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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 October 2014 | Outstanding |
N/A |
Debenture | 27 March 1996 | Outstanding |
N/A |