Company NameBlackbird Plc
Company StatusActive
Company Number03507286
CategoryPublic Limited Company
Incorporation Date10 February 1998(26 years, 2 months ago)
Previous NamesDoublepower Limited and Forbidden Technologies Plc

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
SIC 59132Video distribution activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Stephen Bernard Streater
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(1 month after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForbidden Technologies Plc Tuition House
Wimbledon
London
SW19 4EU
Secretary NameMr Martin Colin Kay
NationalityBritish
StatusCurrent
Appointed16 March 1998(1 month after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Westbury Road
London
N12 7NY
Director NameMr Andrew Bentley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(17 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuition House 27-37 St Georges Road
Wimbledon
London
SW19 4EU
Director NameMr Ian McDonough
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTuition House 27-37 St. Georges Road
London
SW19 4EU
Director NameMr Stephen James White
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(21 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuition Hosue 27-37 St Georges Road
Wimbledon
London
SW19 4EU
Director NameMs Dawn Elizabeth Airey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressTuition House 27-37 St. Georges Road
Wimbledon
London
SW19 4EU
Director NameMs Anne Isabelle Pierre Noemie De Kerckhove
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBelgian,Canadian
StatusCurrent
Appointed06 March 2024(26 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleNon-Executive Director
Country of ResidenceFrance
Correspondence AddressLabs House 15-19 Bloomsbury Way
London
WC1A 2TH
Director NameMr Victor John Steel
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(1 year, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Corner
Rough Road
Woking
Surrey
GU22 0RB
Director NameDouglas Davidson Blaikie
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address13 Westerdale Drive
Frimley
Camberley
Surrey
GU16 5RB
Director NameMr David Peter Main
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(3 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 19 June 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Vicarage Crescent
London
SW11 3LP
Director NameMr Gregory Bernard Hirst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(3 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 January 2015)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address35 Clifton Road
London
N8 8JA
Director NameMr Philip James Madden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(7 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Chantry Hurst
Epsom
Surrey
KT18 7BN
Director NameMr Jonathan Charles Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(15 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTuition House
27-37 St. Georges Road
Wimbledon
London
SW19 4EU
Director NameMr Abdelaziz Musa
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 2017)
RoleMarketing And Consumer Products Director
Country of ResidenceEngland
Correspondence AddressTuition House
27-37 St. Georges Road
Wimbledon
London
SW19 4EU
Director NameMr Jason Hamilton Cowan
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed08 June 2015(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2016)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressTuition House
27-37 St. Georges Road
Wimbledon
London
SW19 4EU
Director NameMr James Scott Irving
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(17 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceGreater London
Correspondence AddressTuition House 27-37 27-37 St Georges Road
Wimbledon
London
SW19 4EU
Director NameMr John Kenneth Honeycutt
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTuition House 27-37 St Georges Road
Wimbledon
London
SW19 4EU
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websiteforbidden.co.uk
Email address[email protected]

Location

Registered AddressLabs House
15-19 Bloomsbury Way
London
WC1A 2TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

62.7m at £0.01Stephen Streater
59.46%
Ordinary
-OTHER
40.54%
-

Financials

Year2014
Turnover£689,222
Gross Profit£560,919
Net Worth£4,416,489
Cash£2,358,900
Current Liabilities£501,577

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (9 months, 4 weeks from now)

Charges

21 December 2007Delivered on: 3 January 2008
Persons entitled: Gfa Investments Limited and Wimbledon Offices Limited

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £15,900.00.
Outstanding
8 October 1999Delivered on: 13 October 1999
Satisfied on: 10 July 2013
Persons entitled: Cannons Group PLC

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the lease.
Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the name of cannons group PLC with a bank or other institution of cannons group PLC's choosing,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 November 2023Statement of capital following an allotment of shares on 3 November 2023
  • GBP 2,947,284.168
(3 pages)
4 September 2023Statement of capital following an allotment of shares on 25 August 2023
  • GBP 2,946,644.168
(4 pages)
6 July 2023Full accounts made up to 31 December 2022 (54 pages)
29 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2023Termination of appointment of David Peter Main as a director on 19 June 2023 (1 page)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
13 July 2022Statement of capital following an allotment of shares on 8 July 2022
  • GBP 2,941,044.168
(3 pages)
13 July 2022Statement of capital following an allotment of shares on 7 July 2022
  • GBP 2,940,724.168
(3 pages)
20 June 2022Full accounts made up to 31 December 2021 (53 pages)
18 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
15 December 2021Statement of capital following an allotment of shares on 13 December 2021
  • GBP 2,940,524.168
(3 pages)
19 October 2021Statement of capital following an allotment of shares on 19 October 2021
  • GBP 2,711,952.736
(3 pages)
11 October 2021Statement of capital following an allotment of shares on 8 October 2021
  • GBP 2,711,152.736
(3 pages)
11 October 2021Statement of capital following an allotment of shares on 6 October 2021
  • GBP 2,710,512.736
(3 pages)
1 October 2021Statement of capital following an allotment of shares on 1 October 2021
  • GBP 2,707,552.736
(3 pages)
12 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Extension of the blackbird pic long term incentive plan 2019 (the "ltip") 24/05/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2021Register inspection address has been changed to Link Group 10 Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
9 June 2021Full accounts made up to 31 December 2020 (52 pages)
9 June 2021Register(s) moved to registered inspection location Link Group 10 Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
2 June 2021Statement of capital following an allotment of shares on 2 June 2021
  • GBP 2,705,552.736
(3 pages)
25 May 2021Statement of capital following an allotment of shares on 25 May 2021
  • GBP 2,705,112.736
(3 pages)
7 May 2021Statement of capital following an allotment of shares on 7 May 2021
  • GBP 2,703,912.736
(3 pages)
20 April 2021Statement of capital following an allotment of shares on 20 April 2021
  • GBP 2,703,112.736
(3 pages)
16 April 2021Statement of capital following an allotment of shares on 16 April 2021
  • GBP 2,701,352.736
(3 pages)
31 March 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 2,698,912.736
  • ANNOTATION Replacement SH01 was replaced on 02/06/2021 as it was not properly delivered
(11 pages)
31 March 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 2,698,912.736
  • ANNOTATION Replacement SH01 was replaced on 02/06/2021 as it was not properly delivered
(11 pages)
23 March 2021Statement of capital following an allotment of shares on 23 March 2021
  • GBP 2,698,912.736
(3 pages)
3 March 2021Statement of capital following an allotment of shares on 3 March 2021
  • GBP 2,698,032.736
(3 pages)
11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
8 February 2021Statement of capital following an allotment of shares on 5 February 2021
  • GBP 2,697,232.736
(3 pages)
21 September 2020Statement of capital following an allotment of shares on 21 September 2020
  • GBP 2,696,432.736
(3 pages)
8 July 2020Statement of capital following an allotment of shares on 7 July 2020
  • GBP 2,693,872.736
(3 pages)
25 June 2020Appointment of Mr John Kenneth Honeycutt as a director on 24 June 2020 (2 pages)
11 June 2020Group of companies' accounts made up to 31 December 2019 (48 pages)
10 June 2020Statement of capital following an allotment of shares on 10 June 2020
  • GBP 2,688,912.736
(4 pages)
9 June 2020Statement of capital following an allotment of shares on 9 June 2020
  • GBP 2,687,512.736
(3 pages)
8 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2020Statement of capital following an allotment of shares on 19 May 2020
  • GBP 2,683,912.736
(3 pages)
1 June 2020Statement of capital following an allotment of shares on 28 May 2020
  • GBP 2,684,712.736
(3 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
23 December 2019Statement of capital following an allotment of shares on 23 December 2019
  • GBP 2,681,912.736
(3 pages)
20 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 December 2019Statement of capital following an allotment of shares on 4 December 2019
  • GBP 2,596,989.8
(3 pages)
25 November 2019Termination of appointment of James Scott Irving as a director on 22 November 2019 (1 page)
24 October 2019Statement of capital following an allotment of shares on 10 October 2019
  • GBP 2,365,489.592
(3 pages)
29 August 2019Appointment of Ms Dawn Airey as a director on 23 May 2019 (2 pages)
23 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval and adoption of the blackbird PLC long term incentive plan 2019 08/05/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-08
(2 pages)
14 May 2019Group of companies' accounts made up to 31 December 2018 (46 pages)
14 May 2019Change of name notice (2 pages)
2 April 2019Termination of appointment of Jonathan Charles Lees as a director on 2 April 2019 (1 page)
2 April 2019Appointment of Mr Stephen James White as a director on 2 April 2019 (2 pages)
28 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
27 February 2019Notification of a person with significant control statement (2 pages)
26 February 2019Cessation of Stephen Bernard Streater as a person with significant control on 26 June 2018 (1 page)
3 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 June 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 2,363,889.59
(3 pages)
7 June 2018Statement of capital following an allotment of shares on 7 June 2018
  • GBP 1,707,468.79
(3 pages)
17 May 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
9 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap limit removed 30/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 May 2018Memorandum and Articles of Association (59 pages)
15 February 2018Notification of Stephen Bernard Streater as a person with significant control on 24 July 2017 (2 pages)
15 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
15 February 2018Director's details changed for Mr Stephen Bernard Streater on 15 February 2018 (2 pages)
1 September 2017Appointment of Mr Ian Mcdonough as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Ian Mcdonough as a director on 1 September 2017 (2 pages)
15 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 June 2017Memorandum and Articles of Association (58 pages)
15 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2017Memorandum and Articles of Association (58 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 June 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
14 June 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
23 February 2017Termination of appointment of Abdelaziz Musa as a director on 22 February 2017 (1 page)
23 February 2017Termination of appointment of Abdelaziz Musa as a director on 22 February 2017 (1 page)
14 February 2017Confirmation statement made on 10 February 2017 with no updates (3 pages)
14 February 2017Confirmation statement made on 10 February 2017 with no updates (3 pages)
25 January 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 1,443,889.592
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 1,443,889.592
(3 pages)
19 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 January 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 1,443,889.59
(4 pages)
19 January 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 1,443,889.59
(4 pages)
19 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 September 2016Termination of appointment of Jason Hamilton Cowan as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Jason Hamilton Cowan as a director on 26 September 2016 (1 page)
25 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 1,203,889.592
(6 pages)
25 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 1,203,889.592
(6 pages)
16 June 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
16 June 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
14 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 1,098,312.488
(6 pages)
8 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 1,098,312.488
(6 pages)
12 May 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 1,055,318.224
(11 pages)
12 May 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 1,055,318.224
(11 pages)
7 March 2016Annual return made up to 10 February 2016 no member list
Statement of capital on 2016-03-07
  • GBP 1,054,518.224
(20 pages)
7 March 2016Annual return made up to 10 February 2016 no member list
Statement of capital on 2016-03-07
  • GBP 1,054,518.224
(20 pages)
3 March 2016Appointment of James Scott Irving as a director on 2 November 2015 (3 pages)
3 March 2016Appointment of James Scott Irving as a director on 2 November 2015 (3 pages)
19 February 2016Appointment of Mr Andrew Bentley as a director on 17 November 2015 (3 pages)
19 February 2016Termination of appointment of Victor John Steel as a director on 31 October 2015 (2 pages)
19 February 2016Appointment of Mr Andrew Bentley as a director on 17 November 2015 (3 pages)
19 February 2016Termination of appointment of Victor John Steel as a director on 31 October 2015 (2 pages)
19 June 2015Appointment of Mr Abdelaziz Musa as a director on 8 June 2015 (2 pages)
19 June 2015Appointment of Mr Abdelaziz Musa as a director on 8 June 2015 (2 pages)
19 June 2015Appointment of Mr Abdelaziz Musa as a director on 8 June 2015 (2 pages)
18 June 2015Appointment of Mr Jason Hamilton Cowan as a director on 8 June 2015 (2 pages)
18 June 2015Termination of appointment of Philip James Madden as a director on 12 June 2015 (1 page)
18 June 2015Termination of appointment of Philip James Madden as a director on 12 June 2015 (1 page)
18 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ (The "unapproved scheme") 08/06/2015
(2 pages)
18 June 2015Appointment of Mr Jason Hamilton Cowan as a director on 8 June 2015 (2 pages)
18 June 2015Appointment of Mr Jason Hamilton Cowan as a director on 8 June 2015 (2 pages)
12 May 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
12 May 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
6 March 2015Annual return made up to 10 February 2015 no member list
Statement of capital on 2015-03-06
  • GBP 1,054,518.224
(18 pages)
6 March 2015Annual return made up to 10 February 2015 no member list
Statement of capital on 2015-03-06
  • GBP 1,054,518.224
(18 pages)
5 March 2015Termination of appointment of Gregory Bernard Hirst as a director on 14 January 2015 (1 page)
5 March 2015Termination of appointment of Gregory Bernard Hirst as a director on 14 January 2015 (1 page)
18 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2014Full accounts made up to 31 December 2013 (35 pages)
15 May 2014Full accounts made up to 31 December 2013 (35 pages)
11 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,054,518.224
(19 pages)
11 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,054,518.224
(19 pages)
10 March 2014Appointment of Mr Jonathan Charles Lees as a director (2 pages)
10 March 2014Appointment of Mr Jonathan Charles Lees as a director (2 pages)
2 August 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 1,054,518.220
(5 pages)
2 August 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 1,054,518.220
(5 pages)
2 August 2013Resolutions
  • RES13 ‐ Increase share capital 15/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 August 2013Resolutions
  • RES13 ‐ Increase share capital 15/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2013Satisfaction of charge 1 in full (4 pages)
10 July 2013Satisfaction of charge 1 in full (4 pages)
3 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2013Full accounts made up to 31 December 2012 (33 pages)
8 April 2013Full accounts made up to 31 December 2012 (33 pages)
25 March 2013Annual return made up to 10 February 2013 no member list (18 pages)
25 March 2013Annual return made up to 10 February 2013 no member list (18 pages)
25 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 698,056.00
(6 pages)
25 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 698,056.00
(6 pages)
25 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 698,056.00
(6 pages)
23 October 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 696,336.000
(5 pages)
23 October 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 696,336.000
(5 pages)
23 October 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 696,336.000
(5 pages)
10 May 2012Resolutions
  • RES13 ‐ Dit auth to allot securites and company business 27/04/2012
(6 pages)
10 May 2012Resolutions
  • RES13 ‐ Dir authorised to alot shares 27/04/2012
(1 page)
10 May 2012Resolutions
  • RES13 ‐ 27/04/2012
(5 pages)
10 May 2012Resolutions
  • RES13 ‐ 27/04/2012
(5 pages)
10 May 2012Resolutions
  • RES13 ‐ Dir authorised to alot shares 27/04/2012
(1 page)
10 May 2012Resolutions
  • RES13 ‐ Dit auth to allot securites and company business 27/04/2012
(6 pages)
3 April 2012Full accounts made up to 31 December 2011 (34 pages)
3 April 2012Full accounts made up to 31 December 2011 (34 pages)
22 March 2012Annual return made up to 10 February 2012 no member list (18 pages)
22 March 2012Annual return made up to 10 February 2012 no member list (18 pages)
12 March 2012Director's details changed for Stephen Bernard Streater on 6 March 2012 (3 pages)
12 March 2012Director's details changed for Stephen Bernard Streater on 6 March 2012 (3 pages)
12 March 2012Director's details changed for Stephen Bernard Streater on 6 March 2012 (3 pages)
27 July 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 692,636
(5 pages)
27 July 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 692,636
(5 pages)
27 July 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 692,636
(5 pages)
18 July 2011Full accounts made up to 31 December 2010 (33 pages)
18 July 2011Full accounts made up to 31 December 2010 (33 pages)
28 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 692,236
(5 pages)
27 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 692,236
(5 pages)
27 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 692,236
(5 pages)
12 April 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 89,836.000
(5 pages)
12 April 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 89,836.000
(5 pages)
12 April 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 89,836.000
(5 pages)
15 March 2011Annual return made up to 10 February 2011 with bulk list of shareholders (20 pages)
15 March 2011Annual return made up to 10 February 2011 with bulk list of shareholders (20 pages)
16 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 691,676.000
(5 pages)
16 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 691,676.000
(5 pages)
27 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 689,356.000
(5 pages)
27 October 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 649,300
(5 pages)
27 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 649,380.000
(5 pages)
27 October 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 649,300
(5 pages)
27 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 649,380.000
(5 pages)
27 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 689,356.000
(5 pages)
27 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 650,580.000
(5 pages)
27 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 649,380.000
(5 pages)
27 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 650,580.000
(5 pages)
27 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 650,580.000
(5 pages)
1 July 2010Full accounts made up to 31 December 2009 (40 pages)
1 July 2010Full accounts made up to 31 December 2009 (40 pages)
24 June 2010Statement of capital following an allotment of shares on 12 August 2009
  • GBP 634,420.000
(2 pages)
24 June 2010Statement of capital following an allotment of shares on 27 July 2009
  • GBP 652,820
(2 pages)
24 June 2010Statement of capital following an allotment of shares on 27 July 2009
  • GBP 652,820
(2 pages)
24 June 2010Statement of capital following an allotment of shares on 13 August 2009
  • GBP 635,340.000
(2 pages)
24 June 2010Statement of capital following an allotment of shares on 20 August 2009
  • GBP 633,820.000
(2 pages)
24 June 2010Statement of capital following an allotment of shares on 12 August 2009
  • GBP 634,420.000
(2 pages)
24 June 2010Statement of capital following an allotment of shares on 20 August 2009
  • GBP 633,820.000
(2 pages)
24 June 2010Statement of capital following an allotment of shares on 13 August 2009
  • GBP 635,340.000
(2 pages)
17 March 2010Director's details changed for Stephen Bernard Streater on 10 February 2010 (2 pages)
17 March 2010Director's details changed for David Peter Main on 10 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Victor John Steel on 10 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Philip James Madden on 10 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Victor John Steel on 10 February 2010 (2 pages)
17 March 2010Director's details changed for David Peter Main on 10 February 2010 (2 pages)
17 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Mr Gregory Bernard Hirst on 10 February 2010 (2 pages)
17 March 2010Director's details changed for Stephen Bernard Streater on 10 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Philip James Madden on 10 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Gregory Bernard Hirst on 10 February 2010 (2 pages)
17 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
9 July 2009Memorandum and Articles of Association (57 pages)
9 July 2009Memorandum and Articles of Association (57 pages)
9 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
9 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
2 July 2009Full accounts made up to 31 December 2008 (30 pages)
2 July 2009Full accounts made up to 31 December 2008 (30 pages)
20 May 2009Return made up to 10/02/09; full list of members (7 pages)
20 May 2009Return made up to 10/02/09; full list of members (7 pages)
24 July 2008Full accounts made up to 31 December 2007 (26 pages)
24 July 2008Full accounts made up to 31 December 2007 (26 pages)
10 April 2008Return made up to 10/02/08; bulk list available separately (9 pages)
10 April 2008Return made up to 10/02/08; bulk list available separately (9 pages)
29 January 2008Registered office changed on 29/01/08 from: 2-4 saint georges road london SW19 4DP (1 page)
29 January 2008Registered office changed on 29/01/08 from: 2-4 saint georges road london SW19 4DP (1 page)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
23 July 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
23 July 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
23 July 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
23 July 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
26 June 2007Full accounts made up to 31 December 2006 (35 pages)
26 June 2007Full accounts made up to 31 December 2006 (35 pages)
21 March 2007Return made up to 10/02/07; bulk list available separately (9 pages)
21 March 2007Return made up to 10/02/07; bulk list available separately (9 pages)
4 January 2007Ad 18/12/06--------- £ si [email protected]=4000 £ ic 605300/609300 (2 pages)
4 January 2007Ad 18/12/06--------- £ si [email protected]=4000 £ ic 605300/609300 (2 pages)
7 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2006Full accounts made up to 31 December 2005 (33 pages)
26 May 2006Full accounts made up to 31 December 2005 (33 pages)
10 March 2006Return made up to 10/02/06; bulk list available separately (9 pages)
10 March 2006Return made up to 10/02/06; bulk list available separately (9 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
20 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2005Full accounts made up to 31 December 2004 (31 pages)
5 May 2005Full accounts made up to 31 December 2004 (31 pages)
3 March 2005Return made up to 10/02/05; bulk list available separately (9 pages)
3 March 2005Return made up to 10/02/05; bulk list available separately (9 pages)
21 December 2004Ad 10/12/04--------- £ si [email protected]=500 £ ic 604800/605300 (2 pages)
21 December 2004Ad 10/12/04--------- £ si [email protected]=500 £ ic 604800/605300 (2 pages)
28 July 2004Ad 06/07/04--------- £ si [email protected]=1000 £ ic 603800/604800 (2 pages)
28 July 2004Ad 06/07/04--------- £ si [email protected]=1000 £ ic 603800/604800 (2 pages)
29 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 June 2004Full accounts made up to 31 December 2003 (21 pages)
2 June 2004Full accounts made up to 31 December 2003 (21 pages)
1 March 2004Return made up to 10/02/04; bulk list available separately (9 pages)
1 March 2004Return made up to 10/02/04; bulk list available separately (9 pages)
9 September 2003Ad 15/08/03--------- £ si [email protected]=9000 £ ic 594800/603800 (2 pages)
9 September 2003Ad 15/08/03--------- £ si [email protected]=9000 £ ic 603800/612800 (1 page)
9 September 2003Ad 15/08/03--------- £ si [email protected]=9000 £ ic 594800/603800 (2 pages)
9 September 2003Ad 15/08/03--------- £ si [email protected]=9000 £ ic 603800/612800 (1 page)
14 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2003Full accounts made up to 31 December 2002 (15 pages)
21 July 2003Full accounts made up to 31 December 2002 (15 pages)
3 March 2003Return made up to 10/02/03; bulk list available separately (9 pages)
3 March 2003Return made up to 10/02/03; bulk list available separately (9 pages)
20 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 June 2002Full accounts made up to 31 December 2001 (21 pages)
5 June 2002Full accounts made up to 31 December 2001 (21 pages)
21 March 2002Return made up to 10/02/02; bulk list available separately (8 pages)
21 March 2002Return made up to 10/02/02; bulk list available separately (8 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
24 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 March 2001Full accounts made up to 31 December 2000 (22 pages)
22 March 2001Full accounts made up to 31 December 2000 (22 pages)
21 March 2001Return made up to 10/02/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 March 2001Return made up to 10/02/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 2000S-div 15/05/00 (1 page)
22 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 May 2000S-div 15/05/00 (1 page)
22 May 2000S-div 15/05/00 (1 page)
22 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 May 2000S-div 15/05/00 (1 page)
7 April 2000Ad 29/02/00--------- £ si [email protected]=80000 £ ic 514800/594800 (15 pages)
7 April 2000Ad 29/02/00--------- £ si [email protected]=80000 £ ic 514800/594800 (15 pages)
28 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2000Ad 17/03/00--------- £ si [email protected]=1600 £ ic 513200/514800 (2 pages)
23 March 2000Ad 17/03/00--------- £ si [email protected]=1600 £ ic 513200/514800 (2 pages)
17 March 2000Ad 02/03/00--------- £ si [email protected]=3200 £ ic 502000/505200 (2 pages)
17 March 2000Ad 29/02/00--------- £ si [email protected]=2000 £ ic 500000/502000 (2 pages)
17 March 2000Ad 03/03/00--------- £ si [email protected]=4000 £ ic 505200/509200 (2 pages)
17 March 2000Ad 06/03/00--------- £ si [email protected]=4000 £ ic 509200/513200 (2 pages)
17 March 2000Ad 03/03/00--------- £ si [email protected]=4000 £ ic 505200/509200 (2 pages)
17 March 2000Ad 02/03/00--------- £ si [email protected]=3200 £ ic 502000/505200 (2 pages)
17 March 2000Ad 06/03/00--------- £ si [email protected]=4000 £ ic 509200/513200 (2 pages)
17 March 2000Ad 29/02/00--------- £ si [email protected]=2000 £ ic 500000/502000 (2 pages)
15 March 2000Location of register of members (non legible) (1 page)
15 March 2000Location of register of members (non legible) (1 page)
7 February 2000Prospectus (39 pages)
7 February 2000Prospectus (39 pages)
30 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
30 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
17 January 2000Full accounts made up to 31 December 1999 (16 pages)
17 January 2000Full accounts made up to 31 December 1999 (16 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
6 December 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 December 1999Conso 29/11/99 (1 page)
6 December 1999Conso 29/11/99 (1 page)
6 December 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 November 1999Auditor's statement (1 page)
22 November 1999Application for reregistration from private to PLC (1 page)
22 November 1999Auditor's report (1 page)
22 November 1999Declaration on reregistration from private to PLC (1 page)
22 November 1999Certificate of re-registration from Private to Public Limited Company (1 page)
22 November 1999Declaration on reregistration from private to PLC (1 page)
22 November 1999Re-registration of Memorandum and Articles (10 pages)
22 November 1999Re-registration of Memorandum and Articles (10 pages)
22 November 1999Balance Sheet (2 pages)
22 November 1999Certificate of re-registration from Private to Public Limited Company (1 page)
22 November 1999Auditor's report (1 page)
22 November 1999Application for reregistration from private to PLC (1 page)
22 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 November 1999Balance Sheet (2 pages)
22 November 1999Auditor's statement (1 page)
16 November 1999Registered office changed on 16/11/99 from: 54 raymond road wimbledon london SW19 4AL (1 page)
16 November 1999Registered office changed on 16/11/99 from: 54 raymond road wimbledon london SW19 4AL (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
30 June 1999S-div 24/06/99 (1 page)
30 June 1999S-div 24/06/99 (1 page)
30 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 April 1999Return made up to 10/02/99; full list of members (6 pages)
14 April 1999Return made up to 10/02/99; full list of members (6 pages)
4 July 1998Director resigned (1 page)
4 July 1998Secretary resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Secretary resigned (1 page)
30 April 1998Company name changed doublepower LIMITED\certificate issued on 01/05/98 (2 pages)
30 April 1998Company name changed doublepower LIMITED\certificate issued on 01/05/98 (2 pages)
26 March 1998Ad 16/03/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
26 March 1998Ad 16/03/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
26 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
26 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
20 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 1998Nc inc already adjusted 16/03/98 (1 page)
20 March 1998Nc inc already adjusted 16/03/98 (1 page)
20 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 March 1998Registered office changed on 18/03/98 from: 60 tabernacle street london EC2A 4NB (1 page)
18 March 1998Registered office changed on 18/03/98 from: 60 tabernacle street london EC2A 4NB (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
10 February 1998Incorporation (15 pages)
10 February 1998Incorporation (15 pages)