Company NameBlack Forest Pictures Limited
Company StatusDissolved
Company Number06479994
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Jessica Cole
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleFilmmaker
Correspondence Address97 Castellain Mansions
Castellain Road
London
W9 1LX
Secretary NameMs Jessica Cole
NationalityAmerican
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address97 Castellain Mansions
Castellain Road
London
W9 1LX
Director NameMr Rupert Friend
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 20 January 2015)
RoleActor
Correspondence AddressAldwych House 8th Floor
81 Aldwych
London
WC2B 4HN
Secretary NamePaul McCarthy
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Lauderdale Mansions
Lauderdale Road, Maida Vale
London
W9 1LX

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Jessica Cole
50.00%
Ordinary
50 at £1Mr Rupert William Anthony Friend
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,715
Cash£145
Current Liabilities£46,820

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Registered office address changed from Aldwych House 8th Floor 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
24 September 2014Application to strike the company off the register (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(5 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
23 February 2010Termination of appointment of Paul Mccarthy as a secretary (1 page)
19 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
9 July 2009Director appointed mr rupert friend (1 page)
9 July 2009Return made up to 08/07/09; full list of members (3 pages)
9 July 2009Registered office changed on 09/07/2009 from 43 lauderdale mansions lauderdale road london W9 1LX (1 page)
9 July 2009Registered office changed on 09/07/2009 from aldwych house 8TH floor 81 aldwych london WC2B 4HN united kingdom (1 page)
8 July 2009Director and secretary's change of particulars / jessica cole / 08/07/2009 (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2008Incorporation (13 pages)