BLUE BUDGIE FILMS LIMITED

Register to unlock more data on OkredoRegister

BLUE BUDGIE FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08796255

Incorporation date

29/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2013)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon15/10/2025
Application to strike the company off the register
dot icon18/09/2025
Resolutions
dot icon18/09/2025
Solvency Statement dated 05/09/25
dot icon18/09/2025
Statement by Directors
dot icon18/09/2025
Statement of capital on 2025-09-18
dot icon02/09/2025
Satisfaction of charge 087962550002 in full
dot icon26/08/2025
Satisfaction of charge 087962550003 in full
dot icon17/06/2025
Termination of appointment of Ingenious Media Director Limited as a director on 2025-06-16
dot icon13/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/03/2024
Appointment of Duncan Murray Reid as a director on 2024-03-06
dot icon14/03/2024
Termination of appointment of Neil Andrew Forster as a director on 2024-03-06
dot icon15/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon14/09/2023
Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-14
dot icon14/09/2023
Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12
dot icon29/03/2023
Statement by Directors
dot icon29/03/2023
Solvency Statement dated 24/03/23
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Statement of capital on 2023-03-29
dot icon15/03/2023
Director's details changed for Mr Neil Andrew Forster on 2023-03-09
dot icon15/03/2023
Director's details changed for Ingenious Media Director Limited on 2023-03-01
dot icon09/03/2023
Appointment of Mr Neil Andrew Forster as a director on 2023-03-09
dot icon09/03/2023
Termination of appointment of Gary Michael Bell as a director on 2023-03-09
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon28/03/2022
Statement of capital on 2022-03-28
dot icon28/03/2022
Statement by Directors
dot icon28/03/2022
Solvency Statement dated 22/03/22
dot icon28/03/2022
Resolutions
dot icon08/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/04/2021
Director's details changed for Mr Gary Michael Bell on 2021-04-09
dot icon08/03/2021
Statement of capital on 2021-03-08
dot icon26/02/2021
Statement by Directors
dot icon26/02/2021
Solvency Statement dated 16/02/21
dot icon24/02/2021
Resolutions
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon22/07/2020
Secretary's details changed for Flb Company Secretarial Services Ltd on 2020-07-22
dot icon03/07/2020
Secretary's details changed for Flb Company Secretarial Services Ltd on 2020-07-03
dot icon03/07/2020
Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 2020-07-03
dot icon17/06/2020
Accounts for a small company made up to 2019-12-31
dot icon16/06/2020
Previous accounting period shortened from 2020-03-27 to 2019-12-31
dot icon27/04/2020
Termination of appointment of Thomas Stuart Miller as a director on 2020-04-20
dot icon27/04/2020
Appointment of Mr Gary Michael Bell as a director on 2020-04-20
dot icon20/12/2019
Accounts for a small company made up to 2019-04-03
dot icon16/12/2019
Statement by Directors
dot icon16/12/2019
Statement of capital on 2019-12-16
dot icon16/12/2019
Solvency Statement dated 11/12/19
dot icon16/12/2019
Resolutions
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon10/09/2019
Registered office address changed from 15 Golden Square London W1F 9JG to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 2019-09-10
dot icon06/09/2019
Termination of appointment of Nicky Sara Bentham as a director on 2019-09-06
dot icon06/09/2019
Appointment of Mr Thomas Stuart Miller as a director on 2019-09-06
dot icon05/09/2019
Termination of appointment of Sarah Cruickshank as a secretary on 2019-08-30
dot icon05/09/2019
Appointment of Flb Company Secretarial Services Ltd as a secretary on 2019-08-30
dot icon12/04/2019
Termination of appointment of Jennifer Wright as a secretary on 2019-04-11
dot icon29/03/2019
Accounts for a small company made up to 2018-04-03
dot icon11/02/2019
Appointment of Ingenious Media Director Limited as a director on 2018-12-31
dot icon11/02/2019
Termination of appointment of Mark Samuel Cowie as a director on 2018-12-31
dot icon27/12/2018
Previous accounting period shortened from 2018-03-28 to 2018-03-27
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon18/10/2018
Part of the property or undertaking has been released from charge 087962550003
dot icon17/10/2018
Part of the property or undertaking has been released from charge 087962550002
dot icon17/10/2018
Part of the property or undertaking has been released from charge 087962550003
dot icon07/08/2018
Termination of appointment of Alexandros Van Blanken as a director on 2018-07-26
dot icon07/08/2018
Appointment of Mark Samuel Cowie as a director on 2018-07-26
dot icon29/06/2018
Accounts for a small company made up to 2017-04-04
dot icon13/04/2018
Appointment of Jennifer Wright as a secretary on 2018-04-06
dot icon13/04/2018
Termination of appointment of Emma Louise Greenfield as a secretary on 2018-04-06
dot icon27/03/2018
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon28/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon20/09/2017
Director's details changed for Mr Alexandros Van Blanken on 2017-09-15
dot icon24/08/2017
Appointment of Mr Alexandros Van Blanken as a director on 2017-08-23
dot icon23/08/2017
Termination of appointment of Tim O'shea as a director on 2017-08-22
dot icon31/07/2017
Registration of charge 087962550003, created on 2017-07-11
dot icon13/07/2017
Registration of charge 087962550002, created on 2017-07-07
dot icon21/06/2017
Satisfaction of charge 087962550001 in full
dot icon29/03/2017
Full accounts made up to 2016-04-05
dot icon23/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon09/08/2016
Appointment of Emma Louise Greenfield as a secretary on 2016-08-09
dot icon13/07/2016
Registration of charge 087962550001, created on 2016-07-06
dot icon01/06/2016
Director's details changed for Mrs Nicky Sara Bentham on 2015-10-07
dot icon07/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon03/09/2015
Full accounts made up to 2015-04-05
dot icon18/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon07/11/2014
Statement by Directors
dot icon07/11/2014
Statement of capital on 2014-11-07
dot icon07/11/2014
Solvency Statement dated 10/10/14
dot icon07/11/2014
Resolutions
dot icon15/10/2014
Termination of appointment of Michael Gregory Shyjka as a director on 2014-10-11
dot icon15/10/2014
Appointment of Mr Tim O'shea as a director on 2014-10-11
dot icon16/05/2014
Statement of capital following an allotment of shares on 2014-05-07
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon14/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon24/01/2014
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon29/11/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
290.62K
-
0.00
358.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FLB COMPANY SECRETARIAL SERVICES LTD
Corporate Secretary
30/08/2019 - Present
241
Bell, Gary Michael
Director
20/04/2020 - 09/03/2023
105
Reid, Duncan Murray
Director
06/03/2024 - Present
574
INGENIOUS MEDIA DIRECTOR LIMITED
Corporate Director
31/12/2018 - 16/06/2025
153
Forster, Neil Andrew
Director
09/03/2023 - 06/03/2024
554

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BLUE BUDGIE FILMS LIMITED

BLUE BUDGIE FILMS LIMITED is an(a) Dissolved company incorporated on 29/11/2013 with the registered office located at C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS. 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 BLUE BUDGIE FILMS LIMITED?

toggle

BLUE BUDGIE FILMS LIMITED is currently Dissolved. It was registered on 29/11/2013 and dissolved on 13/01/2026.

Where is BLUE BUDGIE FILMS LIMITED located?

toggle

BLUE BUDGIE FILMS LIMITED is registered at C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS.

What does BLUE BUDGIE FILMS LIMITED do?

toggle

BLUE BUDGIE FILMS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BLUE BUDGIE FILMS LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.