BLACK BEE FILMS LTD

18 Glasshouse Studios Fryern Court Road, Fordingbridge, SP6 1QX, Hampshire, England
StatusACTIVE
Company No.09314179
CategoryPrivate Limited Company
Incorporated17 Nov 2014
Age9 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

BLACK BEE FILMS LTD is an active private limited company with number 09314179. It was incorporated 9 years, 8 months, 14 days ago, on 17 November 2014. The company address is 18 Glasshouse Studios Fryern Court Road, Fordingbridge, SP6 1QX, Hampshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-07

Psc name: Mr Alisdair Livingstone

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-07

Officer name: Mr Alisdair Livingstone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-07

Old address: Puerorum House 26 Great Queen Street London WC2B 5BL United Kingdom

New address: 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mr Alisdair Livingstone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-22

Old address: 1 Cumberland Lodge Cumberland Road Brighton BN1 6st England

New address: Puerorum House 26 Great Queen Street London WC2B 5BL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruth Clennell-Grainger

Appointment date: 2019-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-10

Old address: Flat 2 34 First Avenue Hove BN3 2FF England

New address: 1 Cumberland Lodge Cumberland Road Brighton BN1 6st

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-22

Old address: Flat 2 3 Powis Rd Brighton East Sussex BN1 3HJ

New address: Flat 2 34 First Avenue Hove BN3 2FF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 17 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH ENTERTAINMENTS CORPORATION LIMITED

28 ELY PLACE,LONDON,EC1N 6AA

Number:00242564
Status:ACTIVE
Category:Private Limited Company

DMJ PROPERTY LTD

SUITE 1 GOLDFIELDS HOUSE,NEWPORT,NP20 4PH

Number:09398726
Status:LIQUIDATION
Category:Private Limited Company

ELIMIUM SERVICES LTD

16 GLOUCESTER ROAD,DARTFORD,DA1 3DJ

Number:09560523
Status:ACTIVE
Category:Private Limited Company

HEARNGROVE ESTATE MANAGEMENT COMPANY LIMITED

10 WORCESTER TCE.,BRISTOL,BS8 3JW

Number:01178123
Status:ACTIVE
Category:Private Limited Company

MK CAPITAL LIMITED

7 DANE ROAD,COVENTRY,CV2 4JR

Number:10082136
Status:ACTIVE
Category:Private Limited Company
Number:08845053
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