Company NameBlackout Europe Limited
DirectorsDominic Peissel and Richard Steven Ward
Company StatusActive
Company Number01927370
CategoryPrivate Limited Company
Incorporation Date1 July 1985(38 years, 10 months ago)
Previous NamesTriple E Limited and Total Blackout Limited

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDominic Peissel
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed22 April 2009(23 years, 10 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Richard Steven Ward
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(34 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr David Andrew Edelstein
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 April 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Lovelace Road
London
SE21 8JX
Secretary NameMr Adrian Ord
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address8 Keith Grove
London
W12 9EZ
Secretary NameMrs Brenda Edelstein
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lovelace Road
Dulwich
London
SE21 8JX
Director NameBrenda Edelstein
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(8 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 May 2000)
RoleAdministration
Correspondence Address84 Rope Street
London
SE16 1TF
Director NamePatrick Edwin Louis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(8 years, 9 months after company formation)
Appointment Duration4 years (resigned 20 April 1998)
RoleCompany Director
Correspondence Address5b Holmdale Road
London
Nw6
Director NameMr Stephen John Tuck
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(14 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStall House Barn
Stall House Lane North Heath
Pulborogh
West Sussex
RH20 2HR
Secretary NameMr Martin William Wood
NationalityBritish
StatusResigned
Appointed12 December 2002(17 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelgrove The Street
Bolney
Haywards Heath
West Sussex
RH17 5PG
Secretary NameMr Stephen John Tuck
NationalityBritish
StatusResigned
Appointed22 April 2009(23 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStall House Barn Stall House Lane
North Heath
Pulborogh
West Sussex
RH20 2HR
Director NameMr Martin William Wood
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(26 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Contact

Websiteblackout-ltd.com
Telephone020 86878400
Telephone regionLondon

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

15k at £1Blackout LTD
100.00%
Ordinary

Financials

Year2014
Turnover£104,400
Net Worth£80,905
Cash£72,587
Current Liabilities£31,557

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

24 March 2003Delivered on: 25 March 2003
Satisfied on: 3 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 October 1998Delivered on: 10 November 1998
Satisfied on: 4 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 5 admiral hyson industrial estate galleywell road l/b southwark-TGL91356. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 July 1987Delivered on: 4 August 1987
Satisfied on: 4 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

28 August 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
2 April 2020Termination of appointment of Martin William Wood as a director on 31 March 2020 (1 page)
20 March 2020Confirmation statement made on 20 March 2020 with updates (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 January 2020Appointment of Mr Richard Steven Ward as a director on 18 December 2019 (2 pages)
10 December 2019Accounts for a small company made up to 31 August 2019 (12 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
19 November 2018Accounts for a small company made up to 31 August 2018 (12 pages)
15 November 2018Director's details changed for Dominic Peissel on 12 November 2018 (2 pages)
19 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
29 November 2017Accounts for a small company made up to 31 August 2017 (14 pages)
29 November 2017Accounts for a small company made up to 31 August 2017 (14 pages)
9 January 2017Full accounts made up to 31 August 2016 (13 pages)
9 January 2017Full accounts made up to 31 August 2016 (13 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2016Full accounts made up to 31 August 2015 (13 pages)
10 January 2016Full accounts made up to 31 August 2015 (13 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15,000
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15,000
(4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 15,000
(4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 15,000
(4 pages)
12 January 2015Full accounts made up to 31 August 2014 (13 pages)
12 January 2015Full accounts made up to 31 August 2014 (13 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 15,000
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 15,000
(4 pages)
8 January 2014Full accounts made up to 31 August 2013 (13 pages)
8 January 2014Full accounts made up to 31 August 2013 (13 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Full accounts made up to 31 August 2012 (13 pages)
15 January 2013Full accounts made up to 31 August 2012 (13 pages)
21 March 2012Termination of appointment of Stephen Tuck as a secretary (1 page)
21 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 March 2012Termination of appointment of Stephen Tuck as a secretary (1 page)
21 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 March 2012Termination of appointment of Stephen Tuck as a secretary (1 page)
21 March 2012Termination of appointment of Stephen Tuck as a secretary (1 page)
4 January 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
4 January 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
9 December 2011Appointment of Mr Martin William Wood as a director (3 pages)
9 December 2011Appointment of Mr Martin William Wood as a director (3 pages)
24 November 2011Termination of appointment of Stephen Tuck as a director (2 pages)
24 November 2011Termination of appointment of Stephen Tuck as a director (2 pages)
29 March 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
29 March 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Director's details changed for Mr Stephen John Tuck on 31 December 2010 (2 pages)
12 January 2011Secretary's details changed for Mr Stephen John Tuck on 31 December 2010 (2 pages)
12 January 2011Secretary's details changed for Mr Stephen John Tuck on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mr Stephen John Tuck on 31 December 2010 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Stephen John Tuck on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Stephen John Tuck on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Dominic Peissel on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Dominic Peissel on 31 December 2009 (2 pages)
18 November 2009Total exemption full accounts made up to 31 August 2009 (7 pages)
18 November 2009Total exemption full accounts made up to 31 August 2009 (7 pages)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 May 2009Director appointed dominic peissel (2 pages)
5 May 2009Secretary appointed stephen john tuck (2 pages)
5 May 2009Secretary appointed stephen john tuck (2 pages)
5 May 2009Appointment terminated secretary martin wood (1 page)
5 May 2009Appointment terminated secretary martin wood (1 page)
5 May 2009Director appointed dominic peissel (2 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
20 January 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
12 September 2008Company name changed total blackout LIMITED\certificate issued on 17/09/08 (2 pages)
12 September 2008Company name changed total blackout LIMITED\certificate issued on 17/09/08 (2 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2008Registered office changed on 08/02/08 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
8 February 2008Registered office changed on 08/02/08 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
20 December 2007Total exemption full accounts made up to 31 August 2007 (7 pages)
20 December 2007Total exemption full accounts made up to 31 August 2007 (7 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Director's particulars changed (1 page)
22 December 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
22 December 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
27 February 2006Return made up to 31/12/05; full list of members (2 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Return made up to 31/12/05; full list of members (2 pages)
27 February 2006Director's particulars changed (1 page)
1 February 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
1 April 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
1 April 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 August 2003 (11 pages)
3 February 2004Full accounts made up to 31 August 2003 (11 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2003Particulars of mortgage/charge (5 pages)
25 March 2003Particulars of mortgage/charge (5 pages)
12 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
30 January 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002Secretary resigned (1 page)
24 July 2002Registered office changed on 24/07/02 from: brook point 1412 high road london N20 9BH (1 page)
24 July 2002Registered office changed on 24/07/02 from: brook point 1412 high road london N20 9BH (1 page)
18 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
18 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
18 July 2002Accounting reference date shortened from 31/05/02 to 31/08/01 (1 page)
18 July 2002Accounting reference date shortened from 31/05/02 to 31/08/01 (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
22 May 2002Company name changed triple e LIMITED\certificate issued on 22/05/02 (2 pages)
22 May 2002Company name changed triple e LIMITED\certificate issued on 22/05/02 (2 pages)
10 April 2002Return made up to 31/12/01; full list of members (5 pages)
10 April 2002Return made up to 31/12/01; full list of members (5 pages)
4 May 2001Return made up to 31/12/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2001Return made up to 31/12/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 April 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 August 2000Registered office changed on 09/08/00 from: 208 durnsford road london SW19 8DR (1 page)
9 August 2000Registered office changed on 09/08/00 from: 208 durnsford road london SW19 8DR (1 page)
19 June 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
19 June 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: 6 breams building london EC4A 1HP (1 page)
7 June 2000Registered office changed on 07/06/00 from: 6 breams building london EC4A 1HP (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
30 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 February 1998Registered office changed on 24/02/98 from: 235 old marylebone road london NW1 5QT (1 page)
24 February 1998Registered office changed on 24/02/98 from: 235 old marylebone road london NW1 5QT (1 page)
17 February 1998Auditor's resignation (1 page)
17 February 1998Auditor's resignation (1 page)
28 January 1998Return made up to 31/12/97; full list of members (9 pages)
28 January 1998Return made up to 31/12/97; full list of members (9 pages)
18 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
18 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 December 1996Registered office changed on 18/12/96 from: 871 high road north finchley london N12 8QA (1 page)
18 December 1996Return made up to 31/12/96; full list of members (8 pages)
18 December 1996Location of register of directors' interests (1 page)
18 December 1996Location of register of members (1 page)
18 December 1996Location of register of directors' interests (1 page)
18 December 1996Registered office changed on 18/12/96 from: 871 high road north finchley london N12 8QA (1 page)
18 December 1996Return made up to 31/12/96; full list of members (8 pages)
18 December 1996Location of register of members (1 page)
5 November 1996Accounts for a small company made up to 31 December 1995 (10 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (10 pages)
18 September 1996Director's particulars changed (1 page)
18 September 1996Director's particulars changed (1 page)
15 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
8 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
4 August 1987Particulars of mortgage/charge (3 pages)
4 August 1987Particulars of mortgage/charge (3 pages)