BLUE EYES FILM & DISTRIBUTION LTD

Unit 3, Bosprowal Penhale Road Unit 3, Bosprowal Penhale Road, Camborne, TR14 0LU, England
StatusACTIVE
Company No.11835414
CategoryPrivate Limited Company
Incorporated19 Feb 2019
Age5 years, 4 months
JurisdictionEngland Wales

SUMMARY

BLUE EYES FILM & DISTRIBUTION LTD is an active private limited company with number 11835414. It was incorporated 5 years, 4 months ago, on 19 February 2019. The company address is Unit 3, Bosprowal Penhale Road Unit 3, Bosprowal Penhale Road, Camborne, TR14 0LU, England.



Company Fillings

Accounts with accounts type dormant

Date: 19 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Certificate change of name company

Date: 03 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pink flamingo media LIMITED\certificate issued on 03/07/23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Bruce Sommers Connock

Termination date: 2023-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

New address: Unit 3, Bosprowal Penhale Road Carnhell Green Camborne TR14 0LU

Change date: 2023-03-21

Old address: Atlas Chambers 33 West Street Brighton BN1 2RE England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-31

Made up date: 2021-02-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-31

Psc name: Ross Bruce Sommers Connock

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2021

Action Date: 10 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Bellamy

Cessation date: 2021-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-31

Psc name: Mpp Group (Media & Entertainment) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2021

Action Date: 10 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-10

Psc name: Paul Bellamy

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Bellamy

Appointment date: 2021-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Old address: Atlas Chambers 33 West Street Brighton BN1 2RE England

New address: Atlas Chambers 33 West Street Brighton BN1 2RE

Change date: 2020-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Old address: 30 New Road Brighton BN1 1BN England

New address: Atlas Chambers 33 West Street Brighton BN1 2RE

Change date: 2020-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Linda Mackie

Termination date: 2020-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Linda Mackie

Cessation date: 2020-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-07

New address: 30 New Road Brighton BN1 1BN

Old address: 18 Jubilee Drive Failand Bristol BS8 3XD United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-15

Psc name: Mr Ross Bruce Sommers Connock

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-15

Psc name: Jane Linda Mackie

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Linda Mackie

Appointment date: 2019-08-28

Documents

View document PDF

Resolution

Date: 24 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 19 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CVB TECHNICAL SOLUTIONS LIMITED

CHARTER HOUSE,LEIGH-ON-SEA,SS9 1JL

Number:08262418
Status:ACTIVE
Category:Private Limited Company

EAST SMIDDYHILL FARM PARTNERSHIP

EAST SMIDDYHILL,TARLAND,

Number:SL003793
Status:ACTIVE
Category:Limited Partnership

HAKUMAI LIMITED

UNIT 5,LONDON,SE16 2XB

Number:07985008
Status:ACTIVE
Category:Private Limited Company

KINGS DEVELOPMENT (TRING) LIMITED

KINGS DEVELOPMENT (TRING),HEMEL HEMPSTEAD,HP1 3AH

Number:11157223
Status:ACTIVE
Category:Private Limited Company

NANOGRID MARKETING LP

9-10 DOCK STREET,DUNDEE,DD1 4BT

Number:SL030926
Status:ACTIVE
Category:Limited Partnership

TAYCHEM LIMITED

DAIMLER HOUSE,BIRMINGHAM,B1 2BL

Number:01799506
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source