Hayes UB3 4HW England to Suite 6 Office I-K, 6-9 the Square Stockley Park Uxbridge UB11 1FW on 2 November 2021 (1 page)
7 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
3 June 2020Notification of Salman Idrees as a person with significant control on 3 June 2020 (2 pages)
3 June 2020Cessation of Mohit Lumbhani as a person with significant control on 3 June 2020 (1 page)
3 June 2020Termination of appointment of Mohit Lumbhani as a director on 3 June 2020 (1 page)
3 June 2020Registered office address changed from 5 Roberts Road Roberts Road Leicester LE4 5HG England to 25 Keith Road Hayes UB3 4HW on 3 June 2020 (1 page)
3 June 2020Appointment of Mr Salman Idrees as a director on 3 June 2020 (2 pages)
25 November 2019Registered office address changed from 391 London Road Leicester Leicestershire LE2 3JU United Kingdom to 5 Roberts Road Roberts Road Leicester LE4 5HG on 25 November 2019 (1 page)
5 June 2019Incorporation
Statement of capital on 2019-06-05
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/08/2020 under section 1088 of the Companies Act 2006
(28 pages)