Company NameBlack Lion Entertainment Ltd.
DirectorJallal Hozaifeh
Company StatusActive
Company Number07609235
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Jallal Hozaifeh
Date of BirthAugust 1976 (Born 47 years ago)
NationalityGhanaian
StatusCurrent
Appointed01 July 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Albany Road 220 Albany Road
Apt 32 Co Frank Rudiger
Camberwell
London
SE5 0AW
Secretary NameMr Frank Rudiger
StatusCurrent
Appointed01 October 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address220 Albany Road 220 Albany Road
Apt 32 Co Frank Rudiger
Camberwell
London
SE5 0AW
Director NameMr Adedolamu Akitoye
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGreveweg 22
Berlin
12103
Secretary NameMr Adedolamu Akitoye
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGreveweg 22
Berlin
12103
Director NameFrank Rudiger
Date of BirthApril 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2016(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2020)
RoleLawyer
Country of ResidenceScotland
Correspondence Address4 Bowhill Terrace
Edinburgh
EH3 5QY
Scotland

Location

Registered Address220 Albany Road 220 Albany Road
Apt 32 Co Frank Rudiger
Camberwell
London
SE5 0AW
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardFaraday
Built Up AreaGreater London

Shareholders

2 at £1Jallal Hozaifeh
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
2 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
17 January 2022Registered office address changed from Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB England to 220 Albany Road 220 Albany Road Apt 32 Co Frank Rudiger Camberwell London SE5 0AW on 17 January 2022 (1 page)
22 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
27 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
11 October 2020Termination of appointment of Frank Rudiger as a director on 1 January 2020 (1 page)
1 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
19 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
29 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
22 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
4 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 2
(5 pages)
8 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 2
(5 pages)
1 March 2016Director's details changed for Frank Rudiger on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Frank Rudiger on 1 March 2016 (2 pages)
21 February 2016Appointment of Frank Rudiger as a director on 20 February 2016 (2 pages)
21 February 2016Appointment of Frank Rudiger as a director on 20 February 2016 (2 pages)
2 July 2015Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 (1 page)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
3 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 October 2012Appointment of Mr Frank Rudiger as a secretary (1 page)
25 October 2012Appointment of Mr Frank Rudiger as a secretary (1 page)
25 September 2012Appointment of Mr Jallal Hozaifeh as a director (2 pages)
25 September 2012Appointment of Mr Jallal Hozaifeh as a director (2 pages)
24 September 2012Termination of appointment of Adedolamu Akitoye as a secretary (1 page)
24 September 2012Termination of appointment of Adedolamu Akitoye as a secretary (1 page)
24 September 2012Termination of appointment of Adedolamu Akitoye as a director (1 page)
24 September 2012Termination of appointment of Adedolamu Akitoye as a director (1 page)
24 September 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
19 September 2012Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 19 September 2012 (2 pages)
19 September 2012Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 19 September 2012 (2 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)