Company NameBlacklight Inc Limited
DirectorsAnthony Stan Roche and Natalie Claire Soobramanien
Company StatusActive
Company Number05730148
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years ago)
Previous NameBlacklight Music Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Stan Roche
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 2006(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameNatalie Claire Soobramanien
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Secretary NameMr Ross Gregory Foster
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ferndene Road
Hene Hill
London
SE24 0AB

Location

Registered Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Anthony Stan Roche
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,289
Current Liabilities£8,911

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2024 (3 weeks, 2 days ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

26 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
15 March 2019Notification of Natalie Claire Soobramanien as a person with significant control on 1 October 2018 (2 pages)
15 March 2019Change of details for Mr Anthony Stan Roche as a person with significant control on 1 October 2018 (2 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 October 2018Appointment of Natalie Claire Soobramanien as a director on 1 October 2018 (2 pages)
18 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-17
(3 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 August 2016Termination of appointment of Ross Gregory Foster as a secretary on 31 March 2016 (1 page)
8 August 2016Termination of appointment of Ross Gregory Foster as a secretary on 31 March 2016 (1 page)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Registered office address changed from 44 Loman Street London SE1 0EH on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 44 Loman Street London SE1 0EH on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 44 Loman Street London SE1 0EH on 4 August 2011 (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
1 August 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 May 2010Director's details changed for Anthony Stan Roche on 23 April 2010 (3 pages)
7 May 2010Director's details changed for Anthony Stan Roche on 23 April 2010 (3 pages)
29 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Anthony Stan Roche on 3 March 2010 (2 pages)
29 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Anthony Stan Roche on 3 March 2010 (2 pages)
29 April 2010Director's details changed for Anthony Stan Roche on 3 March 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 06/03/09; full list of members (3 pages)
13 March 2009Return made up to 06/03/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2008Return made up to 06/03/08; full list of members (3 pages)
2 June 2008Return made up to 06/03/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Return made up to 06/03/07; full list of members (2 pages)
17 April 2007Return made up to 06/03/07; full list of members (2 pages)
6 March 2006Incorporation (11 pages)
6 March 2006Incorporation (11 pages)