Background WavePink WaveYellow Wave

BLUESTONE FILMS LIMITED (05095586)

BLUESTONE FILMS LIMITED (05095586) is an active UK company. incorporated on 5 April 2004. with registered office in Bradford. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. BLUESTONE FILMS LIMITED has been registered for 22 years. Current directors include BROWN, Christopher John, HUGHES, Gwyneth Elizabeth.

Company Number
05095586
Status
active
Type
ltd
Incorporated
5 April 2004
Age
22 years
Address
The Grange Bent Lane, Bradford, BD20 7AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BROWN, Christopher John, HUGHES, Gwyneth Elizabeth
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUESTONE FILMS LIMITED

BLUESTONE FILMS LIMITED is an active company incorporated on 5 April 2004 with the registered office located in Bradford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. BLUESTONE FILMS LIMITED was registered 22 years ago.(SIC: 90030)

Status

active

Active since 22 years ago

Company No

05095586

LTD Company

Age

22 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 5 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

The Grange Bent Lane Sutton In Craven Bradford, BD20 7AL,

Timeline

2 key events • 2004 - 2010

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
Mar 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, Christopher John

Active
The Grange Bent Lane, KeighleyBD20 7AL
Born November 1953
Director
Appointed 24 Jul 2009

HUGHES, Gwyneth Elizabeth

Active
Bent Lane, BradfordBD20 7AL
Born March 1954
Director
Appointed 05 Apr 2004

HUGHES, Betty

Resigned
High View, HextableBR8 7RQ
Secretary
Appointed 05 Apr 2004
Resigned 24 Jul 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 05 Apr 2004
Resigned 05 Apr 2004

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 05 Apr 2004
Resigned 05 Apr 2004

Persons with significant control

1

Ms Gwyneth Elizabeth Hughes

Active
Bent Lane, BradfordBD20 7AL
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Resolution
10 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
287Change of Registered Office
Legacy
13 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
9 September 2008
287Change of Registered Office
Legacy
9 September 2008
288cChange of Particulars
Legacy
29 April 2008
363aAnnual Return
Legacy
28 April 2008
353353
Legacy
28 April 2008
190190
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
12 July 2007
288cChange of Particulars
Legacy
12 July 2007
287Change of Registered Office
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
190190
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
287Change of Registered Office
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Incorporation Company
5 April 2004
NEWINCIncorporation