BLOBHEADS PRODUCTIONS LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

08/12/228 December 2022 Application to strike the company off the register

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

23/09/1723 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED CARMEL MICHELLE BURKE

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN FREESTON

View Document

09/01/179 January 2017 DIRECTOR APPOINTED PETER LANGENBERG

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR RODERICK HENWOOD

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GARNER FREESTON / 29/07/2016

View Document

04/01/164 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR TIM BREADIN

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARC-ANTOINE D'HALLUIN

View Document

03/10/143 October 2014 DIRECTOR APPOINTED RODERICK WALDEMAR LISLE HENWOOD

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MARC-ANTOINE D'HALLUIN

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ROGERS

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MS SARAH JANE GREGSON

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR DAVID VINCENT MUTRIE FRANK

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR TIM BREADIN

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY JULIAN FREESTON

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOELY FETHER

View Document

19/12/1219 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR JULIAN GARNER FREESTON

View Document

04/08/104 August 2010 SECRETARY APPOINTED MR JULIAN GARNER FREESTON

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR MARK ROGERS

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN SLOW

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MRS JOELY FETHER

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLOW

View Document

05/01/105 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMISH MACVINISH BARBOUR / 05/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK / 05/12/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY DAVID SMITH

View Document

27/05/0927 May 2009 SECRETARY APPOINTED JONATHAN MARK SLOW

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN ORIEL

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED HAMISH BARBOUR

View Document

13/02/0913 February 2009 ALTER ARTICLES 03/02/2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED JONATHAN MARK SLOW

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR JANICE PRICE

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

21/12/0721 December 2007 DEC MORT/CHARGE *****

View Document

14/12/0714 December 2007 DEC MORT/CHARGE *****

View Document

11/12/0711 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/04/0610 April 2006 AUDITOR'S RESIGNATION

View Document

16/02/0616 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 S366A DISP HOLDING AGM 02/11/05

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: C/O SINCLAIR WOOD & CO C A 90 MITCHELL STREET GLASGOW STRATHCLYDE G1 3NQ

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 DEC MORT/CHARGE *****

View Document

07/02/047 February 2004 DEC MORT/CHARGE *****

View Document

05/02/045 February 2004 PARTIC OF MORT/CHARGE *****

View Document

18/12/0318 December 2003 PARTIC OF MORT/CHARGE *****

View Document

18/12/0318 December 2003 PARTIC OF MORT/CHARGE *****

View Document

10/12/0310 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 66 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NE

View Document

22/11/0322 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

02/10/032 October 2003 PARTIC OF MORT/CHARGE *****

View Document

02/10/032 October 2003 PARTIC OF MORT/CHARGE *****

View Document

25/07/0325 July 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 COMPANY NAME CHANGED FIRST WORLD WAR LIMITED CERTIFICATE ISSUED ON 07/08/02

View Document

06/12/016 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company