-
BLISS FILMS LIMITED - Highfield Grange Studios, Bubwith, Selby, YO8 6DP, United Kingdom
Company Information
- Company registration number
- 07362809
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Highfield Grange Studios
- Bubwith
- Selby
- YO8 6DP
- England Highfield Grange Studios, Bubwith, Selby, YO8 6DP, England UK
Management
- Managing Directors
- LATHAM, Alan Richard
- Company secretaries
- MATHEWS, Tobias Angus Giles
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-01
- Age Of Company 2010-09-01 14 years
- SIC/NACE
- 59111
Ownership
- Beneficial Owners
- Gsp Studios International Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-02-27
- Last Date: 2019-02-27
- Last Return Made Up To:
- 2012-09-01
- Annual Return
- Due Date: 2021-09-15
- Last Date: 2020-09-01
-
BLISS FILMS LIMITED Company Description
- BLISS FILMS LIMITED is a ltd registered in United Kingdom with the Company reg no 07362809. Its current trading status is "live". It was registered 2010-09-01. It has declared SIC or NACE codes as "59111". It has 1 director and 1 secretary. The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2012-09-01.It can be contacted at Highfield Grange Studios .
Get BLISS FILMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bliss Films Limited - Highfield Grange Studios, Bubwith, Selby, YO8 6DP, United Kingdom
- 2010-09-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BLISS FILMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-notice-compulsory (2021-05-04) - GAZ1
-
mortgage-satisfy-charge-full (2021-06-10) - MR04
-
dissolved-compulsory-strike-off-suspended (2021-06-18) - DISS16(SOAS)
-
confirmation-statement-with-no-updates (2021-01-05) - CS01
-
gazette-filings-brought-up-to-date (2021-01-06) - DISS40
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-04) - CS01
-
gazette-notice-compulsory (2020-12-22) - GAZ1
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-12-07) - DISS40
-
accounts-with-accounts-type-unaudited-abridged (2019-12-06) - AA
-
gazette-notice-compulsory (2019-11-19) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-26) - AD01
-
gazette-filings-brought-up-to-date (2019-05-04) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2019-05-03) - AA
-
gazette-notice-compulsory (2019-03-05) - GAZ1
-
termination-director-company-with-name-termination-date (2019-01-09) - TM01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-22) - AD01
-
confirmation-statement-with-no-updates (2018-11-05) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-10) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-11-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-20) - AD01
-
confirmation-statement-with-updates (2017-10-19) - CS01
-
cessation-of-a-person-with-significant-control (2017-10-19) - PSC07
-
change-to-a-person-with-significant-control (2017-10-19) - PSC05
-
notification-of-a-person-with-significant-control (2017-10-19) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-02-27) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-09) - MR01
-
change-account-reference-date-company-previous-shortened (2016-11-30) - AA01
-
confirmation-statement-with-updates (2016-10-30) - CS01
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-08-06) - AP03
-
accounts-with-accounts-type-total-exemption-small (2015-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-09) - AR01
-
termination-secretary-company-with-name-termination-date (2015-08-06) - TM02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-30) - AA
-
change-person-director-company-with-change-date (2014-09-30) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-04) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-12-04) - AA
keyboard_arrow_right 2012
-
change-account-reference-date-company-previous-extended (2012-06-08) - AA01
-
accounts-with-accounts-type-total-exemption-full (2012-09-19) - AA
-
change-registered-office-address-company-with-date-old-address (2012-10-29) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-30) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-11-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-03) - AR01
-
termination-secretary-company-with-name (2011-10-03) - TM02
-
appoint-person-secretary-company-with-name (2011-10-03) - AP03
-
legacy (2011-08-12) - MG02
-
termination-director-company-with-name (2011-05-25) - TM01
-
change-registered-office-address-company-with-date-old-address (2011-02-07) - AD01
-
legacy (2011-03-15) - MG01
keyboard_arrow_right 2010
-
incorporation-company (2010-09-01) - NEWINC