Company NameBlackall Studios Ltd
Company StatusDissolved
Company Number06649333
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)
Dissolution Date8 January 2019 (5 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 NameMr Christopher Donald Hofford
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 08 January 2019)
RoleEvent Production
Country of ResidenceEngland
Correspondence Address60 St. Margarets Road
Edgware
Middlesex
HA8 9UU
Director NameMr James Robert Clarke
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(2 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 08 January 2019)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 St. Margarets Road
Edgware
Middlesex
HA8 9UU
Director NameMr Jeremy Russell Smith
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 12 August 2009)
RoleEvent Management
Correspondence Address3 344 City Road
London
EC1V 2PY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websiteblackallstudios.com

Location

Registered Address60 St. Margarets Road
Edgware
Middlesex
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Christopher Donald Hofford
50.00%
Ordinary
1 at £1James Robert Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,254
Cash£2,730
Current Liabilities£41,435

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

4 January 2012Delivered on: 11 January 2012
Persons entitled: Bes Properties Limited

Classification: Rent security deposit deed
Secured details: £10,000.00 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2018Compulsory strike-off action has been suspended (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
27 April 2018Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
10 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016Registered office address changed from 73 Leonard Street London EC2A 4QS to C/O Collier & Co (Chartered Accountants) 60 st. Margarets Road Edgware Middlesex HA8 9UU on 29 November 2016 (1 page)
29 November 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
29 November 2016Registered office address changed from 73 Leonard Street London EC2A 4QS to C/O Collier & Co (Chartered Accountants) 60 st. Margarets Road Edgware Middlesex HA8 9UU on 29 November 2016 (1 page)
29 November 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 August 2014Director's details changed for Mr James Robert Clarke on 3 September 2013 (2 pages)
14 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
14 August 2014Director's details changed for Mr James Robert Clarke on 3 September 2013 (2 pages)
14 August 2014Director's details changed for Mr James Robert Clarke on 3 September 2013 (2 pages)
14 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(3 pages)
15 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
6 September 2011Director's details changed for Mr Christopher Donald Hofford on 28 February 2011 (2 pages)
6 September 2011Director's details changed for Mr Christopher Donald Hofford on 28 February 2011 (2 pages)
6 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
5 September 2011Director's details changed for Mr James Robert Clarke on 12 May 2011 (2 pages)
5 September 2011Director's details changed for Mr James Robert Clarke on 12 May 2011 (2 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
10 September 2010Director's details changed for Mr James Robert Clarke on 17 July 2010 (2 pages)
10 September 2010Director's details changed for Mr James Robert Clarke on 17 July 2010 (2 pages)
10 September 2010Director's details changed for Mr Christopher Donald Hofford on 17 July 2010 (2 pages)
10 September 2010Director's details changed for Mr Christopher Donald Hofford on 17 July 2010 (2 pages)
9 September 2010Ad 01/08/09\part-paid \gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 September 2010Ad 01/08/09\part-paid \gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 August 2009Registered office changed on 14/08/2009 from 73A leonard street london EC2A 4QS uk (1 page)
14 August 2009Location of register of members (1 page)
14 August 2009Return made up to 17/07/09; full list of members (3 pages)
14 August 2009Location of register of members (1 page)
14 August 2009Director's change of particulars / kristopher hofford / 31/07/2008 (1 page)
14 August 2009Registered office changed on 14/08/2009 from 73A leonard street london EC2A 4QS uk (1 page)
14 August 2009Director's change of particulars / kristopher hofford / 31/07/2008 (1 page)
14 August 2009Return made up to 17/07/09; full list of members (3 pages)
14 August 2009Appointment terminated director jeremy smith (1 page)
14 August 2009Appointment terminated director jeremy smith (1 page)
27 October 2008Director appointed mr james robert clarke (1 page)
27 October 2008Director appointed mr james robert clarke (1 page)
4 August 2008Director appointed mr jeremy russell smith (1 page)
4 August 2008Director appointed mr jeremy russell smith (1 page)
31 July 2008Director appointed mr kristopher donald hofford (1 page)
31 July 2008Director appointed mr kristopher donald hofford (1 page)
17 July 2008Appointment terminated director duport director LIMITED (1 page)
17 July 2008Incorporation (13 pages)
17 July 2008Appointment terminated director duport director LIMITED (1 page)
17 July 2008Incorporation (13 pages)