Company NameBlack Arts Production Theatre (BAP)
Company StatusActive
Company Number04372895
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 February 2002(22 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Hesketh Beniot
StatusCurrent
Appointed26 January 2012(9 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressUnit 8 The Enterprise Building Bernie Grant Arts C
Town Hall Approach Road
London
N15 4RX
Director NameMr Hesketh John Benoit
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(14 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 The Enterprise Building Bernie Grant Arts C
Town Hall Approach Road
London
N15 4RX
Director NameMr Allister Bain
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(14 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 The Enterprise Building Bernie Grant Arts C
Town Hall Approach Road
London
N15 4RX
Director NameMr Andrew Reid
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(14 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressUnit 8 The Enterprise Building Bernie Grant Arts C
Town Hall Approach Road
London
N15 4RX
Director NameMr Andrew Nigel Reid
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Suffolk Road
Tottenham
London
N15 5RN
Director NameMr Richard Anthony Dacosta Reid
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Suffolk Road
Tohenham
London
N15 5RN
Director NameGlenvere Vincent Scantlebury
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleLecturer
Correspondence Address12 Tyndall Road
Leyton
London
E10 6QH
Secretary NameMr Andrew Nigel Reid
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Suffolk Road
Tottenham
London
N15 5RN
Director NameReema Michelle Green
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2010)
RoleSales
Correspondence Address33 Kenneth Robbins House
London
N17 0QA
Director NameMs Jacqueline Elaine Edwards
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2015)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address198 Westward Road
London
E4 8QQ
Director NameMr Allister Bain
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGrenadian
StatusResigned
Appointed26 January 2012(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 September 2016)
RoleWriter/Actor/Artistic Director
Country of ResidenceEngland
Correspondence AddressUnit 8 The Enterprise Building Bernie Grant Arts C
Town Hall Approach Road
London
N15 4RX

Contact

Websitewww.blacktheatre.com

Location

Registered AddressUnit 8 The Enterprise Building Bernie Grant Arts Centre
Town Hall Approach Road
London
N15 4RX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£26
Cash£2,003
Current Liabilities£6,466

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

27 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
25 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
27 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
18 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
29 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
27 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
18 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 March 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
18 March 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Appointment of Mr Hesketh John Benoit as a director on 19 September 2016 (2 pages)
24 October 2016Termination of appointment of Allister Bain as a director on 20 September 2016 (1 page)
24 October 2016Appointment of Mr Andrew Reid as a director on 11 October 2016 (2 pages)
24 October 2016Appointment of Mr Andrew Reid as a director on 11 October 2016 (2 pages)
24 October 2016Appointment of Mr Allister Bain as a director on 11 October 2016 (2 pages)
24 October 2016Appointment of Mr Allister Bain as a director on 11 October 2016 (2 pages)
24 October 2016Termination of appointment of Allister Bain as a director on 20 September 2016 (1 page)
24 October 2016Appointment of Mr Hesketh John Benoit as a director on 19 September 2016 (2 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
20 May 2016Annual return made up to 13 February 2016 no member list (2 pages)
20 May 2016Annual return made up to 13 February 2016 no member list (2 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Termination of appointment of Jacqueline Elaine Edwards as a director on 1 December 2015 (1 page)
4 December 2015Termination of appointment of Jacqueline Elaine Edwards as a director on 1 December 2015 (1 page)
2 March 2015Annual return made up to 13 February 2015 no member list (3 pages)
2 March 2015Annual return made up to 13 February 2015 no member list (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 April 2014Annual return made up to 13 February 2014 no member list (3 pages)
3 April 2014Annual return made up to 13 February 2014 no member list (3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 May 2013Annual return made up to 13 February 2013 no member list (3 pages)
2 May 2013Annual return made up to 13 February 2013 no member list (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Annual return made up to 13 February 2012 no member list (3 pages)
4 July 2012Termination of appointment of Andrew Reid as a secretary (1 page)
4 July 2012Termination of appointment of Andrew Reid as a secretary (1 page)
4 July 2012Termination of appointment of Andrew Reid as a director (1 page)
4 July 2012Termination of appointment of Andrew Reid as a director (1 page)
4 July 2012Annual return made up to 13 February 2012 no member list (3 pages)
3 July 2012Termination of appointment of Andrew Reid as a director (1 page)
3 July 2012Termination of appointment of Andrew Reid as a director (1 page)
3 July 2012Termination of appointment of Richard Reid as a director (1 page)
3 July 2012Termination of appointment of Andrew Reid as a secretary (1 page)
3 July 2012Termination of appointment of Andrew Reid as a secretary (1 page)
3 July 2012Termination of appointment of Richard Reid as a director (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
26 March 2012Appointment of Mr Allister Bain as a director (2 pages)
26 March 2012Appointment of Mr Allister Bain as a director (2 pages)
23 March 2012Appointment of Mr Hesketh Beniot as a secretary (1 page)
23 March 2012Appointment of Mr Hesketh Beniot as a secretary (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 13 February 2011 no member list (5 pages)
27 April 2011Annual return made up to 13 February 2011 no member list (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 October 2010Registered office address changed from Tottenham Green Enterprise Cntr Unit 9 Town Hall Approach Road London N15 4RX on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Tottenham Green Enterprise Cntr Unit 9 Town Hall Approach Road London N15 4RX on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Tottenham Green Enterprise Cntr Unit 9 Town Hall Approach Road London N15 4RX on 8 October 2010 (1 page)
7 October 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
7 October 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
10 May 2010Annual return made up to 13 February 2010 no member list (3 pages)
10 May 2010Annual return made up to 13 February 2010 no member list (3 pages)
7 May 2010Director's details changed for Richard Anthony Dacosta Reid on 30 November 2009 (2 pages)
7 May 2010Director's details changed for Richard Anthony Dacosta Reid on 30 November 2009 (2 pages)
7 May 2010Director's details changed for Andrew Nigel Reid on 30 November 2009 (2 pages)
7 May 2010Termination of appointment of Reema Green as a director (1 page)
7 May 2010Termination of appointment of Reema Green as a director (1 page)
7 May 2010Appointment of Ms Jacqueline Elaine Edwards as a director (2 pages)
7 May 2010Director's details changed for Andrew Nigel Reid on 30 November 2009 (2 pages)
7 May 2010Appointment of Ms Jacqueline Elaine Edwards as a director (2 pages)
19 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 April 2009Registered office changed on 16/04/2009 from tottenham green enterprise cntr unit 9 town hall approach road london N15 4RX (1 page)
16 April 2009Location of debenture register (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Annual return made up to 13/02/09 (3 pages)
16 April 2009Annual return made up to 13/02/09 (3 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Registered office changed on 16/04/2009 from tottenham green enterprise cntr unit 9 town hall approach road london N15 4RX (1 page)
16 April 2009Location of debenture register (1 page)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
25 July 2008Annual return made up to 13/02/08 (3 pages)
25 July 2008Annual return made up to 13/02/08 (3 pages)
24 July 2008Appointment terminated director glenvere scantlebury (1 page)
24 July 2008Appointment terminated director glenvere scantlebury (1 page)
29 April 2008Registered office changed on 29/04/2008 from tottenham green enterprise centre unit 9 town hall approach road tottenham london N17 4RX (1 page)
29 April 2008Registered office changed on 29/04/2008 from tottenham green enterprise centre unit 9 town hall approach road tottenham london N17 4RX (1 page)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 December 2007Annual return made up to 13/02/07
  • 363(287) ‐ Registered office changed on 01/12/07
(3 pages)
1 December 2007Annual return made up to 13/02/07
  • 363(287) ‐ Registered office changed on 01/12/07
(3 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 August 2006Registered office changed on 18/08/06 from: unit 9 tohenham green enterprise centre (tg ec) town hall approach road london N15 4RX (1 page)
18 August 2006Registered office changed on 18/08/06 from: unit 9 tohenham green enterprise centre (tg ec) town hall approach road london N15 4RX (1 page)
7 March 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
7 March 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
10 February 2006Annual return made up to 13/02/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/06
(4 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Annual return made up to 13/02/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/06
(4 pages)
10 February 2006Director's particulars changed (1 page)
18 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 February 2005Annual return made up to 13/02/05 (4 pages)
18 February 2005Annual return made up to 13/02/05 (4 pages)
8 November 2004Director's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
9 September 2004Registered office changed on 09/09/04 from: 101 broad lane tottenham london N15 4DW (1 page)
9 September 2004Registered office changed on 09/09/04 from: 101 broad lane tottenham london N15 4DW (1 page)
13 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
13 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 February 2004Annual return made up to 13/02/04 (4 pages)
26 February 2004Annual return made up to 13/02/04 (4 pages)
17 June 2003Annual return made up to 13/02/03
  • 363(287) ‐ Registered office changed on 17/06/03
(4 pages)
17 June 2003Annual return made up to 13/02/03
  • 363(287) ‐ Registered office changed on 17/06/03
(4 pages)
13 February 2002Incorporation (26 pages)
13 February 2002Incorporation (26 pages)