BLACK SKY FILMS LTD

71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.09181651
CategoryPrivate Limited Company
Incorporated19 Aug 2014
Age9 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

BLACK SKY FILMS LTD is an active private limited company with number 09181651. It was incorporated 9 years, 8 months, 11 days ago, on 19 August 2014. The company address is 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

New address: 71-75 Shelton Street London WC2H 9JQ

Change date: 2020-12-17

Old address: 12 Newmans Way Barnet Hertfordshire EN4 0LP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

New address: 12 Newmans Way Barnet Hertfordshire EN4 0LP

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2020-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

Change date: 2019-05-23

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2019-05-15

Old address: 12 Newmans Way Barnet EN4 0LP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

New address: 12 Newmans Way Barnet EN4 0LP

Old address: C/O Connect Accounting 15 Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH England

Change date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

New address: C/O Connect Accounting 15 Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH

Old address: 12 Newmans Way Barnet Herts EN4 0LP

Change date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Owolabi

Change date: 2015-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

New address: 12 Newmans Way Barnet Herts EN4 0LP

Old address: 243 Gray's Inn Road London WC1X 8RB United Kingdom

Change date: 2015-04-20

Documents

View document PDF

Incorporation company

Date: 19 Aug 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AJS DRIVER SERVICES LTD

LANGFORD BUNGALOW,YORK,YO41 1NF

Number:09419326
Status:ACTIVE
Category:Private Limited Company

EZER SOLUTIONS LIMITED

0/2 43 PARKNUEK ROAD,GLASGOW,G43 2AQ

Number:SC589302
Status:ACTIVE
Category:Private Limited Company

FESCO MANAGEMENT

TRIDENT CHAMBERS,TORTOLA,

Number:FC030051
Status:ACTIVE
Category:Other company type

GEMMA WILLIAMS LIMITED

3 CREWE ROAD,CHESHIRE,CW11 4NE

Number:05785533
Status:ACTIVE
Category:Private Limited Company

HAYRISH HOLDINGS LIMITED

KNOLL HOUSE,CAMBERLEY,GU15 3SY

Number:09659233
Status:ACTIVE
Category:Private Limited Company

MARITIME TRAFFIC FORECASTS LIMITED

MARINERS,ASHFORD,TN26 1DW

Number:07268579
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