This company is commonly known as Blackhall Studios Development Uk Limited. The company was founded 4 years ago and was given the registration number 12527187. The firm's registered office is in LONDON. You can find them at 66 Lincoln's Inn Fields, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BLACKHALL STUDIOS DEVELOPMENT UK LIMITED |
---|---|---|
Company Number | : | 12527187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2020 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Lincoln's Inn Fields, London, United Kingdom, WC2A 3LH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 19 May 2023 | Active |
C/O Commonwealth Asset Management Holdings Llc, 11755 Wilshire Boulevard, Suite 2320, Los Angeles, United States, 90025 | Director | 29 July 2022 | Active |
C/O Commonwealth Asset Management Holdings Llc, 11755 Wilshire Boulevard, Suite 2320, Los Angeles, United States, 90025 | Director | 10 December 2020 | Active |
66, Lincoln's Inn Fields, London, United Kingdom, WC2A 3LH | Director | 22 February 2021 | Active |
66, Lincoln's Inn Fields, London, United Kingdom, WC2A 3LH | Director | 19 March 2020 | Active |
Alan Eldad Howard | ||
Notified on | : | 05 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | One, Fleet Place, London, England, EC4M 7WS |
Nature of control | : |
|
Adam Blaine Fisher | ||
Notified on | : | 05 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O Commonwealth Asset Management Holdings Llc, 11755 Wilshire Boulevard, Los Angeles, United States, 90025 |
Nature of control | : |
|
Ryan Christopher Millsap | ||
Notified on | : | 19 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 66, Lincoln's Inn Fields, London, United Kingdom, WC2A 3LH |
Nature of control | : |
|
Adam Blaine Fisher | ||
Notified on | : | 19 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O Commonwealth Asset Management Holdings Llc, 11755 Wilshire Boulevard, Los Angeles, United States, 90025 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Capital | Capital allotment shares. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-07-18 | Accounts | Accounts with accounts type small. | Download |
2023-07-11 | Accounts | Accounts amended with accounts type full. | Download |
2023-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-22 | Address | Change registered office address company with date old address new address. | Download |
2023-05-22 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type full. | Download |
2023-03-03 | Capital | Capital allotment shares. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-11-02 | Capital | Capital allotment shares. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-10 | Change of name | Certificate change of name company. | Download |
2021-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-07 | Accounts | Change account reference date company current shortened. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.