About

Registered Number: 02925086
Date of Incorporation: 03/05/1994 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2019 (4 years and 5 months ago)
Registered Address: C/O O'HARAS, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE,

 

Based in West Yorkshire, The Black Hole Creative Company Ltd was registered on 03 May 1994, it has a status of "Dissolved". The companies directors are listed as Rowe, Stephen, Senior, Paul Andrew, Ward, Christopher David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWE, Stephen 11 October 2001 30 September 2004 1
SENIOR, Paul Andrew 03 May 1994 23 July 2014 1
WARD, Christopher David 13 May 1999 01 September 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2019
LIQ14 - N/A 13 August 2019
LIQ03 - N/A 10 June 2019
LIQ03 - N/A 05 June 2018
4.68 - Liquidator's statement of receipts and payments 30 April 2017
4.68 - Liquidator's statement of receipts and payments 06 May 2016
4.20 - N/A 30 April 2015
RESOLUTIONS - N/A 08 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2015
1.4 - Notice of completion of voluntary arrangement 18 March 2015
AD01 - Change of registered office address 11 March 2015
MR01 - N/A 08 November 2014
1.1 - Report of meeting approving voluntary arrangement 26 September 2014
TM01 - Termination of appointment of director 01 August 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 10 May 2013
RESOLUTIONS - N/A 27 November 2012
SH01 - Return of Allotment of shares 22 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
AA - Annual Accounts 24 January 2007
RESOLUTIONS - N/A 13 June 2006
169 - Return by a company purchasing its own shares 13 June 2006
363a - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 22 July 2005
169 - Return by a company purchasing its own shares 18 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
AA - Annual Accounts 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2003
AA - Annual Accounts 22 October 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 22 February 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
363s - Annual Return 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 04 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
363s - Annual Return 19 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 25 June 1996
395 - Particulars of a mortgage or charge 03 April 1996
AA - Annual Accounts 10 August 1995
363s - Annual Return 13 July 1995
PRE95 - N/A 01 January 1995
288 - N/A 25 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1994
288 - N/A 18 May 1994
NEWINC - New incorporation documents 03 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2014 Outstanding

N/A

Debenture 27 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.