Blackboys
East Sussex
TN22 4EX
Director Name | Mr Timothy Walker Ricketts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2007(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Lakewood Road Chandlers Ford Hampshire SO53 1EU |
Secretary Name | Mrs Jeanine East |
---|---|
Status | Current |
Appointed | 21 November 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Kingsway 4th Floor London WC2B 6XF |
Director Name | Mr Michael Simon Haggiag |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American/French |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Corringham Road London NW11 7BS |
Director Name | Robert William Maddicott |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Executive Producer |
Correspondence Address | Hill House Freshford Bath BA2 7WG |
Secretary Name | David Mark Glennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 42 Embercourt Road Thames Ditton Surrey KT7 0LQ |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1R 0BE |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | indiekids.com |
---|
Registered Address | 9 Kingsway 4th Floor London WC2B 6XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Coolabi LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,479 |
Current Liabilities | £11,479 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
6 July 2016 | Delivered on: 7 July 2016 Persons entitled: Pula Media and Technology Limited Classification: A registered charge Outstanding |
---|---|
14 November 2013 | Delivered on: 21 November 2013 Persons entitled: Edge Performance Vct PLC (As Trustee) Classification: A registered charge Particulars: Subject only to the right of any prior creditor under any prior security, each charging company with full title guarantee charges to the trustee as trustee for the security beneficiaries by way of fixed charge (and as regards all those parts of the freehold and leasehold property in england and wales now vested in such charging company by way of legal mortgage) as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the charging company or in which the charging company may from time to time have an interest:. All freehold and leasehold property of the charging company (including without limitation the property specified in schedule 3) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same;. All plant, machinery (other than that charged by clause 4.1.1) vehicles, computers and office and other equipment and the benefit of all contracts and warranties relating to the same;. All stocks, shares, bonds and securities of any kind whatsoever whether marketable or otherwise and all other interests (including but not limited to loan capital) in any person including all allotments, rights, benefits and advantages whatsoever at any time accruing, offered or arising in respect of or incidental to the same and all money or property accruing or offered at any time by way of conversion, redemption, bonus, preference, option, dividend, distribution, interest or otherwise in respect of them;. (Subject, in the case of any monies held in, or sums standing to the credit of, the collections account, to clause 8) the receivables;. All its rights, title and interest in and to cash at bank and (if different) any amount from time to time standing to the credit of any bank or other account with any security beneficiary or the trustee or with any other bank, financial institution or person (including, without limitation but subject to clause 8, the collections account);. The insurances and all proceeds of the insurances;. All uncalled capital and the goodwill of the charging company now or at any time in the future in existence; and. The intellectual property.. Each charging company with full title guarantee charges to the trustee as trustee for the security beneficiaries by way of floating charge as a continuing security for the payment and discharge of the secured obligations its undertaking and all its property, assets and rights whatsoever and wheresoever, both present and future, but excluding any property or assets from time to time or for the time being effectively charged to the trustee by way of fixed charge pursuant to clause 4.1.. please see the attached composite guarantee and debenture for more information.. Notification of addition to or amendment of charge. Outstanding |
3 October 2008 | Delivered on: 10 October 2008 Persons entitled: Coutts & Company 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of David Mark Glennon as a secretary on 21 November 2019 (1 page) |
3 December 2019 | Appointment of Mrs Jeanine East as a secretary on 21 November 2019 (2 pages) |
16 October 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
14 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
16 November 2017 | Satisfaction of charge 1 in full (1 page) |
16 November 2017 | Satisfaction of charge 1 in full (1 page) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
7 July 2016 | Registration of charge 043958630003, created on 6 July 2016 (51 pages) |
7 July 2016 | Registration of charge 043958630003, created on 6 July 2016 (51 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
5 August 2015 | Full accounts made up to 31 March 2015 (8 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (8 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
5 November 2014 | Full accounts made up to 31 March 2014 (8 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (8 pages) |
5 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
5 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 9 Kingsway 4Th Floor London WC2B 6XF United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 9 Kingsway 4Th Floor London WC2B 6XF United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Register inspection address has been changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU England (1 page) |
6 March 2014 | Register inspection address has been changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU England (1 page) |
6 March 2014 | Registered office address changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Registered office address changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 9 Kingsway 4Th Floor London WC2B 6XF United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
21 November 2013 | Registration of charge 043958630002 (53 pages) |
21 November 2013 | Registration of charge 043958630002 (53 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (8 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
9 March 2011 | Register inspection address has been changed from 48 Broadley Terrace London NW1 6LG England (1 page) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Register inspection address has been changed from 48 Broadley Terrace London NW1 6LG England (1 page) |
11 August 2010 | Registered office address changed from 48 Broadley Terrace Marylebone London NW1 6LG on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 48 Broadley Terrace Marylebone London NW1 6LG on 11 August 2010 (1 page) |
4 May 2010 | Full accounts made up to 31 December 2009 (9 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (9 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
5 October 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
2 April 2009 | Full accounts made up to 30 June 2008 (9 pages) |
2 April 2009 | Full accounts made up to 30 June 2008 (9 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
2 March 2009 | Director's change of particulars / jeremy banks / 12/05/2008 (1 page) |
2 March 2009 | Director's change of particulars / jeremy banks / 12/05/2008 (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 June 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 June 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
6 March 2008 | Appointment terminated secretary hal management LIMITED (1 page) |
6 March 2008 | Appointment terminated secretary hal management LIMITED (1 page) |
8 October 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
8 October 2007 | New director appointed (3 pages) |
8 October 2007 | New director appointed (3 pages) |
8 October 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
8 October 2007 | New director appointed (3 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Registered office changed on 08/10/07 from: harbottle & lewis hanover house 14 hanover square london W1S 1HP (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New director appointed (3 pages) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: harbottle & lewis hanover house 14 hanover square london W1S 1HP (1 page) |
15 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
10 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
20 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
20 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
29 March 2005 | Return made up to 09/03/05; full list of members (5 pages) |
29 March 2005 | Return made up to 09/03/05; full list of members (5 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
13 April 2004 | Full accounts made up to 31 March 2003 (11 pages) |
13 April 2004 | Full accounts made up to 31 March 2003 (11 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (5 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (5 pages) |
3 April 2003 | Return made up to 15/03/03; full list of members (5 pages) |
3 April 2003 | Return made up to 15/03/03; full list of members (5 pages) |
3 December 2002 | Ad 15/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 December 2002 | Ad 15/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | Director resigned (1 page) |
27 March 2002 | Company name changed gg kids LIMITED\certificate issued on 27/03/02 (2 pages) |
27 March 2002 | Company name changed gg kids LIMITED\certificate issued on 27/03/02 (2 pages) |
15 March 2002 | Incorporation (19 pages) |
15 March 2002 | Incorporation (19 pages) |