Company NameBlind Summit Theatre Ltd
Company StatusDissolved
Company Number05631140
CategoryPrivate Limited Company
Incorporation Date21 November 2005(18 years, 5 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Nicholas John Barnes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(4 days after company formation)
Appointment Duration9 years, 7 months (closed 23 June 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence Address4b St. Johns Road
Hove
East Sussex
BN3 2FB
Director NameDr Mark William Down
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(4 days after company formation)
Appointment Duration9 years, 7 months (closed 23 June 2015)
RolePuppetry
Country of ResidenceUnited Kingdom
Correspondence Address62 Fentiman Road
London
SW8 1LF
Secretary NameDr Mark William Down
NationalityBritish
StatusClosed
Appointed25 November 2005(4 days after company formation)
Appointment Duration9 years, 7 months (closed 23 June 2015)
RolePuppetry
Country of ResidenceUnited Kingdom
Correspondence Address62 Fentiman Road
London
SW8 1LF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.blindsummit.com
Email address[email protected]
Telephone020 72729020
Telephone regionLondon

Location

Registered Address49 South Molton Street
London
W1K 5LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£44,680
Cash£114,867
Current Liabilities£88,729

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Application to strike the company off the register (3 pages)
26 February 2015Application to strike the company off the register (3 pages)
15 December 2014Director's details changed for Nicholas John Barnes on 10 January 2014 (2 pages)
15 December 2014Director's details changed for Nicholas John Barnes on 10 January 2014 (2 pages)
15 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Director's details changed for Nicholas John Barnes on 23 November 2012 (2 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
23 November 2012Director's details changed for Nicholas John Barnes on 23 November 2012 (2 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Registered office address changed from 42 Doughty Street London WC1N 2LY on 28 November 2011 (1 page)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
28 November 2011Registered office address changed from 42 Doughty Street London WC1N 2LY on 28 November 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
6 December 2010Secretary's details changed for Dr Mark Down on 6 December 2010 (2 pages)
6 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
6 December 2010Secretary's details changed for Dr Mark Down on 6 December 2010 (2 pages)
6 December 2010Secretary's details changed for Dr Mark Down on 6 December 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Director's details changed for Nicholas John Barnes on 1 November 2009 (2 pages)
14 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Dr Mark Down on 1 November 2009 (2 pages)
14 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Dr Mark Down on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Nicholas John Barnes on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Nicholas John Barnes on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Dr Mark Down on 1 November 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Return made up to 21/11/08; full list of members (4 pages)
19 January 2009Return made up to 21/11/08; full list of members (4 pages)
16 January 2009Director's change of particulars / nicholas barnes / 14/05/2008 (1 page)
16 January 2009Director's change of particulars / nicholas barnes / 16/01/2009 (1 page)
16 January 2009Director's change of particulars / nicholas barnes / 16/01/2009 (1 page)
16 January 2009Director's change of particulars / nicholas barnes / 14/05/2008 (1 page)
8 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 February 2008Registered office changed on 07/02/08 from: 62 fentiman road london SW8 1LF (1 page)
7 February 2008Registered office changed on 07/02/08 from: 62 fentiman road london SW8 1LF (1 page)
19 December 2007Return made up to 21/11/07; full list of members (2 pages)
19 December 2007Return made up to 21/11/07; full list of members (2 pages)
5 December 2006Return made up to 21/11/06; full list of members (2 pages)
5 December 2006Return made up to 21/11/06; full list of members (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed;new director appointed (2 pages)
15 February 2006New secretary appointed;new director appointed (2 pages)
18 January 2006Ad 25/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
18 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
18 January 2006Registered office changed on 18/01/06 from: 820A green lanes london N21 2RT (1 page)
18 January 2006Ad 25/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 820A green lanes london N21 2RT (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
21 November 2005Incorporation (9 pages)
21 November 2005Incorporation (9 pages)