This company is commonly known as Blenheim Tv Films Limited. The company was founded 28 years ago and was given the registration number 03169687. The firm's registered office is in LYTHAM ST ANNES. You can find them at 284 Clifton Drive South, , Lytham St Annes, Lancashire. This company's SIC code is 59113 - Television programme production activities.
Name | : | BLENHEIM TV FILMS LIMITED |
---|---|---|
Company Number | : | 03169687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 March 1996 |
End of financial year | : | 31 May 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
284, Clifton Drive South, Lytham St Annes, FY8 1LH | Secretary | 30 April 1996 | Active |
284, Clifton Drive South, Lytham St Annes, FY8 1LH | Director | 30 April 1996 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 08 March 1996 | Active |
Barry House, 20/22 Worple Road Wimbledon, London, SW19 4DH | Corporate Secretary | 20 March 1996 | Active |
10 Blenheim Road, Shirburn, Watlington, OX49 5DN | Director | 20 March 1996 | Active |
The Cabins Stokefield Farm, Knightsbridge Lane, Pyrton, OX49 5AT | Director | 01 April 2001 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 08 March 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-05-11 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-05-11 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-05-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-05-15 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-05-21 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-04-20 | Address | Change registered office address company with date old address new address. | Download |
2017-04-12 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2016-03-25 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-03-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-19 | Gazette | Gazette filings brought up to date. | Download |
2014-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-17 | Officers | Change person director company with change date. | Download |
2014-07-17 | Officers | Change person secretary company with change date. | Download |
2014-07-08 | Gazette | Gazette notice compulsary. | Download |
2014-01-28 | Accounts | Change account reference date company current extended. | Download |
2014-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2012-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2011-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2011-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-30 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.