Company NameBlue Lotus Productions Limited
Company StatusDissolved
Company Number06040113
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)
Dissolution Date17 May 2017 (6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameStephen Fleming
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(1 month after company formation)
Appointment Duration10 years, 3 months (closed 17 May 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed03 January 2007(same day as company formation)
Correspondence AddressCastlewood House 77/91 New Oxford Street
London
WC1A 1DG
Director NameCatherine Ann Hignett
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2007(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address79b Purves Road
Kensal Green
London
NW10 5TD
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Catherine Fleming
50.00%
Ordinary
4 at £1Stephen Fleming
50.00%
Ordinary

Financials

Year2014
Net Worth£209,404
Cash£163,196
Current Liabilities£10,501

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 May 2017Final Gazette dissolved following liquidation (1 page)
17 May 2017Final Gazette dissolved following liquidation (1 page)
17 February 2017Liquidators' statement of receipts and payments to 3 February 2017 (9 pages)
17 February 2017Return of final meeting in a members' voluntary winding up (9 pages)
17 February 2017Liquidators' statement of receipts and payments to 3 February 2017 (9 pages)
17 February 2017Return of final meeting in a members' voluntary winding up (9 pages)
15 March 2016Declaration of solvency (3 pages)
15 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(2 pages)
15 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(2 pages)
15 March 2016Appointment of a voluntary liquidator (1 page)
15 March 2016Declaration of solvency (3 pages)
15 March 2016Appointment of a voluntary liquidator (1 page)
8 March 2016Registered office address changed from 9 Carrwood Road Bramhall Stockport Cheshire SK7 3EL to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 9 Carrwood Road Bramhall Stockport Cheshire SK7 3EL to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 8 March 2016 (1 page)
2 March 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
2 March 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
2 March 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 March 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 8
(3 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 8
(3 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8
(3 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 8
(3 pages)
3 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 8
(3 pages)
3 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 8
(3 pages)
2 June 2015Director's details changed for Stephen Fleming on 9 September 2014 (2 pages)
2 June 2015Director's details changed for Stephen Fleming on 9 September 2014 (2 pages)
2 June 2015Director's details changed for Stephen Fleming on 9 September 2014 (2 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8
(4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8
(4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 April 2014Registered office address changed from 10 Donnington Road London NW10 3QN on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 10 Donnington Road London NW10 3QN on 14 April 2014 (1 page)
5 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 8
(4 pages)
5 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 8
(4 pages)
5 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 8
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
7 January 2012Director's details changed for Stephen Fleming on 7 January 2012 (2 pages)
7 January 2012Registered office address changed from 1St Floor 79 Purves Road London NW10 5TD on 7 January 2012 (1 page)
7 January 2012Registered office address changed from 1St Floor 79 Purves Road London NW10 5TD on 7 January 2012 (1 page)
7 January 2012Termination of appointment of Catherine Hignett as a director (1 page)
7 January 2012Director's details changed for Stephen Fleming on 7 January 2012 (2 pages)
7 January 2012Director's details changed for Stephen Fleming on 7 January 2012 (2 pages)
7 January 2012Registered office address changed from 1St Floor 79 Purves Road London NW10 5TD on 7 January 2012 (1 page)
7 January 2012Termination of appointment of Catherine Hignett as a director (1 page)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
30 September 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
14 January 2010Secretary's details changed for 1St Contact Secretaries Limited on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Stephen Fleming on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Stephen Fleming on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Catherine Ann Hignett on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Catherine Ann Hignett on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for 1St Contact Secretaries Limited on 14 January 2010 (2 pages)
15 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
15 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
22 July 2009Registered office changed on 22/07/2009 from 1ST contact accounting castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
22 July 2009Registered office changed on 22/07/2009 from 1ST contact accounting castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
10 February 2009Return made up to 03/01/09; full list of members (3 pages)
10 February 2009Return made up to 03/01/09; full list of members (3 pages)
15 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
15 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
15 January 2008Return made up to 03/01/08; full list of members (2 pages)
15 January 2008Return made up to 03/01/08; full list of members (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Ad 01/05/07--------- £ si 3@1=3 £ ic 5/8 (2 pages)
18 May 2007Ad 01/05/07--------- £ si 3@1=3 £ ic 5/8 (2 pages)
18 May 2007New director appointed (2 pages)
20 February 2007Ad 07/02/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (1 page)
20 February 2007Ad 07/02/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 February 2007Ad 07/02/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 February 2007Registered office changed on 20/02/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
20 February 2007New director appointed (1 page)
20 February 2007Registered office changed on 20/02/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
20 February 2007Ad 07/02/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
3 January 2007Incorporation (7 pages)
3 January 2007Incorporation (7 pages)