Background WavePink WaveYellow Wave

BLUE PLANET IMAGES CO. LIMITED (04035277)

BLUE PLANET IMAGES CO. LIMITED (04035277) is an active UK company. incorporated on 17 July 2000. with registered office in Truro. The company operates in the Professional, Scientific and Technical Activities sector, engaged in photographic activities not elsewhere classified. BLUE PLANET IMAGES CO. LIMITED has been registered for 25 years. Current directors include HARPER, Colin Richard, SANGER, Robert James.

Company Number
04035277
Status
active
Type
ltd
Incorporated
17 July 2000
Age
25 years
Address
Lowin House, Truro, TR1 2NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Photographic activities not elsewhere classified
Directors
HARPER, Colin Richard, SANGER, Robert James
SIC Codes
74209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE PLANET IMAGES CO. LIMITED

BLUE PLANET IMAGES CO. LIMITED is an active company incorporated on 17 July 2000 with the registered office located in Truro. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in photographic activities not elsewhere classified. BLUE PLANET IMAGES CO. LIMITED was registered 25 years ago.(SIC: 74209)

Status

active

Active since 25 years ago

Company No

04035277

LTD Company

Age

25 Years

Incorporated 17 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

ACRE 401 LIMITED
From: 17 July 2000To: 25 October 2000
Contact
Address

Lowin House Tregolls Road Truro, TR1 2NA,

Previous Addresses

Acre House 11-15 William Road London NW1 3ER
From: 17 July 2000To: 6 March 2023
Timeline

3 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Jul 00
New Owner
Jul 17
Director Left
Dec 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SANGER, Robert James

Active
Buckland House, TruroTR1 1WL
Secretary
Appointed 12 Feb 2002

HARPER, Colin Richard

Active
Buckland House, TruroTR1 1WL
Born January 1971
Director
Appointed 18 Dec 2006

SANGER, Robert James

Active
Buckland House, TruroTR1 1WL
Born October 1943
Director
Appointed 18 Oct 2000

HARPER, Colin Richard

Resigned
Flat 4, LondonSW5 0JE
Secretary
Appointed 18 Oct 2000
Resigned 12 Feb 2002

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee secretary
Appointed 17 Jul 2000
Resigned 18 Oct 2000

HOWES, John David

Resigned
Flat 10, LondonSW7 5JX
Born November 1944
Director
Appointed 12 Feb 2002
Resigned 27 Nov 2020

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate director
Appointed 17 Jul 2000
Resigned 18 Oct 2000

Persons with significant control

1

Mr Robert James Sanger

Active
39 Treffry Road, TruroTR1 1WL
Born October 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
9 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288cChange of Particulars
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
5 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
2 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
31 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2002
AAAnnual Accounts
Legacy
15 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2002
AAAnnual Accounts
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
26 September 2001
363aAnnual Return
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Memorandum Articles
7 November 2000
MEM/ARTSMEM/ARTS
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 2000
NEWINCIncorporation