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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26c, Milk Street, Frome, England, BA11 3DB | Secretary | 01 November 2014 | Active |
Unit G, Blackbird/Redrose Studios, Robins Lane, Frome, England, BA11 3DT | Director | 05 December 2022 | Active |
Unit G, Blackbird/Redrose Studios, Robins Lane, Frome, England, BA11 3DT | Director | 12 November 2021 | Active |
Unit G, Blackbird/Redrose Studios, Robins Lane, Frome, England, BA11 3DT | Director | 04 March 2020 | Active |
26c, Milk Street, Frome, England, BA11 3DB | Director | 11 November 2014 | Active |
57, Ennerdale Road, Richmond, England, TW9 2DN | Director | 01 January 2014 | Active |
Unit G, Blackbird/Redrose Studios, Robins Lane, Frome, England, BA11 3DT | Director | 04 June 2020 | Active |
Orcheston House, Broomrigg Road, Fleet, England, GU51 4LR | Director | 01 January 2014 | Active |
Northern Ballet, St. Cecilia Street, Leeds, England, LS2 7PA | Director | 04 June 2020 | Active |
49 Castle Street, Frome, BA11 3BW | Secretary | 01 April 2003 | Active |
136 Benhill Road, London, SE5 7LZ | Secretary | 08 February 2001 | Active |
189 Norwood Road, London, SE24 9AF | Secretary | 04 February 1997 | Active |
49, Castle Street, Frome, England, BA11 3BW | Director | 01 November 2014 | Active |
56, Strathmore Road, Bristol, England, BS7 9QJ | Director | 24 July 2017 | Active |
6 Hereford Road, Ealing, London, W5 4SE | Director | 19 January 2001 | Active |
Farrows Creative Llp The Fire Station 82-84, York Road, Bedminster, Bristol, England, BS3 4AL | Director | 01 October 2013 | Active |
9 Greenham, Crewkerne, TA18 8QE | Director | 26 July 2006 | Active |
Mute, Albion Place, London, England, W6 0QT | Director | 17 January 2014 | Active |
449-453 Bethnal Green Road, London, E29QH | Director | 04 February 1997 | Active |
6, Shaftesbury Road, Poole, England, BH15 2LX | Director | 17 January 2008 | Active |
10 Moray Place, Edinburgh, EH3 6DT | Director | 04 February 1997 | Active |
6, Robert Bell House, Eveline Lowe Estate, London, England, SE16 3SP | Director | 01 October 2013 | Active |
53, Highbury Road, Bedminster, Bristol, England, BS3 5NS | Director | 01 January 2014 | Active |
22 Boscombe Road, London, W12 9HB | Director | 04 February 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Officers | Change person director company with change date. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.