Company NameBlack Box Productions Limited
Company StatusDissolved
Company Number06695173
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 6 months ago)
Dissolution Date10 January 2012 (12 years, 2 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 NameKeith David Tutt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2008(same day as company formation)
RoleWriter/Producer
Country of ResidenceEngland
Correspondence AddressStreet Farm
Topcroft
Bungay
Suffolk
NR35 2BL
Director NameNicholas Julian Cook
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleAuthor & Journalist
Country of ResidenceEngland
Correspondence Address3 Bassingham Road
London
SW18 3AF
Secretary NameHon Frances Grosvenor
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Penwortham Road
London
SW16 6RF
Secretary NameNicholas Julian Cook
NationalityBritish
StatusResigned
Appointed01 February 2009(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bassingham Road
London
SW18 3AF

Location

Registered AddressC/O Thorne Lancaster Parker 8th Floor Adwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 2
(3 pages)
6 October 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 2
(3 pages)
8 September 2010Termination of appointment of Nicholas Cook as a director (2 pages)
8 September 2010Termination of appointment of Nicholas Cook as a secretary (2 pages)
8 September 2010Termination of appointment of Nicholas Cook as a director (2 pages)
8 September 2010Termination of appointment of Nicholas Cook as a secretary (2 pages)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 September 2009Registered office changed on 24/09/2009 from c/o thorn lancaster parker, 8TH floor, a 81 aldwych london london WC2B 4HN (1 page)
24 September 2009Registered office changed on 24/09/2009 from c/o thorn lancaster parker, 8TH floor, a 81 aldwych london london WC2B 4HN (1 page)
24 September 2009Return made up to 11/09/09; full list of members (4 pages)
24 September 2009Return made up to 11/09/09; full list of members (4 pages)
25 February 2009Appointment terminated secretary frances grosvenor (2 pages)
25 February 2009Secretary appointed nicholas julian cook (3 pages)
25 February 2009Appointment Terminated Secretary frances grosvenor (2 pages)
25 February 2009Secretary appointed nicholas julian cook (3 pages)
11 September 2008Incorporation (14 pages)
11 September 2008Incorporation (14 pages)