Company NameBlackmail Picture Company Ltd
Company StatusDissolved
Company Number08250048
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 5 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Director

Director NameMr Simon Charles Taylor
Date of BirthJune 1987 (Born 36 years ago)
NationalityAustralian
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 124 Bedford Court Mansions
Adeline Place
London
Wcb 3ah

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Simon Charles Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,216
Cash£2,227
Current Liabilities£57,958

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2016Compulsory strike-off action has been suspended (1 page)
23 September 2016Compulsory strike-off action has been suspended (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
12 April 2013Director's details changed for Mr Simon Charles Taylor on 22 March 2013 (2 pages)
12 April 2013Director's details changed for Mr Simon Charles Taylor on 22 March 2013 (2 pages)
18 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 18 March 2013 (2 pages)
18 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 18 March 2013 (2 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)