UKBizDB.co.uk

BLUE ANT INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Ant International Limited. The company was founded 8 years ago and was given the registration number 09627065. The firm's registered office is in LONDON. You can find them at C/o Mccarthy Tetrault 1 Angel Court, 18th Floor, London, . This company's SIC code is 59133 - Television programme distribution activities.

Company Information

Name:BLUE ANT INTERNATIONAL LIMITED
Company Number:09627065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59133 - Television programme distribution activities

Office Address & Contact

Registered Address:C/o Mccarthy Tetrault 1 Angel Court, 18th Floor, London, England, EC2R 7HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Secretary01 March 2020Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director08 April 2020Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director01 October 2018Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director17 May 2022Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Secretary08 June 2015Active
Picture House, 1-20 Singer Street, London, Uk, EC2A 4BQ

Director08 June 2015Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director08 July 2020Active
Picture House, 1-20 Singer Street, London, Uk, EC2A 4BQ

Director08 June 2015Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director14 September 2017Active
Picture House, 1-20 Singer Street, London, Uk, EC2A 4BQ

Director19 November 2015Active
26th Floor 125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director14 September 2017Active

People with Significant Control

Mr Michael Macmillan
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:Canadian
Country of residence:Canada
Address:33, Prince Arthur Avenue, Toronto, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type group.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Appoint person secretary company with name date.

Download
2020-04-08Officers

Termination secretary company with name termination date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-08-06Address

Change registered office address company with date old address new address.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2018-10-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.