Company NameBlackator Productions Limited
DirectorTuula Whitlow
Company StatusActive
Company Number06712314
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Tuula Whitlow
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameCaroline Elizabeth Southall
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleArt Director
Correspondence AddressFlat B 38 St. Luke's Avenue
London
SW4 7LQ
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websiteblackator.com

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Tuula Whitlow
100.00%
Ordinary

Financials

Year2014
Net Worth£2,777
Cash£1,543
Current Liabilities£15,043

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
12 November 2015Director's details changed for Ms Tuula Whitlow on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Ms Tuula Whitlow on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Ms Tuula Whitlow on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Ms Tuula Whitlow on 12 November 2015 (2 pages)
15 May 2015Registered office address changed from 81-83 Stokes Croft Bristol Somerset BS1 3rd to Lygon House 50 London Road Bromley Kent BR1 3RA on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 81-83 Stokes Croft Bristol Somerset BS1 3rd to Lygon House 50 London Road Bromley Kent BR1 3RA on 15 May 2015 (1 page)
11 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
14 April 2014Director's details changed for Ms Tuula Whitlow on 11 April 2014 (2 pages)
14 April 2014Director's details changed for Ms Tuula Whitlow on 11 April 2014 (2 pages)
8 April 2014Registered office address changed from Lygon House 50 London Road Bromley BR1 3RA on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Lygon House 50 London Road Bromley BR1 3RA on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Lygon House 50 London Road Bromley BR1 3RA on 8 April 2014 (1 page)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 November 2013Director's details changed for Ms Tuula Whitlow on 12 November 2013 (2 pages)
13 November 2013Director's details changed for Ms Tuula Whitlow on 12 November 2013 (2 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 March 2013Change of share class name or designation (2 pages)
7 March 2013Change of share class name or designation (2 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Director's details changed for Ms Tuula Whitlow on 30 September 2012 (2 pages)
5 October 2012Director's details changed for Ms Tuula Whitlow on 30 September 2012 (2 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
18 September 2009Appointment terminated director caroline southall (1 page)
18 September 2009Appointment terminated director caroline southall (1 page)
25 November 2008Statement of rights attached to allotted shares (2 pages)
25 November 2008Ad 30/10/08\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
25 November 2008Ad 30/10/08\gbp si 49@1=49\gbp ic 2/51\ (2 pages)
25 November 2008Statement of rights attached to allotted shares (2 pages)
25 November 2008Ad 30/10/08\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
25 November 2008Statement of rights attached to allotted shares (2 pages)
25 November 2008Ad 30/10/08\gbp si 49@1=49\gbp ic 2/51\ (2 pages)
25 November 2008Statement of rights attached to allotted shares (2 pages)
9 October 2008Director appointed tuula whitlow (2 pages)
9 October 2008Director appointed caroline elizabeth southall (2 pages)
9 October 2008Director appointed tuula whitlow (2 pages)
9 October 2008Director appointed caroline elizabeth southall (2 pages)
3 October 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
3 October 2008Appointment terminated director aderyn hurworth (1 page)
3 October 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
3 October 2008Appointment terminated director aderyn hurworth (1 page)
1 October 2008Incorporation (6 pages)
1 October 2008Incorporation (6 pages)