BLISS! THE FILM LIMITED

BLISS! THE FILM LIMITED

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

    Company NameBLISS! THE FILM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07574514
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLISS! THE FILM LIMITED?

    • Motion picture production activities (59111) / Information and communication

    Where is BLISS! THE FILM LIMITED located?

    Registered Office Address
    Gsp Studios
    Highfield Grange
    YO8 6DP Selby
    North Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BLISS! THE FILM LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARROWELLS (NO 182) LIMITEDMar 22, 2011Mar 22, 2011

    What are the latest accounts for BLISS! THE FILM LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for BLISS! THE FILM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Green Screen Studios Highfield Grange Bubwith Selby North Yorkshire YO8 6DP to Gsp Studios Highfield Grange Selby North Yorkshire YO8 6DP on Jan 10, 2017

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Mar 22, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 1
    SH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Mar 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * Green Screen Studio Highfield Grange Selby YO6 6DP United Kingdom* on Jun 02, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Registered office address changed from * Highfield Grange Highfield Grange Bubwith Selby North Yorkshire YO8 6DP England* on Apr 22, 2013

    1 pagesAD01

    Annual return made up to Mar 22, 2013 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Rita Osei as a director

    1 pagesTM01

    Registered office address changed from * Juniper House 39 Beach Road South Shields Tyne and Wear NE33 2QU United Kingdom* on Apr 22, 2013

    1 pagesAD01

    Termination of appointment of Rita Osei as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Mar 22, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Alan Richard Latham as a director

    2 pagesAP01

    Registered office address changed from * Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY* on Apr 18, 2011

    1 pagesAD01

    Termination of appointment of James Lewis Ogden as a director

    1 pagesTM01

    Appointment of Ms Rita Osei-Amponsah as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed harrowells (no 182) LIMITED\certificate issued on 12/04/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 12, 2011

    Change company name resolution on Apr 12, 2011

    RES15
    change-of-nameApr 12, 2011

    Change of name by resolution

    NM01

    Who are the officers of BLISS! THE FILM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LATHAM, Alan Richard
    Highfield Grange
    YO8 6DP Selby
    Gsp Studios
    North Yorkshire
    England
    Director
    Highfield Grange
    YO8 6DP Selby
    Gsp Studios
    North Yorkshire
    England
    EnglandBritishFilm Producer85179220001
    LEWIS OGDEN, James Philip
    Clifton Moorgate
    YO30 4WY York
    Moorgate House
    North Yorkshire
    United Kingdom
    Director
    Clifton Moorgate
    YO30 4WY York
    Moorgate House
    North Yorkshire
    United Kingdom
    United KingdomBritishSolicitor71506990002
    OSEI, Rita
    39 Beach Road
    NE33 2QU South Shields
    Juniper House
    Tyne And Wear
    United Kingdom
    Director
    39 Beach Road
    NE33 2QU South Shields
    Juniper House
    Tyne And Wear
    United Kingdom
    United KingdomBritishFilm Producer66480410008

    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