About

Registered Number: 01924963
Date of Incorporation: 21/06/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: 37 Warren Street, London, W1T 6AD,

 

The Jon Blair Film Company Ltd was founded on 21 June 1985 and are based in London, it's status is listed as "Active". The current directors of The Jon Blair Film Company Ltd are listed as Blair, Jonathan Roy, Blair, Judith Graham in the Companies House registry. We don't know the number of employees at The Jon Blair Film Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Jonathan Roy N/A - 1
BLAIR, Judith Graham N/A 22 February 1997 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 30 December 2016
AD01 - Change of registered office address 11 April 2016
AA - Annual Accounts 30 March 2016
MR04 - N/A 22 March 2016
MR04 - N/A 22 March 2016
MR04 - N/A 22 March 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 07 October 2014
AD01 - Change of registered office address 28 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 15 October 2013
AA01 - Change of accounting reference date 03 September 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 26 October 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 04 March 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
AA - Annual Accounts 04 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 17 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 02 November 2004
287 - Change in situation or address of Registered Office 12 October 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 27 October 1999
363a - Annual Return 06 February 1999
288c - Notice of change of directors or secretaries or in their particulars 06 February 1999
AA - Annual Accounts 31 October 1998
363a - Annual Return 09 January 1998
AA - Annual Accounts 12 November 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
363a - Annual Return 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288c - Notice of change of directors or secretaries or in their particulars 27 February 1997
AA - Annual Accounts 28 October 1996
363a - Annual Return 05 January 1996
363(353) - N/A 05 January 1996
363(190) - N/A 05 January 1996
AA - Annual Accounts 23 May 1995
363x - Annual Return 24 January 1995
AA - Annual Accounts 25 October 1994
395 - Particulars of a mortgage or charge 14 May 1994
363x - Annual Return 03 February 1994
AA - Annual Accounts 26 May 1993
395 - Particulars of a mortgage or charge 15 February 1993
363x - Annual Return 12 January 1993
AA - Annual Accounts 09 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 May 1992
363x - Annual Return 16 January 1992
AA - Annual Accounts 10 April 1991
RESOLUTIONS - N/A 05 February 1991
363x - Annual Return 05 February 1991
395 - Particulars of a mortgage or charge 15 November 1990
AA - Annual Accounts 27 April 1990
287 - Change in situation or address of Registered Office 22 March 1990
363 - Annual Return 27 February 1990
RESOLUTIONS - N/A 01 March 1989
AA - Annual Accounts 01 March 1989
AA - Annual Accounts 01 March 1989
363 - Annual Return 01 March 1989
363 - Annual Return 04 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 May 1987
AA - Annual Accounts 17 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 February 1987
363 - Annual Return 27 January 1987

Mortgages & Charges

Description Date Status Charge by
Fixed charge over intellectual property rights 30 July 2010 Fully Satisfied

N/A

Loan agreement and security assignment 13 May 1994 Fully Satisfied

N/A

Mortgage debenture 29 January 1993 Fully Satisfied

N/A

Legal mortgage 02 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.