Los Angeles
California
90069
Director Name | Luke Scott |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1997(same day as company formation) |
Role | Film Dir |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 5 Benbow Road London W6 0AT |
Director Name | Deborah Garvey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2003(5 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 The Crimea 36 Inkerman Street London NW5 3BT |
Director Name | Kai Lu Hsiung |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2003(5 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 342 Alexandra Park Road London N22 7BD |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Paul Julian De Weldycz Rothwell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Producer |
Correspondence Address | 28 Melgund Road London N5 1PT |
Director Name | Mr Adrian Piers Harrison |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Lysias Road London SW12 8BP |
Director Name | Anthony David Scott |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Film Dir |
Country of Residence | United States |
Correspondence Address | 8009 Santa Monica Boulevard Los Angeles California 90046 United States |
Director Name | Mr Ridley Scott |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 35a Huntsworth Mews London NW1 6DB |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.blackdogfilms.com |
---|---|
Telephone | 020 74340787 |
Telephone region | London |
Registered Address | 42-44 Beak Street London W1F 9RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Ridley Scott 40.00% Ordinary |
---|---|
2 at £1 | Luke Scott 20.00% Ordinary |
2 at £1 | Miss Jordan Scott 20.00% Ordinary |
2 at £1 | Mr Jason Scott 20.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
3 October 2023 | Director's details changed for Deborah Garvey on 30 September 2023 (2 pages) |
---|---|
20 September 2023 | Director's details changed for Kai Lu Hsiung on 15 September 2023 (2 pages) |
19 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
22 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
28 July 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
19 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
7 July 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
11 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
22 May 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
20 May 2020 | Registered office address changed from Regis House 134 Percival Road Enfield Middlesex EN1 1QU to 42-44 Beak Street London W1F 9RH on 20 May 2020 (1 page) |
22 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
29 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
31 May 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
22 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
1 February 2017 | Termination of appointment of Ridley Scott as a director on 27 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Ridley Scott as a director on 27 January 2017 (1 page) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
19 March 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
4 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
10 April 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
10 April 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
10 July 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
10 July 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
30 January 2013 | Termination of appointment of Anthony Scott as a director (1 page) |
30 January 2013 | Termination of appointment of Anthony Scott as a director (1 page) |
30 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (9 pages) |
30 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (9 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
12 June 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
30 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (10 pages) |
30 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (10 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (10 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (10 pages) |
2 February 2011 | Director's details changed for Mr Jason Scott on 1 November 2009 (2 pages) |
2 February 2011 | Director's details changed for Mr Jason Scott on 1 November 2009 (2 pages) |
2 February 2011 | Director's details changed for Mr Jason Scott on 1 November 2009 (2 pages) |
22 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
22 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
4 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Director's details changed for Ridley Scott on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Luke Scott on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Jason Scott on 1 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Ridley Scott on 1 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Ridley Scott on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Luke Scott on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Jason Scott on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Jason Scott on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Luke Scott on 1 January 2010 (2 pages) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
4 February 2009 | Director's change of particulars / luke scott / 30/06/2008 (1 page) |
4 February 2009 | Director's change of particulars / luke scott / 30/06/2008 (1 page) |
4 February 2009 | Return made up to 14/01/09; full list of members (6 pages) |
4 February 2009 | Return made up to 14/01/09; full list of members (6 pages) |
28 July 2008 | Group of companies' accounts made up to 30 September 2007 (2 pages) |
28 July 2008 | Group of companies' accounts made up to 30 September 2007 (2 pages) |
30 January 2008 | Return made up to 14/01/08; full list of members (4 pages) |
30 January 2008 | Return made up to 14/01/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 February 2007 | Return made up to 14/01/07; full list of members (10 pages) |
21 February 2007 | Return made up to 14/01/07; full list of members (10 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 July 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
27 July 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
7 February 2006 | Return made up to 14/01/06; full list of members (10 pages) |
7 February 2006 | Return made up to 14/01/06; full list of members (10 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
20 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
20 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
9 March 2005 | Return made up to 14/01/05; full list of members (10 pages) |
9 March 2005 | Return made up to 14/01/05; full list of members (10 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 February 2004 | Return made up to 14/01/04; full list of members
|
20 February 2004 | Return made up to 14/01/04; full list of members
|
21 January 2004 | Registered office changed on 21/01/04 from: 52 redington road hampstead london NW3 7RS (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: 52 redington road hampstead london NW3 7RS (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 4TH floor st georges house 15 hanover square london W1S 1HS (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 4TH floor st georges house 15 hanover square london W1S 1HS (1 page) |
10 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
10 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
9 February 2003 | Return made up to 14/01/03; full list of members (9 pages) |
9 February 2003 | Return made up to 14/01/03; full list of members (9 pages) |
20 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
20 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
27 February 2002 | Return made up to 14/01/02; full list of members
|
27 February 2002 | Return made up to 14/01/02; full list of members
|
25 September 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 September 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
27 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
27 July 2001 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
27 July 2001 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
10 April 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 February 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
26 February 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
19 January 2001 | Return made up to 14/01/01; full list of members
|
19 January 2001 | Return made up to 14/01/01; full list of members
|
25 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 February 2000 | Return made up to 14/01/00; full list of members
|
7 February 2000 | Return made up to 14/01/00; full list of members
|
9 February 1999 | Return made up to 14/01/99; full list of members (8 pages) |
9 February 1999 | Return made up to 14/01/99; full list of members (8 pages) |
8 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
8 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 November 1998 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
6 November 1998 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
2 March 1998 | Ad 15/01/98--------- £ si 3@1=3 £ ic 7/10 (2 pages) |
2 March 1998 | Ad 15/01/98--------- £ si 3@1=3 £ ic 7/10 (2 pages) |
19 February 1998 | Return made up to 14/01/98; full list of members (8 pages) |
19 February 1998 | Return made up to 14/01/98; full list of members (8 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Ad 14/01/97--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
22 January 1998 | Ad 14/01/97--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
22 January 1998 | Director resigned (1 page) |
6 June 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
6 June 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
25 March 1997 | New director appointed (3 pages) |
25 March 1997 | New director appointed (3 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (3 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (3 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | Location of register of members (1 page) |
21 January 1997 | Location of register of members (1 page) |
14 January 1997 | Incorporation (17 pages) |
14 January 1997 | Incorporation (17 pages) |