BLACKFORD MEDIA LLP

99 Kenton Road, Harrow, HA3 0AN, Middlesex
StatusDISSOLVED
Company No.OC307736
CategoryLimited Liability Partnership
Incorporated23 Apr 2004
Age20 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 6 months, 27 days

SUMMARY

BLACKFORD MEDIA LLP is an dissolved limited liability partnership with number OC307736. It was incorporated 20 years, 2 months, 11 days ago, on 23 April 2004 and it was dissolved 3 years, 6 months, 27 days ago, on 08 December 2020. The company address is 99 Kenton Road, Harrow, HA3 0AN, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 10 Sep 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Ian Wilkes

Termination date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Iestyn Milton Williams

Termination date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Benjamin Wells

Termination date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Glenn

Termination date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen William Vaughan

Termination date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jacqueline Stephens

Termination date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Maurice Watson

Termination date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Robert Newall

Termination date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas John Preston

Termination date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Charles Munday

Termination date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Johan Mjallby

Termination date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graham Richard David Lay

Termination date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Makepeace Eugene Jeffries

Termination date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: George Heydon

Termination date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Christopher Lapping

Termination date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter David Cook

Termination date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew John Forryan

Termination date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bruce Malcolm Gordon

Termination date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven Christie

Termination date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gillian Kay Christie

Termination date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Boyle

Termination date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 May 2016

Action Date: 23 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-04-23

Officer name: Grosvenor Park Nominees No,1 Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jun 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Grosvenor Park Nominees No,1 Limited

Appointment date: 2014-10-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: LLAD01

Change date: 2014-10-02

Old address: 12 Lion & Lamb Yard Farnham Surrey GU9 7LL

New address: 99 Kenton Road Harrow Middlesex HA3 0AN

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jun 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jun 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-04-23

Officer name: Peter Maurice Watson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-04-23

Officer name: Andrew John Forryan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-04-23

Officer name: Nicholas Charles Munday

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 15 May 2013

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 08 May 2013

Action Date: 08 May 2013

Category: Address

Type: LLAD01

Change date: 2013-05-08

Old address: 3Rd Floor 7 Hanover Square C/O Grosvenor Park London W1S 1HQ

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 May 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-23

Officer name: Mr Iestyn Milton Williams

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 May 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-23

Officer name: Mr John Boyle

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 May 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-23

Officer name: Mark Robert Newall

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jun 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-01

Officer name: Nicholas Charles Munday

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-01

Officer name: Peter Maurice Watson

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-06-01

Officer name: Media Ecosse Nominees (Two) Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-01

Officer name: James Ian Wilkes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-01

Officer name: Nicholas John Preston

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-01

Officer name: Mark Robert Newall

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-01

Officer name: Peter David Cook

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-01

Officer name: Johan Mjallby

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-06-01

Officer name: Media Ecosse Nominees (One) Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 10 May 2011

Action Date: 10 May 2011

Category: Address

Type: LLAD01

Change date: 2011-05-10

Old address: Lower Ground Floor 47 Queen Anne Street London W1G 9JG

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jul 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/04/09

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global peter watson details changed by form received on 14-07-2009 for LLP OC306763

Documents

Legacy

Date: 17 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global peter watson details changed by form received on 14-07-2009 for LLP OC307239

Documents

Legacy

Date: 17 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global peter watson details changed by form received on 14-07-2009 for LLP OC316632

Documents

Legacy

Date: 17 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global peter watson details changed by form received on 14-07-2009 for LLP OC316629

Documents

Legacy

Date: 17 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global peter watson details changed by form received on 14-07-2009 for LLP OC304712

Documents

Legacy

Date: 17 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global peter watson details changed by form received on 14-07-2009 for LLP OC304982

Documents

Legacy

Date: 17 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global peter watson details changed by form received on 14-07-2009 for LLP OC305484

Documents

Legacy

Date: 17 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars peter watson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/04/08

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 21/06/07 from: suite 1B 4-5 arlington street london SW1A 1RA

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/04/07

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/04/06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 29 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 29/04/06 from: hanover house 14 hanover square london W1S 1HP

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: LGLO

Description: Member mark robert newall details changed by form received on 221205 for LLP OC307239

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF


Some Companies

BRAZMUZ LTD

121B KESLAKE ROAD,LONDON,NW6 6DH

Number:10705738
Status:ACTIVE
Category:Private Limited Company

HEATHVIEW COURT LIMITED

GLOBAL HOUSE,EPSOM,KT18 5AD

Number:02712765
Status:ACTIVE
Category:Private Limited Company

HUNTADEAL LTD

FISHPOOL FARM, LEATHLEY LANE,OTLEY,LS21 2JY

Number:05724392
Status:ACTIVE
Category:Private Limited Company

M & B ARCHITECTS LTD

12A MARLBOROUGH PLACE,BRIGHTON,BN1 1WN

Number:06964364
Status:LIQUIDATION
Category:Private Limited Company

PURPOSE PRODUCTS GROUP LTD.

UNIT 14 EASTON BUSINESS CENTRE,BRISTOL,BS5 0HE

Number:10921142
Status:ACTIVE
Category:Private Limited Company

ROODHALS CAPITAL LTD

2 BEACON END COURTYARD,COLCHESTER,C03 0NU

Number:07234277
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