Company Information for BLOSSOM FILMS LIMITED
CBA BUSINESS SOLUTIONS LTD 126, NEW WALK, LEICESTER, LE1 7JA,
|
Company Registration Number
04970901
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLOSSOM FILMS LIMITED | |
Legal Registered Office | |
CBA BUSINESS SOLUTIONS LTD 126 NEW WALK LEICESTER LE1 7JA Other companies in W1F | |
Company Number | 04970901 | |
---|---|---|
Company ID Number | 04970901 | |
Date formed | 2003-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2014 | |
Account next due | 31/08/2016 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:46:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SALLY HUMPHRIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARLTON REGISTRARS LIMITED |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRANK PICTURES LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/17 FROM 39 Castle Street Leicester LE1 5WN | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/16 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/15 FROM 141 Wardour Street London W1F 0UT | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 20/11/10 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CARLTON REGISTRARS LIMITED | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CARLTON REGISTRARS LIMITED / 26/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 7-9 SWALLOW STREET LONDON W1B 4DT | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-05 |
Notices to Creditors | 2016-04-05 |
Resolutions for Winding-up | 2016-04-05 |
Proposal to Strike Off | 2011-03-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLOSSOM FILMS LIMITED
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as BLOSSOM FILMS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BLOSSOM FILMS LIMITED | Event Date | 2016-03-23 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at 6th Floor, Charlotte Building, 17 Gresse Street, London W1T 1QL on 23 March 2016 the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2 THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. 3 THAT the Liquidator be authorised to distribute the assets in specie, if considered appropriate. 4 THAT the Liquidator's remuneration be fixed in the sum of 4,000 plus VAT plus disbursements, which may be drawn at any time following appointment. 5 THAT any mileage disbursements (Category 2) incurred by the Liquidator or his staff be reimbursed to CBA at the rate of 45 pence per mile. Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 23 March 2016 . Further information about this case is available from Katie Kent at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. Ms Sally Humphries , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BLOSSOM FILMS LIMITED | Event Date | 2011-03-29 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLOSSOM FILMS LIMITED | Event Date | |
Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN : Further information about this case is available from Katie Kent at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BLOSSOM FILMS LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN that the Creditors are required on or before 11 May 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Neil Charles Money (IP Number 8900) of CBA Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN was appointed Liquidator of the above named Company on 23 March 2016. Further information about this case is available from Katie Kent at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. Neil Charles Money , Liquidator Dated 23 March 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |