BLONDE FILMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBLONDE FILMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01370085
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLONDE FILMS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BLONDE FILMS LIMITED located?

    Registered Office Address
    Building 1, 3rd Floor Chiswick
    Park, 566 Chiswick High Road
    W4 5BY London
    Undeliverable Registered Office AddressNo

    What were the previous names of BLONDE FILMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCENETEL LIMITEDNov 20, 1996Nov 20, 1996
    OPEN HOUSE PRODUCTIONS LIMITEDMar 06, 1984Mar 06, 1984
    PYRAMID PRODUCTIONS LIMITEDJan 30, 1984Jan 30, 1984
    DIRECTORS PRECINCT LIMITEDDec 31, 1980Dec 31, 1980
    MOPEC DEVELOPMENTS LIMITEDDec 31, 1978Dec 31, 1978
    DIVEDALE LIMITEDMay 23, 1978May 23, 1978

    What are the latest accounts for BLONDE FILMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BLONDE FILMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BLONDE FILMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2014

    Statement of capital on Jan 30, 2014

    • Capital: GBP 2
    SH01

    Accounts made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    Appointment of Mrs Carol Parke as a secretary on May 25, 2012

    1 pagesAP03

    Termination of appointment of Robert Andrew Inglis Sweet as a secretary on May 25, 2012

    1 pagesTM02

    Termination of appointment of Robert Andrew Inglis Sweet as a director on May 25, 2012

    1 pagesTM01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Ahmad Nasser Ouri as a director on Oct 13, 2011

    1 pagesTM01

    Accounts made up to Dec 31, 2010

    1 pagesAA

    Memorandum and Articles of Association

    12 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Sect 177, company business 07/04/2011
    RES13

    Statement of capital following an allotment of shares on Apr 07, 2011

    • Capital: GBP 137,485
    5 pagesSH01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    7 pagesAR01

    Accounts made up to Dec 31, 2009

    1 pagesAA

    Director's details changed for Mark William Benson on Mar 18, 2010

    2 pagesCH01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Ahmad Nasser Ouri on Dec 31, 2009

    2 pagesCH01

    Director's details changed for Mark William Benson on Dec 31, 2009

    2 pagesCH01

    Who are the officers of BLONDE FILMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKE, Carol
    Building 1, 3rd Floor Chiswick
    Park, 566 Chiswick High Road
    W4 5BY London
    Secretary
    Building 1, 3rd Floor Chiswick
    Park, 566 Chiswick High Road
    W4 5BY London
    169581410001
    BENSON, Mark William
    Park Drive
    NW11 7SP London
    30
    United Kingdom
    Director
    Park Drive
    NW11 7SP London
    30
    United Kingdom
    United KingdomBritish55049490003
    CAMILLERI, Anthony William
    16 Alexa Court
    6 Overton Road
    SN2 6QF Sutton
    Surrey
    Director
    16 Alexa Court
    6 Overton Road
    SN2 6QF Sutton
    Surrey
    United KingdomBritish36089800003
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    SWEET, Robert Andrew Inglis
    7 Berkeley Court
    London Road
    GU1 1SN Guildford
    Surrey
    Secretary
    7 Berkeley Court
    London Road
    GU1 1SN Guildford
    Surrey
    British68267550001
    WOODALL, Sarah Louise
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    Secretary
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    British45501330004
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Director
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    ANDREWS, Richard
    413 Lamp Post Circle
    Simi Valley
    California 93065-5328
    Usa
    Director
    413 Lamp Post Circle
    Simi Valley
    California 93065-5328
    Usa
    American102160080001
    CRAGG, Bernard Anthony
    Beckwood
    Greenhead Ghyll
    LA22 9RW Grasmere Nr Ambleside
    Cumbria
    Director
    Beckwood
    Greenhead Ghyll
    LA22 9RW Grasmere Nr Ambleside
    Cumbria
    EnglandBritish146369960001
    FIALKOWSKI, Mary Ann
    743 Fairfield Circle
    Pasadena
    California 91106
    Usa
    Director
    743 Fairfield Circle
    Pasadena
    California 91106
    Usa
    American102158890001
    KIDWELL, James Richard De Villeneuve
    5 Cloncurry Street
    SW6 6DR Fulham
    London
    Director
    5 Cloncurry Street
    SW6 6DR Fulham
    London
    EnglandBritish86538960001
    MACGOWAN, Kenneth Bruce
    20 St Annes Court
    W1V 3AU London
    Director
    20 St Annes Court
    W1V 3AU London
    British22237460001
    OURI, Ahmad Nasser
    250 East Olive Avenue Suite 300
    91502 Burbank
    California 91502
    U.S.A.
    Director
    250 East Olive Avenue Suite 300
    91502 Burbank
    California 91502
    U.S.A.
    UsaAmerican121913070001
    ST. GEORGE JEFFERS, David
    81 Cornwall Gardens
    SW7 4AZ London
    Director
    81 Cornwall Gardens
    SW7 4AZ London
    United KingdomIrish17693900002
    SWEET, Robert Andrew Inglis
    7 Berkeley Court
    London Road
    GU1 1SN Guildford
    Surrey
    Director
    7 Berkeley Court
    London Road
    GU1 1SN Guildford
    Surrey
    EnglandBritish68267550001
    WILLIAMS, Gabrielle Mary
    66b Elspeth Road
    SW11 1DP London
    Director
    66b Elspeth Road
    SW11 1DP London
    British38378570001

    Does BLONDE FILMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jun 19, 1980
    Delivered On Jun 26, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge undertaking and all property and assets present and future including book debts & goodwill.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 26, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0