2nd Floor
London
W1D 5EU
Director Name | Mr Richard Steven Ward |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr David Andrew Edelstein |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 April 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Lovelace Road London SE21 8JX |
Secretary Name | Mr Adrian Ord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 8 Keith Grove London W12 9EZ |
Secretary Name | Mrs Brenda Edelstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lovelace Road Dulwich London SE21 8JX |
Director Name | Brenda Edelstein |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 May 2000) |
Role | Administration |
Correspondence Address | 84 Rope Street London SE16 1TF |
Director Name | Patrick Edwin Louis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(8 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | 5b Holmdale Road London Nw6 |
Director Name | Mr Stephen John Tuck |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stall House Barn Stall House Lane North Heath Pulborogh West Sussex RH20 2HR |
Secretary Name | Mr Martin William Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazelgrove The Street Bolney Haywards Heath West Sussex RH17 5PG |
Secretary Name | Mr Stephen John Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stall House Barn Stall House Lane North Heath Pulborogh West Sussex RH20 2HR |
Director Name | Mr Martin William Wood |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Website | blackout-ltd.com |
---|---|
Telephone | 020 86878400 |
Telephone region | London |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
15k at £1 | Blackout LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £104,400 |
Net Worth | £80,905 |
Cash | £72,587 |
Current Liabilities | £31,557 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
24 March 2003 | Delivered 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 1998 | Delivered 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 1987 | Delivered 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 |
28 August 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
---|---|
2 April 2020 | Termination of appointment of Martin William Wood as a director on 31 March 2020 (1 page) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (3 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Richard Steven Ward as a director on 18 December 2019 (2 pages) |
10 December 2019 | Accounts for a small company made up to 31 August 2019 (12 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
19 November 2018 | Accounts for a small company made up to 31 August 2018 (12 pages) |
15 November 2018 | Director's details changed for Dominic Peissel on 12 November 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
29 November 2017 | Accounts for a small company made up to 31 August 2017 (14 pages) |
29 November 2017 | Accounts for a small company made up to 31 August 2017 (14 pages) |
9 January 2017 | Full accounts made up to 31 August 2016 (13 pages) |
9 January 2017 | Full accounts made up to 31 August 2016 (13 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2016 | Full accounts made up to 31 August 2015 (13 pages) |
10 January 2016 | Full accounts made up to 31 August 2015 (13 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
12 January 2015 | Full accounts made up to 31 August 2014 (13 pages) |
12 January 2015 | Full accounts made up to 31 August 2014 (13 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
8 January 2014 | Full accounts made up to 31 August 2013 (13 pages) |
8 January 2014 | Full accounts made up to 31 August 2013 (13 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Full accounts made up to 31 August 2012 (13 pages) |
15 January 2013 | Full accounts made up to 31 August 2012 (13 pages) |
21 March 2012 | Termination of appointment of Stephen Tuck as a secretary (1 page) |
21 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 March 2012 | Termination of appointment of Stephen Tuck as a secretary (1 page) |
21 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 March 2012 | Termination of appointment of Stephen Tuck as a secretary (1 page) |
21 March 2012 | Termination of appointment of Stephen Tuck as a secretary (1 page) |
4 January 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
4 January 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
9 December 2011 | Appointment of Mr Martin William Wood as a director (3 pages) |
9 December 2011 | Appointment of Mr Martin William Wood as a director (3 pages) |
24 November 2011 | Termination of appointment of Stephen Tuck as a director (2 pages) |
24 November 2011 | Termination of appointment of Stephen Tuck as a director (2 pages) |
29 March 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
29 March 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Director's details changed for Mr Stephen John Tuck on 31 December 2010 (2 pages) |
12 January 2011 | Secretary's details changed for Mr Stephen John Tuck on 31 December 2010 (2 pages) |
12 January 2011 | Secretary's details changed for Mr Stephen John Tuck on 31 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Mr Stephen John Tuck on 31 December 2010 (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Stephen John Tuck on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Stephen John Tuck on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Dominic Peissel on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Dominic Peissel on 31 December 2009 (2 pages) |
18 November 2009 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
18 November 2009 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 May 2009 | Director appointed dominic peissel (2 pages) |
5 May 2009 | Secretary appointed stephen john tuck (2 pages) |
5 May 2009 | Secretary appointed stephen john tuck (2 pages) |
5 May 2009 | Appointment terminated secretary martin wood (1 page) |
5 May 2009 | Appointment terminated secretary martin wood (1 page) |
5 May 2009 | Director appointed dominic peissel (2 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 January 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
20 January 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
12 September 2008 | Company name changed total blackout LIMITED\certificate issued on 17/09/08 (2 pages) |
12 September 2008 | Company name changed total blackout LIMITED\certificate issued on 17/09/08 (2 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
20 December 2007 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
20 December 2007 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 January 2007 | Director's particulars changed (1 page) |
22 December 2006 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
22 December 2006 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
1 April 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
1 April 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 February 2004 | Full accounts made up to 31 August 2003 (11 pages) |
3 February 2004 | Full accounts made up to 31 August 2003 (11 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members
|
9 January 2004 | Return made up to 31/12/03; full list of members
|
25 March 2003 | Particulars of mortgage/charge (5 pages) |
25 March 2003 | Particulars of mortgage/charge (5 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members
|
12 February 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
30 January 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: brook point 1412 high road london N20 9BH (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: brook point 1412 high road london N20 9BH (1 page) |
18 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
18 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
18 July 2002 | Accounting reference date shortened from 31/05/02 to 31/08/01 (1 page) |
18 July 2002 | Accounting reference date shortened from 31/05/02 to 31/08/01 (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
22 May 2002 | Company name changed triple e LIMITED\certificate issued on 22/05/02 (2 pages) |
22 May 2002 | Company name changed triple e LIMITED\certificate issued on 22/05/02 (2 pages) |
10 April 2002 | Return made up to 31/12/01; full list of members (5 pages) |
10 April 2002 | Return made up to 31/12/01; full list of members (5 pages) |
4 May 2001 | Return made up to 31/12/00; full list of members; amend
|
4 May 2001 | Return made up to 31/12/00; full list of members; amend
|
4 April 2001 | Return made up to 31/12/00; full list of members
|
4 April 2001 | Return made up to 31/12/00; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 208 durnsford road london SW19 8DR (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 208 durnsford road london SW19 8DR (1 page) |
19 June 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
19 June 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 6 breams building london EC4A 1HP (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 6 breams building london EC4A 1HP (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
30 March 2000 | Return made up to 31/12/99; full list of members
|
30 March 2000 | Return made up to 31/12/99; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 January 1999 | Return made up to 31/12/98; change of members
|
18 January 1999 | Return made up to 31/12/98; change of members
|
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 235 old marylebone road london NW1 5QT (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: 235 old marylebone road london NW1 5QT (1 page) |
17 February 1998 | Auditor's resignation (1 page) |
17 February 1998 | Auditor's resignation (1 page) |
28 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
18 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
18 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: 871 high road north finchley london N12 8QA (1 page) |
18 December 1996 | Return made up to 31/12/96; full list of members (8 pages) |
18 December 1996 | Location of register of directors' interests (1 page) |
18 December 1996 | Location of register of members (1 page) |
18 December 1996 | Location of register of directors' interests (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: 871 high road north finchley london N12 8QA (1 page) |
18 December 1996 | Return made up to 31/12/96; full list of members (8 pages) |
18 December 1996 | Location of register of members (1 page) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
15 February 1996 | Return made up to 31/12/95; no change of members
|
15 February 1996 | Return made up to 31/12/95; no change of members
|
8 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 August 1987 | Particulars of mortgage/charge (3 pages) |
4 August 1987 | Particulars of mortgage/charge (3 pages) |