UKBizDB.co.uk

BLACKHALL STUDIOS DEVELOPMENT UK LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary19 May 2023Active
C/O Commonwealth Asset Management Holdings Llc, 11755 Wilshire Boulevard, Suite 2320, Los Angeles, United States, 90025

Director29 July 2022Active
C/O Commonwealth Asset Management Holdings Llc, 11755 Wilshire Boulevard, Suite 2320, Los Angeles, United States, 90025

Director10 December 2020Active
66, Lincoln's Inn Fields, London, United Kingdom, WC2A 3LH

Director22 February 2021Active
66, Lincoln's Inn Fields, London, United Kingdom, WC2A 3LH

Director19 March 2020Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors

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
2023-12-29Capital

Capital allotment shares.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-07-18Accounts

Accounts with accounts type small.

Download
2023-07-11Accounts

Accounts amended with accounts type full.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-05-22Address

Change registered office address company with date old address new address.

Download
2023-05-22Officers

Appoint corporate secretary company with name date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-03-03Capital

Capital allotment shares.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-11-02Capital

Capital allotment shares.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Persons with significant control

Change to a person with significant control.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Change of name

Certificate change of name company.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-06-07Accounts

Change account reference date company current shortened.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.