Company NameBlack Shed Films Limited
DirectorsAdrian Clive Shergold and Jane Elizabeth Shergold
Company StatusActive
Company Number08466563
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Adrian Clive Shergold
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Secretary NameJane Elizabeth Shergold
StatusCurrent
Appointed01 January 2014(9 months, 1 week after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameJane Elizabeth Shergold
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(1 year after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG

Location

Registered AddressNicholas House
River Front
Enfield
Middlesex
EN1 3FG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Adrian Shergold
75.00%
Ordinary A
25 at £1Jane Shergold
25.00%
Ordinary B

Financials

Year2014
Net Worth-£9,720
Cash£1,128
Current Liabilities£11,605

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

22 June 2020Director's details changed for Mr Adrian Shergold on 22 June 2020 (2 pages)
22 June 2020Secretary's details changed for Jane Shergold on 22 June 2020 (1 page)
22 June 2020Director's details changed for Jane Shergold on 22 June 2020 (2 pages)
31 March 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
11 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
24 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
18 December 2014Appointment of Jane Shergold as a secretary on 1 January 2014 (2 pages)
18 December 2014Appointment of Jane Shergold as a director on 31 March 2014 (2 pages)
18 December 2014Appointment of Jane Shergold as a secretary on 1 January 2014 (2 pages)
18 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
18 December 2014Appointment of Jane Shergold as a secretary on 1 January 2014 (2 pages)
18 December 2014Appointment of Jane Shergold as a director on 31 March 2014 (2 pages)
8 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)