UKBizDB.co.uk

BLACK DEER LIVE LIMITED

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

This company is commonly known as Black Deer Live Limited. The company was founded 6 years ago and was given the registration number 10860054. The firm's registered office is in WOKING. You can find them at Sundial House High Street, Horsell, Woking, Surrey. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:BLACK DEER LIVE LIMITED
Company Number:10860054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Sundial House High Street, Horsell, Woking, Surrey, United Kingdom, GU21 4SU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunnycroft, Harrow Road, Neacroft, Christchurch, England, BH23 8JW

Director21 September 2021Active
Sundial House, High Street, Horsell, Woking, United Kingdom, GU21 4SU

Director12 April 2023Active
Sundial House, High Street, Horsell, Woking, United Kingdom, GU21 4SU

Director12 April 2023Active
Sundial House, High Street, Horsell, Woking, United Kingdom, GU21 4SU

Director12 April 2023Active
PO BOX 12219, Att: Prim Ventures Inc, Zephyr Cove, United States, 89448

Director01 June 2022Active
Sundial House, High Street, Horsell, Woking, GU21 4SU

Director09 April 2018Active
Suite 120, 128 Aldersgate Street, Barbican, London, England, EC1A 4AE

Director27 September 2021Active
35, Carnarvon Road, Barnet, England, EN5 4LX

Director09 April 2018Active
49, St Andrews Road, Bridport, United Kingdom, DT6 3BJ

Director11 July 2017Active
The Forge, St Mary's Road, Wrotham, Sevenoaks, United Kingdom, TN15 7AJ

Director11 July 2017Active

People with Significant Control

Mr Iain Fraser Chapman
Notified on:12 April 2023
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:Sundial House, High Street, Woking, United Kingdom, GU21 4SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Black Sea Entertainment, Llc
Notified on:12 April 2023
Status:Active
Country of residence:United States
Address:Attn: Prim Ventures, Inc, PO BOX 12219, Zephyr Cove, United States, 89448
Nature of control:
  • Ownership of shares 25 to 50 percent
Astus Uk Limited
Notified on:12 April 2023
Status:Active
Country of residence:England
Address:Davidson Building, 5 Southampton Street, London, England, WC2E 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne Laverne Prim, Jr
Notified on:12 April 2023
Status:Active
Date of birth:March 1958
Nationality:American
Country of residence:United States
Address:1555, Pine Cone Circle, Incline Village, United States, 89451
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Thomas Lloyd
Notified on:02 January 2018
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:United Kingdom
Address:Fawke House, Fawke Common, Nr.Sevenoaks, United Kingdom, TN15 0JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Deborah Karen Shilling
Notified on:11 July 2017
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:49, St Andrews Road, Bridport, United Kingdom, DT6 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Gillian Ann Tee
Notified on:11 July 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:The Forge, St Mary's Road, Sevenoaks, United Kingdom, TN15 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Capital

Capital name of class of shares.

Download
2023-07-25Capital

Capital variation of rights attached to shares.

Download
2023-06-20Resolution

Resolution.

Download
2023-06-20Incorporation

Memorandum articles.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Capital

Capital allotment shares.

Download
2023-05-05Capital

Capital allotment shares.

Download
2023-05-05Capital

Capital allotment shares.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.