Active - Proposal to Strike off
Company Information for BLACKBOX OFFICES LIMITED
EBENEZER HOUSE, RYECROFT, NEWCASTLE UNDER LYME, ST5 2BE,
|
Company Registration Number
05959692
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
BLACKBOX OFFICES LIMITED | ||||||
Legal Registered Office | ||||||
EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME ST5 2BE Other companies in M2 | ||||||
Previous Names | ||||||
|
Company Number | 05959692 | |
---|---|---|
Company ID Number | 05959692 | |
Date formed | 2006-10-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-05 10:30:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAREN NEILSON |
||
MICHAEL ANDREW NEILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN NEILSON |
Director | ||
KAREN NEILSON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/19 FROM Brook House, Suite 5B 77 Fountain Street Manchester Greater Manchester M2 2EE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/19 FROM Brook House, Suite 5B 77 Fountain Street Manchester Greater Manchester M2 2EE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059596920005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059596920005 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059596920004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059596920002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059596920001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059596920003 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/16 TO 30/06/16 | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059596920002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059596920001 | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Karen Neilson on 2012-01-16 | |
CH01 | Director's details changed for Michael Andrew Neilson on 2011-11-25 | |
CH01 | Director's details changed for Mrs Karen Neilson on 2012-01-16 | |
AP01 | DIRECTOR APPOINTED MRS KAREN NEILSON | |
RES15 | CHANGE OF NAME 16/01/2012 | |
CERTNM | COMPANY NAME CHANGED BLACKBOX REAL ESTATE LIMITED CERTIFICATE ISSUED ON 16/01/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN NEILSON | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 09/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 09/10/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN NEILSON | |
RES15 | CHANGE OF NAME 29/07/2010 | |
CERTNM | COMPANY NAME CHANGED KISHO CONSULT LIMITED CERTIFICATE ISSUED ON 13/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 07/04/2010 | |
CERTNM | COMPANY NAME CHANGED MIKE NEILSON CONSULTANCY LIMITED CERTIFICATE ISSUED ON 13/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 09/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW NEILSON / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN NEILSON / 09/10/2009 | |
225 | PREVEXT FROM 31/10/2008 TO 31/03/2009 | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Satisfied | SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER | ||
Satisfied | SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKBOX OFFICES LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BLACKBOX OFFICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |