About

Registered Number: 07743601
Date of Incorporation: 17/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Studio Blackburn 14 Printing House Yard, Hackney Road, London, E2 7PR,

 

Studio Blackburn Ltd was registered on 17 August 2011 and has its registered office in London. We do not know the number of employees at this company. Blackburn, Paul, Blackburn, Susan Elizabeth, Cole, Rebecca, Barnes, Gary, Blackburn, Zoe, Moffat, Sam, Rawlings, Joy are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Paul 17 August 2011 - 1
BLACKBURN, Susan Elizabeth 17 August 2011 - 1
COLE, Rebecca 23 September 2016 - 1
BARNES, Gary 20 August 2013 18 March 2015 1
BLACKBURN, Zoe 20 August 2013 18 March 2015 1
MOFFAT, Sam 23 September 2016 30 June 2018 1
RAWLINGS, Joy 20 August 2013 18 March 2015 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 20 August 2018
TM01 - Termination of appointment of director 19 August 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 10 May 2018
CS01 - N/A 25 August 2017
AD01 - Change of registered office address 11 July 2017
AD01 - Change of registered office address 20 June 2017
AA - Annual Accounts 30 May 2017
AP01 - Appointment of director 23 September 2016
AP01 - Appointment of director 23 September 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 08 June 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
RESOLUTIONS - N/A 24 April 2015
AD01 - Change of registered office address 04 March 2015
AR01 - Annual Return 11 September 2014
AD01 - Change of registered office address 15 July 2014
RESOLUTIONS - N/A 28 April 2014
SH01 - Return of Allotment of shares 25 April 2014
SH01 - Return of Allotment of shares 23 April 2014
AP01 - Appointment of director 22 April 2014
AP01 - Appointment of director 22 April 2014
AP01 - Appointment of director 22 April 2014
SH01 - Return of Allotment of shares 22 April 2014
RESOLUTIONS - N/A 16 April 2014
AA - Annual Accounts 10 April 2014
AD01 - Change of registered office address 14 October 2013
AR01 - Annual Return 20 August 2013
AD01 - Change of registered office address 11 June 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 17 August 2012
AD01 - Change of registered office address 01 November 2011
NEWINC - New incorporation documents 17 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.