BLENHEIM TV FILMS LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM TV FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03169687

Incorporation date

08/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1996)
dot icon09/01/2026
Final Gazette dissolved following liquidation
dot icon09/10/2025
Notice of final account prior to dissolution
dot icon13/05/2025
Progress report in a winding up by the court
dot icon11/05/2024
Progress report in a winding up by the court
dot icon17/05/2023
Progress report in a winding up by the court
dot icon11/05/2022
Progress report in a winding up by the court
dot icon11/05/2021
Progress report in a winding up by the court
dot icon14/05/2020
Progress report in a winding up by the court
dot icon15/05/2019
Progress report in a winding up by the court
dot icon21/05/2018
Progress report in a winding up by the court
dot icon20/04/2017
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 2017-04-20
dot icon12/04/2017
Appointment of a liquidator
dot icon25/03/2016
Order of court to wind up
dot icon27/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon10/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon19/07/2014
Compulsory strike-off action has been discontinued
dot icon17/07/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon17/07/2014
Director's details changed for Candida Marie Therese Ogilvy on 2014-03-08
dot icon17/07/2014
Secretary's details changed for Candida Marie Therese Ogilvy on 2014-03-08
dot icon08/07/2014
First Gazette notice for compulsory strike-off
dot icon28/01/2014
Current accounting period extended from 2014-03-31 to 2014-05-31
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon13/06/2011
Total exemption full accounts made up to 2010-03-31
dot icon24/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon30/09/2010
Termination of appointment of Timothy Parker as a director
dot icon16/07/2010
Termination of appointment of Titus Ogilvy as a director
dot icon03/06/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon03/06/2010
Director's details changed for Candida Marie Therese Ogilvy on 2010-03-08
dot icon03/06/2010
Director's details changed for Titus Ogilvy on 2010-03-08
dot icon24/05/2010
Registered office address changed from 10 Blenheim Road Shirburn Watlington Oxfordshire OX49 5DN on 2010-05-24
dot icon01/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 08/03/09; full list of members
dot icon02/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Return made up to 08/03/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 08/03/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/08/2006
Registered office changed on 08/08/06 from: c/o cw fellowes LIMITED templars house lulworth close chandlers ford hampshire SO53 3TL
dot icon28/07/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/03/2006
Return made up to 08/03/06; full list of members
dot icon31/03/2005
Return made up to 08/03/05; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/06/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/03/2004
Return made up to 08/03/04; full list of members
dot icon03/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon24/03/2003
Return made up to 08/03/03; full list of members
dot icon21/03/2003
Registered office changed on 21/03/03 from: 4 high street watlington oxfordshire OX9 5PS
dot icon13/03/2003
Director resigned
dot icon04/03/2002
Return made up to 08/03/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/04/2001
New director appointed
dot icon12/04/2001
Amended accounts made up to 2000-03-31
dot icon14/03/2001
Return made up to 08/03/01; full list of members
dot icon05/01/2001
Accounts for a small company made up to 2000-03-31
dot icon24/05/2000
Registered office changed on 24/05/00 from: chiltern partnership 4 high street watlington oxfordshire OX9 5PS
dot icon24/05/2000
Return made up to 08/03/00; full list of members
dot icon04/02/2000
Accounts made up to 1999-03-31
dot icon30/04/1999
Director's particulars changed
dot icon30/04/1999
Secretary's particulars changed;director's particulars changed
dot icon15/04/1999
Return made up to 08/03/99; no change of members
dot icon14/03/1999
Accounts for a small company made up to 1998-03-31
dot icon21/02/1999
Registered office changed on 21/02/99 from: 8-10 bulstrode street london W1M 6AH
dot icon23/07/1998
Accounts for a small company made up to 1997-03-31
dot icon12/03/1998
Return made up to 08/03/98; no change of members
dot icon19/03/1997
Return made up to 08/03/97; full list of members
dot icon04/12/1996
Secretary resigned
dot icon17/10/1996
Registered office changed on 17/10/96 from: barry house 20-22 worple road wimbledon london SW19 4DH
dot icon04/06/1996
New director appointed
dot icon04/06/1996
Ad 30/04/96--------- £ si 99@1=99 £ ic 1/100
dot icon29/04/1996
Certificate of change of name
dot icon17/04/1996
Memorandum and Articles of Association
dot icon17/04/1996
Resolutions
dot icon16/04/1996
Secretary resigned
dot icon16/04/1996
Director resigned
dot icon16/04/1996
New secretary appointed
dot icon16/04/1996
New director appointed
dot icon16/04/1996
Registered office changed on 16/04/96 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon08/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2014
dot iconLast change occurred
31/05/2014

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2014
dot iconNext account date
31/05/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogilvy, Titus
Director
20/03/1996 - 05/07/2010
7
BONUSWORTH LIMITED
Corporate Director
08/03/1996 - 20/03/1996
995
LEGERMAN LIMITED
Corporate Secretary
20/03/1996 - 12/11/1996
28
Parker, Timothy George
Director
01/04/2001 - 24/02/2003
13
Ogilvy, Candida Marie Therese
Director
30/04/1996 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLENHEIM TV FILMS LIMITED

BLENHEIM TV FILMS LIMITED is an(a) Dissolved company incorporated on 08/03/1996 with the registered office located at 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLENHEIM TV FILMS LIMITED?

toggle

BLENHEIM TV FILMS LIMITED is currently Dissolved. It was registered on 08/03/1996 and dissolved on 09/01/2026.

Where is BLENHEIM TV FILMS LIMITED located?

toggle

BLENHEIM TV FILMS LIMITED is registered at 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH.

What does BLENHEIM TV FILMS LIMITED do?

toggle

BLENHEIM TV FILMS LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BLENHEIM TV FILMS LIMITED?

toggle

The latest filing was on 09/01/2026: Final Gazette dissolved following liquidation.