BLACKSHEEP PRODUCTIONS (UK) LIMITED

10a Victoria Crescent, Royston, SG8 7AX, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.05420816
CategoryPrivate Limited Company
Incorporated11 Apr 2005
Age19 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution16 Jul 2013
Years10 years, 11 months, 22 days

SUMMARY

BLACKSHEEP PRODUCTIONS (UK) LIMITED is an dissolved private limited company with number 05420816. It was incorporated 19 years, 2 months, 26 days ago, on 11 April 2005 and it was dissolved 10 years, 11 months, 22 days ago, on 16 July 2013. The company address is 10a Victoria Crescent, Royston, SG8 7AX, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jul 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: Ben Jonas Alcott

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: Sophie Anastasia Walker

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-22

Old address: 4 Wheelwrights Corner Cossack Square Nailsworth Glos GL6 0DB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 19 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AAMD

Made up date: 2008-04-30

Documents

View document PDF

Accounts amended with made up date

Date: 19 Mar 2009

Action Date: 30 Apr 2007

Category: Accounts

Type: AAMD

Made up date: 2007-04-30

Documents

View document PDF

Accounts amended with made up date

Date: 19 Mar 2009

Action Date: 30 Apr 2006

Category: Accounts

Type: AAMD

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 23/02/2009 from 16 fortescue road london SW19 2EB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / sophie walker / 07/03/2008 / HouseName/Number was: , now: 16; Street was: 41 charlmont road, now: fortescue road; Region was: greater london, now: ; Post Code was: SW17 9AH, now: SW19 2EB

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 07/03/2008 from 4 wheelwrights corner nailsworth glos GL6 0DB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 17/04/07 from: 41 charlmont road london greater london SW17 9AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Address

Type: 287

Description: Registered office changed on 03/05/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH

Documents

View document PDF

Incorporation company

Date: 11 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOP HR SOLUTIONS LIMITED

SHAW GREEN FARM BLACKMOORFOOT ROAD,HUDDERSFIELD,HD4 7AF

Number:08907447
Status:ACTIVE
Category:Private Limited Company

CARTER AERIALS LIMITED

33 PALMER CRESCENT,LEIGHTON BUZZARD,LU7 4HY

Number:09188319
Status:ACTIVE
Category:Private Limited Company

CROUCH TECHNICAL SERVICES LIMITED

SCHOOL HOUSE DERBY ROAD,DERBY,DE72 3SU

Number:08350162
Status:ACTIVE
Category:Private Limited Company

GBE FINANCIAL SERVICES LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10068745
Status:ACTIVE
Category:Private Limited Company

KIRBY'S OF HACKNEY LIMITED

QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW

Number:00564454
Status:ACTIVE
Category:Private Limited Company

MONSTER ENERGY EUROPE LIMITED

UNIT 51 METROPOLITAN PARK,GREENFORD,UB6 8UP

Number:06394100
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source