Company NameBlack Rose Media Arts Limited
Company StatusDissolved
Company Number05662561
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Winston Cox
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Southfields Road
West Kingsdown
Sevenoaks
Kent
TN15 6LB
Secretary NameFairfax Registrar Services Limited (Corporation)
StatusClosed
Appointed14 June 2007(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 06 August 2013)
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Secretary NameHanover Registrar Services Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stephen Winston Cox
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Annual return made up to 23 December 2011 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(4 pages)
9 May 2012Annual return made up to 23 December 2011 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(4 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 February 2010Secretary's details changed for Fairfax Registrar Services Limited on 22 December 2009 (2 pages)
5 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
5 February 2010Secretary's details changed for Fairfax Registrar Services Limited on 22 December 2009 (2 pages)
5 February 2010Director's details changed for Stephen Winston Cox on 22 October 2009 (2 pages)
5 February 2010Director's details changed for Stephen Winston Cox on 22 October 2009 (2 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
18 May 2009Return made up to 23/12/08; full list of members (3 pages)
18 May 2009Return made up to 23/12/08; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
13 November 2008Return made up to 23/12/07; full list of members (3 pages)
13 November 2008Return made up to 23/12/07; full list of members (3 pages)
9 May 2008Accounts made up to 31 December 2007 (5 pages)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 October 2007Accounts made up to 31 December 2006 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Registered office changed on 31/08/07 from: 2ND floor, 201 haverstock hill belsize park london NW3 4QG (1 page)
31 August 2007New secretary appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007Registered office changed on 31/08/07 from: 2ND floor, 201 haverstock hill belsize park london NW3 4QG (1 page)
31 August 2007Secretary resigned (1 page)
6 February 2007Return made up to 23/12/06; full list of members (2 pages)
6 February 2007Return made up to 23/12/06; full list of members (2 pages)
23 December 2005Incorporation (16 pages)
23 December 2005Incorporation (16 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005Secretary resigned (1 page)