Company NameBlack Dog Live Limited
Company StatusDissolved
Company Number07810554
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Alasdair Thomas Paterson George
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 13 February 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address68 Rosaville Road
London
SW6 7BL
Director NameMr Andrew Travis Baxter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameKate Victoria Glick
NationalityBritish
StatusResigned
Appointed28 November 2011(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 02 May 2012)
RoleCompany Director
Correspondence Address1 Marylebone High Street
London
W1U 4LZ
Secretary NameAlison McCarthy
NationalityBritish
StatusResigned
Appointed05 February 2012(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2016)
RoleCompany Director
Correspondence Address1 Marylebone High Street
London
W1U 4LZ

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

500 at £1Andrew Travis Baxter
50.05%
Ordinary B
499 at £1Edge Performance Vct PLC
49.95%
Ordinary A

Financials

Year2014
Turnover£203,132
Gross Profit£7,570
Net Worth£137,726
Cash£20,663
Current Liabilities£105,064

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

9 January 2012Delivered on: 14 January 2012
Persons entitled: Edge Performance Vct PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings,.
Outstanding

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 December 2016Termination of appointment of Alison Mccarthy as a secretary on 1 November 2016 (1 page)
21 October 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
1 August 2016Full accounts made up to 31 October 2015 (12 pages)
4 March 2016Change of share class name or designation (2 pages)
4 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 February 2016Satisfaction of charge 1 in full (1 page)
16 February 2016Termination of appointment of Andrew Travis Baxter as a director on 18 November 2015 (1 page)
16 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 999
(6 pages)
10 August 2015Full accounts made up to 31 October 2014 (12 pages)
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 999
(6 pages)
24 October 2014Director's details changed for Mr Andrew Travis Baxter on 24 October 2014 (2 pages)
11 August 2014Full accounts made up to 31 October 2013 (13 pages)
5 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 999
(7 pages)
17 July 2013Full accounts made up to 31 October 2012 (13 pages)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
4 September 2012Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 4 September 2012 (2 pages)
14 August 2012Registered office address changed from C/O Harris & Trotter Llp 65 New Cavendish Street London W1G 7LS England on 14 August 2012 (1 page)
9 May 2012Appointment of Alison Mccarthy as a secretary (3 pages)
9 May 2012Termination of appointment of Kate Glick as a secretary (2 pages)
23 January 2012Register(s) moved to registered inspection location (2 pages)
23 January 2012Change of share class name or designation (2 pages)
23 January 2012Appointment of Mr Alasdair Thomas Paterson George as a director (3 pages)
23 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 999
(4 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
23 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 999
(4 pages)
23 January 2012Register inspection address has been changed (2 pages)
23 January 2012Appointment of Kate Victoria Glick as a secretary (3 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 October 2011Incorporation (22 pages)