About

Registered Number: 06919630
Date of Incorporation: 29/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 5th Floor 45 Mortimer Street, London, W1W 8HJ

 

Based in London, Blitz Films Ltd was setup in 2009. The organisation has no directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
TM01 - Termination of appointment of director 16 September 2020
CS01 - N/A 29 May 2020
AP01 - Appointment of director 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 03 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 20 April 2016
AP04 - Appointment of corporate secretary 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 10 June 2015
TM01 - Termination of appointment of director 12 May 2015
TM02 - Termination of appointment of secretary 12 May 2015
AUD - Auditor's letter of resignation 12 March 2015
CH03 - Change of particulars for secretary 06 January 2015
CH01 - Change of particulars for director 06 January 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 13 October 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 25 June 2013
AA01 - Change of accounting reference date 14 March 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 07 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AD01 - Change of registered office address 17 February 2010
AA - Annual Accounts 08 February 2010
AA01 - Change of accounting reference date 08 February 2010
395 - Particulars of a mortgage or charge 27 August 2009
395 - Particulars of a mortgage or charge 15 August 2009
395 - Particulars of a mortgage or charge 14 August 2009
MG01 - Particulars of a mortgage or charge 10 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
NEWINC - New incorporation documents 29 May 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2009 Outstanding

N/A

An agreement 07 August 2009 Fully Satisfied

N/A

Deed of assignment and charge 07 August 2009 Fully Satisfied

N/A

Charge and deed of assignment 07 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.