Company NameCreative Black Vfx Limited
Company StatusDissolved
Company Number07145379
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)
Dissolution Date11 July 2023 (9 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Martin Kwame Ofori
Date of BirthNovember 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1st Floor Shropshire House, 179 Tottenham Court Ro
London
W1T 7NZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered Address1st Floor Shropshire House, 179 Tottenham Court Road
London
W1T 7NZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Martin Ofori
100.00%
Ordinary

Financials

Year2014
Net Worth£35,302
Cash£6,894
Current Liabilities£6,919

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 April 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
8 March 2019Director's details changed for Mr Martin Kwame Ofori on 10 January 2019 (2 pages)
8 March 2019Change of details for Mr Martin Kwame Ofori as a person with significant control on 10 January 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
23 April 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
8 January 2018Registered office address changed from 91 Gower Street London WC1E 6AB to 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 8 January 2018 (1 page)
7 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Registered office address changed from 34-36 Maddox Street London W1S 1PD to 91 Gower Street London WC1E 6AB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 34-36 Maddox Street London W1S 1PD to 91 Gower Street London WC1E 6AB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 34-36 Maddox Street London W1S 1PD to 91 Gower Street London WC1E 6AB on 6 May 2015 (1 page)
6 May 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
23 January 2012Director's details changed for Martin Kwame Ofori on 17 January 2012 (2 pages)
23 January 2012Director's details changed for Martin Kwame Ofori on 17 January 2012 (2 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
2 March 2011Director's details changed for Martin Kwame Ofori on 4 February 2010 (2 pages)
2 March 2011Director's details changed for Martin Kwame Ofori on 4 February 2010 (2 pages)
2 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
2 March 2011Director's details changed for Martin Kwame Ofori on 4 February 2010 (2 pages)
4 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
4 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
17 March 2010Appointment of Martin Kwame Ofori as a director (3 pages)
17 March 2010Appointment of Martin Kwame Ofori as a director (3 pages)
9 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
9 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)