Company NameBlack Bear Ig Limited
DirectorEdward Frank Schwarzman
Company StatusActive
Company Number08402613
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Edward Frank Schwarzman
Date of BirthMay 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence AddressBlack Bear Pictures 1739 Berkeley Street
Santa Monica
California
90404
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2013(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Bbp Imitation, Llc
100.00%
Ordinary

Financials

Year2014
Turnover£3,493,490
Gross Profit£14,727
Net Worth£743,932
Cash£2,873
Current Liabilities£2,177,033

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

5 October 2023Accounts for a small company made up to 31 December 2022 (19 pages)
22 September 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
14 June 2022Director's details changed for Mr Edward Schwarzman on 14 June 2022 (2 pages)
14 June 2022Change of details for Mr Edward Frank Schwarzman as a person with significant control on 14 June 2022 (2 pages)
14 June 2022Director's details changed for Mr Edward Frank Schwarzman on 14 June 2022 (2 pages)
22 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
30 March 2021Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to 71 Queen Victoria Street London EC4V 4BE on 30 March 2021 (1 page)
30 March 2021Termination of appointment of Neptune Secretaries Limited as a secretary on 30 March 2021 (1 page)
19 March 2021Director's details changed for Mr Edward Schwarzman on 1 January 2021 (2 pages)
19 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
28 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
19 August 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
19 August 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
15 May 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
15 May 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
5 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
5 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
11 March 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
11 March 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2013Incorporation (22 pages)
14 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
14 February 2013Incorporation (22 pages)
14 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)