Company NameBlonde To Black Pictures Limited
DirectorAndrew Paul Green
Company StatusActive
Company Number07938551
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Andrew Paul Green
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(3 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Director NameMiss Emma Louise Comley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 99-101 Kingsland Road
London
E2 8AG
Director NameMs Sadie Liza Frost
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressUnit 2 99-101 Kingsland Road
London
E2 8AG

Location

Registered AddressUnit 2 99-101 Kingsland Road
London
E2 8AG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12 at £1Positive Entertainment LTD
8.00%
Ordinary
50 at £1Emma Louise Comley
33.33%
Ordinary
50 at £1Sadie Liza Frost
33.33%
Ordinary
38 at £1Andrew Paul Green
25.33%
Ordinary

Financials

Year2014
Net Worth-£224,355
Cash£18,799
Current Liabilities£523,398

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

2 September 2023Compulsory strike-off action has been discontinued (1 page)
30 August 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
15 May 2023Confirmation statement made on 13 May 2023 with updates (5 pages)
24 April 2023Termination of appointment of Sadie Liza Frost as a director on 24 April 2023 (1 page)
3 November 2022Resolutions
  • RES13 ‐ Re-share transfer/company business 29/09/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
20 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 June 2022Memorandum and Articles of Association (24 pages)
26 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
18 January 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
23 December 2021Termination of appointment of Emma Louise Comley as a director on 14 May 2021 (1 page)
6 October 2021Change of details for Ms Sadie Liza Frost as a person with significant control on 6 October 2021 (2 pages)
6 October 2021Director's details changed for Ms Sadie Liza Frost on 6 October 2021 (2 pages)
15 June 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
18 March 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
28 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
27 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
14 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
2 November 2018Director's details changed for Mr Andrew Paul Green on 26 October 2018 (2 pages)
31 October 2018Change of details for Miss Emma Louise Comley as a person with significant control on 9 October 2018 (2 pages)
31 October 2018Director's details changed for Miss Emma Louise Comley on 9 October 2018 (2 pages)
31 October 2018Director's details changed for Ms Sadie Liza Frost on 9 October 2018 (2 pages)
31 October 2018Change of details for Ms Sadie Liza Frost as a person with significant control on 9 October 2018 (2 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
18 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
13 June 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 150
(5 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 150
(5 pages)
18 January 2016Registered office address changed from 55 Dean Street London W1D 6AF to 115B Drysdale Street Hoxton London N1 6nd on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 55 Dean Street London W1D 6AF to 115B Drysdale Street Hoxton London N1 6nd on 18 January 2016 (1 page)
7 September 2015Director's details changed for Ms Sadie Liza Frost on 3 September 2015 (2 pages)
7 September 2015Director's details changed for Ms Sadie Liza Frost on 3 September 2015 (2 pages)
7 September 2015Director's details changed for Ms Sadie Liza Frost on 3 September 2015 (2 pages)
16 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 150
(5 pages)
16 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 150
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 March 2015Appointment of Mr Andrew Paul Green as a director on 23 February 2015 (3 pages)
20 March 2015Appointment of Mr Andrew Paul Green as a director on 23 February 2015 (3 pages)
26 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
26 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
29 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 133
(3 pages)
29 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 133
(3 pages)
25 July 2014Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW England to 55 Dean Street London W1D 6AF on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW England to 55 Dean Street London W1D 6AF on 25 July 2014 (1 page)
26 March 2014Registered office address changed from 5 Mapesbury Road London London NW2 4HX United Kingdom on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 5 Mapesbury Road London London NW2 4HX United Kingdom on 26 March 2014 (1 page)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
30 October 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 133
(4 pages)
30 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 133
(4 pages)
30 October 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)