Company NameBlackfox Media Limited
Company StatusDissolved
Company Number07672857
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr David John Price
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pelham Cottages
Chelsfield Lane
Orpington
BR5 4PY
Director NameMr Jamie Price
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 28 August 2018)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QW
Secretary NameMr John Frederick Charles Hickinbottom
StatusClosed
Appointed29 July 2011(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 28 August 2018)
RoleCompany Director
Correspondence AddressMyrtle Cottage Old London Road
Knockholt
Sevenoaks
Kent
TN14 7JN
Director NameMr John Frederick Charles Hickinbottom
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyrtle Cottage Old London Road
Knockholt
Sevenoaks
Kent
TN14 7JN

Contact

Websiteblackfox.co.uk
Email address[email protected]
Telephone020 84627733
Telephone regionLondon

Location

Registered AddressFirst Floor
114-116 Curtain Road
London
EC2A 3AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

40 at £1David John Price
40.00%
Ordinary
40 at £1Jamie Price
40.00%
Ordinary
20 at £1John Frederick Charles Hickinbottom
20.00%
Ordinary

Financials

Year2014
Net Worth£32,414
Cash£35,234
Current Liabilities£66,040

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2017Notification of Jamie Price as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
4 July 2017Notification of David John Price as a person with significant control on 6 April 2016 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
21 June 2016Director's details changed for Mr David John Price on 8 January 2015 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Director's details changed for Mr Jamie Price on 18 December 2013 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 November 2012 (1 page)
18 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
1 August 2011Appointment of Mr Jamie Price as a director (2 pages)
1 August 2011Appointment of Mr John Frederick Charles Hickinbottom as a secretary (2 pages)
28 July 2011Director's details changed for Mr John David Price on 27 July 2011 (2 pages)
16 June 2011Incorporation (19 pages)