Background WavePink WaveYellow Wave

BLUE SPHERE FILMS LTD (08703798)

BLUE SPHERE FILMS LTD (08703798) is an active UK company. incorporated on 24 September 2013. with registered office in Winchester. The company operates in the Information and Communication sector, engaged in video production activities and 2 other business activities. BLUE SPHERE FILMS LTD has been registered for 12 years. Current directors include WOLLOCOMBE, Paul Stafford, WOLLOCOMBE, Richard Robert Thomas.

Company Number
08703798
Status
active
Type
ltd
Incorporated
24 September 2013
Age
12 years
Address
25 St Thomas Street, Winchester, SO23 9HJ
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
WOLLOCOMBE, Paul Stafford, WOLLOCOMBE, Richard Robert Thomas
SIC Codes
59112, 59113, 77291

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE SPHERE FILMS LTD

BLUE SPHERE FILMS LTD is an active company incorporated on 24 September 2013 with the registered office located in Winchester. The company operates in the Information and Communication sector, specifically engaged in video production activities and 2 other business activities. BLUE SPHERE FILMS LTD was registered 12 years ago.(SIC: 59112, 59113, 77291)

Status

active

Active since 12 years ago

Company No

08703798

LTD Company

Age

12 Years

Incorporated 24 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

25 St Thomas Street Winchester, SO23 9HJ,

Timeline

2 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Sept 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WOLLOCOMBE, Paul Stafford

Active
St Thomas Street, WinchesterSO23 9HJ
Born May 1964
Director
Appointed 26 Sept 2013

WOLLOCOMBE, Richard Robert Thomas

Active
St Thomas Street, WinchesterSO23 9HJ
Born March 1968
Director
Appointed 24 Sept 2013

Persons with significant control

1

Mr Richard Robert Thomas Wollocombe

Active
WinchesterSO23 9HJ
Born March 1968

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

30

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Gazette Filings Brought Up To Date
23 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Incorporation Company
24 September 2013
NEWINCIncorporation