BLUEMANTLE FILMS LIMITED

Register to unlock more data on OkredoRegister

BLUEMANTLE FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05873496

Incorporation date

12/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

28 Napoleon Road, Twickenham, London, Greater London TW1 3EPCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2006)
dot icon21/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/10/2025
Compulsory strike-off action has been discontinued
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon26/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-07-12 with updates
dot icon03/03/2016
Certificate of change of name
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon16/07/2012
Director's details changed for Claire Ferguson on 2011-01-01
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/08/2011
Annual return made up to 2011-07-12
dot icon14/02/2011
Director's details changed for Claire Ferguson on 2010-11-20
dot icon17/01/2011
Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 2011-01-17
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Director's details changed for Claire Ferguson on 2010-12-08
dot icon28/09/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2009
Return made up to 12/07/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2008
Director's change of particulars / claire ferguson / 18/12/2008
dot icon15/10/2008
Return made up to 12/07/08; full list of members
dot icon14/07/2008
Appointment terminated secretary jayne good
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/09/2007
Return made up to 12/07/07; full list of members
dot icon22/03/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon22/03/2007
New secretary appointed
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Secretary resigned
dot icon22/03/2007
Ad 24/01/07--------- £ si 99@1=99 £ ic 1/100
dot icon22/03/2007
New director appointed
dot icon13/02/2007
Certificate of change of name
dot icon12/07/2006
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
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.57K
-
0.00
-
-
2022
2
10.79K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lunn, Denis Christopher Carter
Nominee Secretary
12/07/2006 - 24/01/2007
225
Good, Jayne Elizabeth
Nominee Director
12/07/2006 - 24/01/2007
627
Good, Jayne Elizabeth
Secretary
24/01/2007 - 01/05/2008
206
Mrs Claire Ferguson
Director
24/01/2007 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEMANTLE FILMS LIMITED

BLUEMANTLE FILMS LIMITED is an(a) Active company incorporated on 12/07/2006 with the registered office located at 28 Napoleon Road, Twickenham, London, Greater London TW1 3EP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEMANTLE FILMS LIMITED?

toggle

BLUEMANTLE FILMS LIMITED is currently Active. It was registered on 12/07/2006 .

Where is BLUEMANTLE FILMS LIMITED located?

toggle

BLUEMANTLE FILMS LIMITED is registered at 28 Napoleon Road, Twickenham, London, Greater London TW1 3EP.

What does BLUEMANTLE FILMS LIMITED do?

toggle

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

What is the latest filing for BLUEMANTLE FILMS LIMITED?

toggle

The latest filing was on 21/12/2025: Micro company accounts made up to 2025-03-31.