Bliss Films Limited

DataGardener
bliss films limited
live
Micro

Bliss Films Limited

07362809Private Limited With Share Capital

Highfield Grange Studios, Bubwith, Selby, YO86DP
Incorporated

01/09/2010

Company Age

15 years

Directors

2

Employees

SIC Code

59111

Risk

not scored

Company Overview

Registration, classification & business activity

Bliss Films Limited (07362809) is a private limited with share capital incorporated on 01/09/2010 (15 years old) and registered in selby, YO86DP. The company operates under SIC code 59111 - motion picture production activities.

Bliss films limited is a media production company based out of gsp studios highfield grange, selby, united kingdom.

Private Limited With Share Capital
SIC: 59111
Micro
Incorporated 01/09/2010
YO86DP

Financial Overview

Total Assets

£4.34M

Liabilities

£3.63M

Net Assets

£708.9K

Cash

£14

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

56
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:27-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:04-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:19-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-10-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2011
Termination Secretary Company With Name
Category:Officers
Date:03-10-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:03-10-2011
Legacy
Category:Mortgage
Date:12-08-2011
Termination Director Company With Name
Category:Officers
Date:25-05-2011
Termination Director Company With Name
Category:Officers
Date:25-05-2011
Legacy
Category:Mortgage
Date:15-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-02-2011
Incorporation Company
Category:Incorporation
Date:01-09-2010

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typeunaudited abridged
Due Date27/02/2021
Filing Date06/12/2019
Latest Accounts27/02/2019

Trading Addresses

Highfield Grange, Highfield, Selby, YO86DPRegistered

Contact

bliss.film
Highfield Grange Studios, Bubwith, Selby, YO86DP