Blockbuster Films Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2021)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2021-07-31

BLOCKBUSTER FILMS LTD

Details

Company type Private Limited Company, Active
Company Number 12104588
Universal Entity Code9689-7837-4951-7225
Record last updated Monday, August 22, 2022 10:40:46 AM UTC
Official Address International House 10 Churchill Way Cardiff United Kingdom Cf102he Cathays
There are 224 companies registered at this street
Locality Cathays
Region Wales
Postal Code CF102HE
Sector Retail sale via mail order houses or via Internet

Charts

Visits

BLOCKBUSTER FILMS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-301
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 10, 2022 Appointment of a woman Appointment of a woman
Registry Aug 10, 2022 Resignation of 4 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Individual Or Entity With Significant Influence Or Control, one Shareholder (Above 75%) As a Trustee Of a Trust, one Individual Or Entity With More Than 75% Of Voting Rights and one Shareholder (Above 75%) As a Member Of a Firm Resignation of 4 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Individual Or Entity With Significant Influence Or Control, one Shareholder (Above 75%) As a Trustee Of a Trust, one Individual Or Entity With More Than 75% Of Voting Rights and one Shareholder (Above 75%) As a Member Of a Firm
Registry Aug 16, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2021 Resignation of one Director (a man) 12104... Resignation of one Director (a man) 12104...
Registry Apr 6, 2021 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Registry Apr 6, 2021 Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jan 1, 2021 Resignation of one Director Resignation of one Director
Registry Dec 1, 2019 Two appointments: 2 men Two appointments: 2 men
Registry Dec 1, 2019 Resignation of one Individual Or Entity With Significant Influence Or Control Resignation of one Individual Or Entity With Significant Influence Or Control
Registry Dec 1, 2019 Appointment of a man as Commercial Director and Director Appointment of a man as Commercial Director and Director
Registry Aug 1, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 17, 2019 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jul 15, 2019 Appointment of a person as Individual Or Entity With Significant Influence Or Control Appointment of a person as Individual Or Entity With Significant Influence Or Control
Registry Dec 13, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Oct 1, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 13, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Jan 29, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 26, 2012 Annual return Annual return
Financials Oct 25, 2011 Annual accounts Annual accounts
Registry Mar 25, 2011 Annual return Annual return
Registry Mar 25, 2011 Change of registered office address Change of registered office address
Financials Nov 2, 2010 Annual accounts Annual accounts
Registry May 25, 2010 Annual return Annual return
Registry May 25, 2010 Change of particulars for director Change of particulars for director
Registry Jan 30, 2009 Appointment of a man as Director and Consultant Appointment of a man as Director and Consultant
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)