BLUESKI FILMS LIMITED
LONDON

Hellopages » Greater London » Barnet » N10 2HX

Company number 03796280
Status Active
Incorporation Date 25 June 1999
Company Type Private Limited Company
Address 43 PEMBROKE ROAD, MUSWELL HILL, LONDON, N10 2HX
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BLUESKI FILMS LIMITED are www.blueskifilms.co.uk, and www.blueski-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Blueski Films Limited is a Private Limited Company. The company registration number is 03796280. Blueski Films Limited has been working since 25 June 1999. The present status of the company is Active. The registered address of Blueski Films Limited is 43 Pembroke Road Muswell Hill London N10 2hx. . MCDONAGH, Gerard Martin, Ba Hons is a Secretary of the company. MCDONAGH, Gerard Martin, Ba Hons is a Director of the company. MCDONAGH, Lucy Zoe is a Director of the company. Secretary BIRCH, Lucy Zoe has been resigned. Secretary MCDONAGH, Ann Marie has been resigned. Secretary WHITAKER, Anne Michelle has been resigned. Director BIRCH, Lucy Zoe has been resigned. Director MCDONAGH, Ann Marie has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "Video production activities".


Current Directors

Secretary
MCDONAGH, Gerard Martin, Ba Hons
Appointed Date: 13 January 2007

Director
MCDONAGH, Gerard Martin, Ba Hons
Appointed Date: 25 June 1999
53 years old

Director
MCDONAGH, Lucy Zoe
Appointed Date: 13 January 2007
49 years old

Resigned Directors

Secretary
BIRCH, Lucy Zoe
Resigned: 29 January 2002
Appointed Date: 25 June 1999

Secretary
MCDONAGH, Ann Marie
Resigned: 13 January 2007
Appointed Date: 29 January 2002

Secretary
WHITAKER, Anne Michelle
Resigned: 25 June 1999
Appointed Date: 25 June 1999

Director
BIRCH, Lucy Zoe
Resigned: 29 January 2002
Appointed Date: 25 June 1999
49 years old

Director
MCDONAGH, Ann Marie
Resigned: 13 January 2007
Appointed Date: 29 January 2002
62 years old

Director
WHITAKER, Anne Michelle
Resigned: 25 June 1999
Appointed Date: 25 June 1999
74 years old

Director
WHITAKER, Robert Alston
Resigned: 25 June 1999
Appointed Date: 25 June 1999
75 years old

BLUESKI FILMS LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000

27 Jan 2016
Total exemption small company accounts made up to 30 June 2015
08 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000

28 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 49 more events
03 Aug 1999
New director appointed
03 Aug 1999
Registered office changed on 03/08/99 from: 3 tennyson avenue, sutton coldfield, west midlands B74 4YG
03 Aug 1999
Secretary resigned;director resigned
03 Aug 1999
Director resigned
25 Jun 1999
Incorporation