Company NameBlack Creek Films Limited
Company StatusDissolved
Company Number08404157
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameMs Tracy Lo Brimm
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Ainger Road
Flat 3
London
NW3 3AT
Director NameMr Anders Kjaerhauge
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceDenmark
Correspondence Address30 Ainger Road
Flat 3
London
NW3 3AT
Director NameMs Katherine Myers
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ainger Road
Flat 3
London
NW3 3AT

Location

Registered Address30 Ainger Road
Flat 3
London
NW3 3AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

1 at £1Kate Myers
50.00%
Ordinary
1 at £1Tracy Brimm
50.00%
Ordinary

Financials

Year2014
Turnover£2,815,199
Gross Profit-£596,538
Net Worth£2
Cash£466,805
Current Liabilities£1,374,354

Accounts

Latest Accounts4 November 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End04 November

Filing History

28 August 2017Micro company accounts made up to 4 November 2016 (2 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
2 March 2017Registered office address changed from C/O C/O Greenroom 4 Margaret Street London W1W 8RF England to 30 Ainger Road Flat 3 London NW3 3AT on 2 March 2017 (1 page)
11 August 2016Total exemption full accounts made up to 4 November 2015 (9 pages)
25 April 2016Registered office address changed from 28 Denmark Street Fourth Floor London WC2H 8NJ to C/O C/O Greenroom 4 Margaret Street London W1W 8RF on 25 April 2016 (1 page)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
4 October 2015Previous accounting period shortened from 31 December 2014 to 4 November 2014 (3 pages)
4 October 2015Total exemption full accounts made up to 4 November 2014 (9 pages)
4 October 2015Previous accounting period shortened from 31 December 2014 to 4 November 2014 (3 pages)
4 October 2015Total exemption full accounts made up to 4 November 2014 (9 pages)
23 February 2015Registered office address changed from 23 Denmark Street London WC2H 8NH to 28 Denmark Street Fourth Floor London WC2H 8NJ on 23 February 2015 (1 page)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
18 November 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
18 November 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)