Advanced company searchLink opens in new window

BLUE RIDGE FILMS LTD.

Company number 08199253

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
15 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
04 Oct 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
01 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
08 Oct 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
16 Nov 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
10 Oct 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
24 May 2019 AA Total exemption full accounts made up to 31 August 2018
01 Mar 2019 AD01 Registered office address changed from Coventry University Technology Park Puma Way Room Ecg.3 Coventry West-Midlands CV1 2TT England to 140 Arbury Road Nuneaton CV10 7nd on 1 March 2019
17 Dec 2018 AD01 Registered office address changed from Institute for Creative Enterprise (Ice) Parkside Room 5 Coventry CV1 2NE England to Coventry University Technology Park Puma Way Room Ecg.3 Coventry West-Midlands CV1 2TT on 17 December 2018
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
18 Jun 2018 SH03 Purchase of own shares.
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
20 Oct 2017 PSC01 Notification of Timothy Aaron March as a person with significant control on 31 August 2017
20 Oct 2017 PSC01 Notification of Steven Christopher Ringrose as a person with significant control on 31 August 2017
20 Oct 2017 PSC01 Notification of Nicholas Matthew Urmston as a person with significant control on 31 August 2017
18 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 18 October 2017
17 Oct 2017 CH01 Director's details changed for Mr Steven Christopher Ringrose on 15 October 2017
07 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
06 Sep 2017 TM01 Termination of appointment of Dale Clive Driver as a director on 12 October 2015
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
19 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates