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.
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 |
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 |