UKBizDB.co.uk

BLACK BIRD/RED ROSE PRODUCTIONS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Black Bird/red Rose Productions. The company was founded 27 years ago and was given the registration number 03312261. The firm's registered office is in FROME. You can find them at Unit G Blackbird/redrose Studios, Robins Lane, Frome, Somerset. This company's SIC code is 90010 - Performing arts.

Company Information

Name:BLACK BIRD/RED ROSE PRODUCTIONS
Company Number:03312261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Unit G Blackbird/redrose Studios, Robins Lane, Frome, Somerset, England, BA11 3DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26c, Milk Street, Frome, England, BA11 3DB

Secretary01 November 2014Active
Unit G, Blackbird/Redrose Studios, Robins Lane, Frome, England, BA11 3DT

Director05 December 2022Active
Unit G, Blackbird/Redrose Studios, Robins Lane, Frome, England, BA11 3DT

Director12 November 2021Active
Unit G, Blackbird/Redrose Studios, Robins Lane, Frome, England, BA11 3DT

Director04 March 2020Active
26c, Milk Street, Frome, England, BA11 3DB

Director11 November 2014Active
57, Ennerdale Road, Richmond, England, TW9 2DN

Director01 January 2014Active
Unit G, Blackbird/Redrose Studios, Robins Lane, Frome, England, BA11 3DT

Director04 June 2020Active
Orcheston House, Broomrigg Road, Fleet, England, GU51 4LR

Director01 January 2014Active
Northern Ballet, St. Cecilia Street, Leeds, England, LS2 7PA

Director04 June 2020Active
49 Castle Street, Frome, BA11 3BW

Secretary01 April 2003Active
136 Benhill Road, London, SE5 7LZ

Secretary08 February 2001Active
189 Norwood Road, London, SE24 9AF

Secretary04 February 1997Active
49, Castle Street, Frome, England, BA11 3BW

Director01 November 2014Active
56, Strathmore Road, Bristol, England, BS7 9QJ

Director24 July 2017Active
6 Hereford Road, Ealing, London, W5 4SE

Director19 January 2001Active
Farrows Creative Llp The Fire Station 82-84, York Road, Bedminster, Bristol, England, BS3 4AL

Director01 October 2013Active
9 Greenham, Crewkerne, TA18 8QE

Director26 July 2006Active
Mute, Albion Place, London, England, W6 0QT

Director17 January 2014Active
449-453 Bethnal Green Road, London, E29QH

Director04 February 1997Active
6, Shaftesbury Road, Poole, England, BH15 2LX

Director17 January 2008Active
10 Moray Place, Edinburgh, EH3 6DT

Director04 February 1997Active
6, Robert Bell House, Eveline Lowe Estate, London, England, SE16 3SP

Director01 October 2013Active
53, Highbury Road, Bedminster, Bristol, England, BS3 5NS

Director01 January 2014Active
22 Boscombe Road, London, W12 9HB

Director04 February 1997Active

People with Significant Control

Mr Mark Sebastian Bruce
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:49, Castle Street, Frome, England, BA11 3BW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.