Black Eye Films Limited is a private limited company. Registered at 1 Hawthorne Place, Chard TA20 2FT, the above-mentioned 4 years old enterprise was incorporated on 2020-02-12 and is officially categorised as "video production activities" (Standard Industrial Classification: 59112). 1 director can be found in the business: Edward F. (appointed on 12 February 2020).
About
Name: Black Eye Films Limited
Number: 12458252
Incorporation date: 2020-02-12
End of financial year: 29 February
Address:
1 Hawthorne Place
Chard
TA20 2FT
SIC code:
59112 - Video production activities
Company staff
People with significant control
Edward F.
12 February 2020
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Spencer Y.
29 December 2020 - 13 February 2022
Nature of control:
25-50% voting rights
25-50% shares
Financial data
Date of Accounts
2021-02-28
Current Assets
40,941
Total Assets Less Current Liabilities
35,811
The deadline for Black Eye Films Limited confirmation statement filing is 2022-02-25. The most recent one was filed on 2021-02-11. The target date for the next statutory accounts filing is 30 November 2022. Latest accounts filing was filed for the time period up until 28 February 2021.
2 persons of significant control are reported in the Companies House, namely: Edward F. who owns 1/2 or less of shares, 1/2 or less of voting rights. Spencer Y. who owns 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
| gazette
Free Download
(1 page)
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
| gazette
Free Download
(1 page)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 23rd, June 2022
| dissolution
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 15th, June 2022
| dissolution
Free Download
(1 page)
TM01
Director's appointment terminated on 2021/02/14
filed on: 13th, June 2022
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2022/02/13
filed on: 13th, June 2022
| persons with significant control
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
Free Download
(1 page)
AD01
Change of registered address from Flat 94 Herne Hill Dorchester Court London SE24 9QY England on 2021/11/09 to 1 Hawthorne Place Chard TA20 2FT
filed on: 9th, November 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021/02/11
filed on: 9th, November 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 30th, April 2021
| accounts
Free Download
(6 pages)
AD03
On 1970/01/01 location of registered inspection location was changed to 31C Solway Road Solway Road London SE22 9BG
filed on: 30th, December 2020
| address
Free Download
(1 page)
AP01
New director appointment on 2020/12/29.
filed on: 29th, December 2020
| officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2020/12/29
filed on: 29th, December 2020
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 2020/12/25
filed on: 29th, December 2020
| persons with significant control
Free Download
(2 pages)
NEWINC
Company registration
filed on: 12th, February 2020
| incorporation