Company NameThe James Bond International Fan Club Limited
DirectorDavid William George Black
Company StatusActive
Company Number03961837
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)
Previous NameSpace Tv Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David William George Black
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2002(2 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Farm Main Street
Sand Hutton
York
North Yorkshire
YO41 1LB
Director NameMr Charles Michael Andrew Black
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Scott House 26b Sekforde Street
London
EC1R 0HH
Secretary NameSimon Rupert Kay Black
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Fold Walk
Strensall
York
North Yorkshire
YO32 5WA
Secretary NameAlan George Black
NationalityBritish
StatusResigned
Appointed06 October 2003(3 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 14 April 2019)
RoleCompany Director
Correspondence AddressCheshunt Farm
Sand Hutton
York
North Yorkshire
YO41 1LB

Contact

Website007.info
Telephone01347 878837
Telephone regionEasingwold

Location

Registered AddressUnit 3 Towthorpe Lane
Towthorpe
York
YO32 9ST
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall

Shareholders

100 at £1David William George Black
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,083
Current Liabilities£17,135

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (3 days from now)

Filing History

14 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
14 January 2023Second filing of Confirmation Statement dated 31 March 2022 (3 pages)
14 January 2023Second filing of Confirmation Statement dated 31 March 2021 (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
7 November 2022Change of details for Mr David William George Black as a person with significant control on 31 March 2021 (2 pages)
14 April 2022Confirmation statement made on 31 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 14/01/23
(5 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 14/01/23
(5 pages)
29 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
14 May 2020Secretary's details changed (1 page)
12 May 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
12 May 2020Termination of appointment of Alan George Black as a secretary on 14 April 2019 (1 page)
12 May 2020Registered office address changed from Unit 22 Sheriff Hutton Industrial Estate Sheriff Hutton York YO60 6PG to Unit 3 Towthorpe Lane Towthorpe York YO32 9st on 12 May 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
7 April 2014Registered office address changed from the Estate Office Chestnut Farm Sand Hutton York North Yorkshire YO41 1LB on 7 April 2014 (1 page)
7 April 2014Registered office address changed from the Estate Office Chestnut Farm Sand Hutton York North Yorkshire YO41 1LB on 7 April 2014 (1 page)
7 April 2014Registered office address changed from the Estate Office Chestnut Farm Sand Hutton York North Yorkshire YO41 1LB on 7 April 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for David William George Black on 8 December 2010 (2 pages)
5 May 2011Director's details changed for David William George Black on 8 December 2010 (2 pages)
5 May 2011Director's details changed for David William George Black on 8 December 2010 (2 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Director's details changed for David William George Black on 1 December 2009 (2 pages)
13 May 2010Director's details changed for David William George Black on 1 December 2009 (2 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for David William George Black on 1 December 2009 (2 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 31/03/09; full list of members (3 pages)
12 May 2009Return made up to 31/03/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2005Return made up to 31/03/05; full list of members (2 pages)
10 May 2005Return made up to 31/03/05; full list of members (2 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned (1 page)
6 May 2003Return made up to 31/03/03; full list of members (6 pages)
6 May 2003Return made up to 31/03/03; full list of members (6 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
13 January 2003Company name changed space tv LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Company name changed space tv LIMITED\certificate issued on 13/01/03 (2 pages)
6 January 2003Registered office changed on 06/01/03 from: 3 scott house 26B sekforde street london EC1R 0HH (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003Registered office changed on 06/01/03 from: 3 scott house 26B sekforde street london EC1R 0HH (1 page)
6 January 2003New director appointed (2 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
16 October 2000Registered office changed on 16/10/00 from: 54A clerkenwell road london EC1M 5PS (1 page)
16 October 2000Registered office changed on 16/10/00 from: 54A clerkenwell road london EC1M 5PS (1 page)
31 March 2000Incorporation (26 pages)
31 March 2000Incorporation (26 pages)