BLACKMAGIC DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Full accounts made up to 2024-06-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/01/2415 January 2024 Satisfaction of charge 064773800004 in full

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

11/12/2311 December 2023 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Registered office address changed from Violet V1 Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS England to Violet V1 Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4AB on 2023-03-28

View Document

22/03/2322 March 2023 Registered office address changed from Violet V1 Daresbury Keckwick Lane Daresbury Warrington WA4 4FS England to Violet V1 Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 2023-03-22

View Document

20/03/2320 March 2023 Registered office address changed from Unit 5B Christleton Court Manor Park Runcorn WA7 1st England to Violet V1 Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 2023-03-20

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

23/12/2223 December 2022 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Secretary's details changed for Stuart James Ashton on 2022-04-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

17/12/2117 December 2021 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

19/08/2019 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064773800003

View Document

19/08/2019 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064773800002

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BERNARD CLARKE / 29/07/2020

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM UNIT 3 MERE HALL FARM BUCKLOW HILL LANE KNUTSFORD CHESHIRE WA16 6LE UNITED KINGDOM

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM UNIT 3 MERE HALL FARM BUCKLOW HILL LANE MERE KNUTSFORD CHESHIRE WA16 6LE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

10/01/2010 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064773800004

View Document

20/02/1920 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064773800003

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR DOUGLAS BERNARD CLARKE

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 AUDITOR'S RESIGNATION

View Document

13/02/1613 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

19/01/1619 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

10/10/1510 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064773800001

View Document

23/01/1523 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT PETTY / 22/01/2015

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

08/07/138 July 2013 SECTION 519

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064773800002

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064773800001

View Document

13/02/1313 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

25/01/1325 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / STUART JAMES ASHTON / 23/01/2013

View Document

15/03/1215 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

15/03/1015 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT PETTY / 01/01/2010

View Document

18/11/0918 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 CURREXT FROM 31/01/2009 TO 30/06/2009

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 18, CHURCH ST ASHTON-UNDER-LYNE LANCASHIRE OL6 6XE

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR JEROMY YOUNG

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MR GRANT PETTY

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company