Advanced company searchLink opens in new window

BLACK FLAG FILM LIMITED

Company number 09070981

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
21 Jan 2020 CS01 Confirmation statement made on 4 June 2019 with no updates
02 May 2019 AA Total exemption full accounts made up to 31 March 2019
28 Feb 2019 PSC01 Notification of Philip George Evans as a person with significant control on 6 April 2016
28 Feb 2019 PSC01 Notification of Stephen Richard Parker as a person with significant control on 6 April 2016
28 Feb 2019 PSC01 Notification of Andrew Simon Emery as a person with significant control on 6 April 2016
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Aug 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 090709810002
13 Aug 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 090709810003
10 Aug 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 090709810005
10 Aug 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 090709810004
10 Aug 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 090709810006
10 Aug 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 090709810001
26 Jul 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
11 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2018 DS01 Application to strike the company off the register
28 Mar 2018 CH01 Director's details changed for Mr Andrew Simon Emery on 1 January 2017
28 Mar 2018 PSC07 Cessation of Philip George Evans as a person with significant control on 1 January 2018
03 Jan 2018 AD01 Registered office address changed from C/O C/O Phil Evans, Side Uk Ltd Great Titchfiled House 1st Floor 14-18 Great Titchfield Street London W1W 8BD to C/O Phil Evans 8 Northumberland Avenue London E12 5HF on 3 January 2018
20 Jul 2017 PSC01 Notification of Philip George Evans as a person with significant control on 4 June 2016
02 Jul 2017 CS01 Confirmation statement made on 4 June 2017 with updates
28 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3