BLUNT PICTURES LTD

Register to unlock more data on OkredoRegister

BLUNT PICTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07152443

Incorporation date

10/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 St Georges Road 8 St Georges Road, St Margarets, Twickenham, Middlesex TW1 1QRCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2010)
dot icon22/12/2025
Confirmation statement made on 2025-09-15 with updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/09/2025
Statement of capital following an allotment of shares on 2025-08-01
dot icon24/01/2025
Director's details changed for Mr Simon Anderson Blake on 2025-01-23
dot icon23/01/2025
Director's details changed for Ms Colette Brigid Delaney-Smith on 2025-01-23
dot icon23/01/2025
Director's details changed for Mr Simon Anderson Blake on 2025-01-23
dot icon09/01/2025
Confirmation statement made on 2024-12-08 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-11-06
dot icon23/03/2024
Registered office address changed from C/O Auria 48 Warwick Street London W1B 5AW United Kingdom to 8 st Georges Road 8 st Georges Road St Margarets Twickenham Middlesex TW1 1QR on 2024-03-23
dot icon12/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon26/09/2023
Registered office address changed from C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 2023-09-26
dot icon26/09/2023
Director's details changed for Mr Simon Anderson Blake on 2023-09-25
dot icon26/09/2023
Director's details changed for Ms Colette Brigid Delaney-Smith on 2023-09-25
dot icon20/09/2023
Registered office address changed from C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW on 2023-09-20
dot icon20/09/2023
Director's details changed for Mr Simon Anderson Blake on 2023-09-20
dot icon20/09/2023
Director's details changed for Ms Colette Brigid Delaney-Smith on 2023-09-20
dot icon19/09/2023
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW on 2023-09-19
dot icon19/09/2023
Director's details changed for Mr Simon Anderson Blake on 2023-09-19
dot icon19/09/2023
Director's details changed for Ms Colette Brigid Delaney-Smith on 2023-09-19
dot icon01/03/2023
Director's details changed for Ms Colette Brigid Delaney-Smith on 2023-03-01
dot icon01/03/2023
Director's details changed for Mr Simon Anderson Blake on 2023-03-01
dot icon01/03/2023
Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 2023-03-01
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon17/11/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon24/05/2022
Second filing of Confirmation Statement dated 2019-05-25
dot icon24/05/2022
Second filing of Confirmation Statement dated 2020-03-05
dot icon24/05/2022
Second filing of Confirmation Statement dated 2022-01-25
dot icon24/05/2022
Second filing of Confirmation Statement dated 2021-01-12
dot icon25/01/2022
Confirmation statement made on 2021-12-08 with updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon10/11/2020
Second filing of a statement of capital following an allotment of shares on 2013-05-22
dot icon05/03/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon17/12/2019
Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2019-12-17
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/06/2019
Compulsory strike-off action has been discontinued
dot icon29/05/2019
Confirmation statement made on 2019-02-13 with updates
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon25/04/2019
Secretary's details changed for Auria@Wimpole Street Ltd on 2019-04-25
dot icon11/02/2019
Director's details changed for Mr Simon Anderson Blake on 2019-02-11
dot icon11/02/2019
Director's details changed for Mrs Colette Brigid Delaney-Smith on 2019-02-11
dot icon11/02/2019
Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 2019-02-11
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-02-13 with updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon12/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/02/2016
Previous accounting period shortened from 2015-07-31 to 2015-03-31
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/04/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon18/08/2014
Statement of capital following an allotment of shares on 2014-07-22
dot icon06/08/2014
Compulsory strike-off action has been discontinued
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon31/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon20/03/2014
Statement of capital following an allotment of shares on 2013-05-20
dot icon20/03/2014
Statement of capital following an allotment of shares on 2013-11-26
dot icon20/03/2014
Statement of capital following an allotment of shares on 2013-05-22
dot icon20/03/2014
Statement of capital following an allotment of shares on 2013-03-19
dot icon05/03/2014
Director's details changed for Mrs Colette Brigid Delaney-Smith on 2014-03-05
dot icon05/03/2014
Director's details changed for Mr Simon Anderson Blake on 2014-03-05
dot icon25/11/2013
Previous accounting period extended from 2013-02-28 to 2013-07-31
dot icon02/05/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon02/05/2013
Statement of capital following an allotment of shares on 2013-01-09
dot icon02/05/2013
Statement of capital following an allotment of shares on 2013-01-09
dot icon02/05/2013
Statement of capital following an allotment of shares on 2012-12-04
dot icon01/05/2013
Statement of capital following an allotment of shares on 2012-11-06
dot icon12/03/2013
Registered office address changed from 8 St Georges Road 8 St Georges Road Twickenham Middlesex TW1 1QR England on 2013-03-12
dot icon11/03/2013
Appointment of Auria@Wimpole Street Ltd as a secretary
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/11/2011
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 2011-11-24
dot icon16/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon16/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon22/02/2011
Register inspection address has been changed
dot icon08/07/2010
Appointment of Mr Simon Anderson Blake as a director
dot icon10/02/2010
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
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
59.05K
-
0.00
51.03K
-
2022
2
22.97K
-
0.00
45.28K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AURIA@WIMPOLE STREET LTD
Corporate Secretary
31/12/2012 - 17/12/2019
337
Delaney-Smith, Colette Brigid
Director
10/02/2010 - Present
13
Blake, Simon Anderson
Director
08/07/2010 - Present
2

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 BLUNT PICTURES LTD

BLUNT PICTURES LTD is an(a) Active company incorporated on 10/02/2010 with the registered office located at 8 St Georges Road 8 St Georges Road, St Margarets, Twickenham, Middlesex TW1 1QR. 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 BLUNT PICTURES LTD?

toggle

BLUNT PICTURES LTD is currently Active. It was registered on 10/02/2010 .

Where is BLUNT PICTURES LTD located?

toggle

BLUNT PICTURES LTD is registered at 8 St Georges Road 8 St Georges Road, St Margarets, Twickenham, Middlesex TW1 1QR.

What does BLUNT PICTURES LTD do?

toggle

BLUNT PICTURES LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BLUNT PICTURES LTD?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-09-15 with updates.