Company NameBlack Disc Productions Limited
Company StatusDissolved
Company Number05903161
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJason Cox
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
41 Essex Road
London
NW10 9PG
Secretary NameChatel Registrars Limited (Corporation)
StatusClosed
Appointed11 August 2006(same day as company formation)
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address51 Clarkegrove Road
Sheffield
S10 2NH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jason Cox
100.00%
Ordinary

Financials

Year2014
Net Worth£28,662
Cash£13,574
Current Liabilities£9,759

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
20 May 2015Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to 51 Clarkegrove Road Sheffield S10 2NH on 20 May 2015 (1 page)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Jason Cox on 11 August 2010 (2 pages)
1 September 2010Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (10 pages)
19 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 19 April 2010 (1 page)
2 September 2009Return made up to 11/08/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 August 2008Return made up to 11/08/08; full list of members (3 pages)
30 August 2007Return made up to 11/08/07; full list of members (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
11 August 2006Incorporation (19 pages)