BLACKMAGIC DESIGN (TECHNOLOGY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 21/02/2521 February 2025 | Full accounts made up to 2024-06-30 |
| 11/12/2411 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
| 11/12/2411 December 2024 | Change of details for Mr Grant Petty as a person with significant control on 2024-12-01 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/02/2427 February 2024 | Full accounts made up to 2023-06-30 |
| 11/12/2311 December 2023 | Register inspection address has been changed from C/O Hollingdale Pooley Bramford House 23 Westfield Park Clifton Bristol BS6 6LT England to Burnside Chartered Accountants 61 Queen Square Bristol BS1 4JZ |
| 10/12/2310 December 2023 | Registered office address changed from 61 Queen Square Bristol BS1 4JZ England to Russell House Oxford Road Bournemouth BH8 8EX on 2023-12-10 |
| 10/12/2310 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
| 10/12/2310 December 2023 | Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to 61 Queen Square Bristol BS1 4JZ on 2023-12-10 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 13/12/2213 December 2022 | Full accounts made up to 2022-06-30 |
| 11/12/2211 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 10/12/2110 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
| 19/11/2119 November 2021 | Full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/12/2015 December 2020 | FULL ACCOUNTS MADE UP TO 30/06/20 |
| 10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
| 20/11/1920 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
| 18/10/1818 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
| 06/03/186 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
| 27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
| 24/02/1724 February 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
| 11/01/1611 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
| 14/11/1514 November 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
| 14/04/1514 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
| 02/02/152 February 2015 | SAIL ADDRESS CREATED |
| 02/02/152 February 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 31/12/1431 December 2014 | Annual return made up to 28 December 2014 with full list of shareholders |
| 10/02/1410 February 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
| 10/01/1410 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
| 03/04/133 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
| 10/01/1310 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
| 26/04/1226 April 2012 | APPOINTMENT TERMINATED, DIRECTOR LESTER ALDRIDGE (MANAGEMENT) LIMITED |
| 26/04/1226 April 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID ASHPLANT |
| 24/04/1224 April 2012 | CURRSHO FROM 31/12/2012 TO 30/06/2012 |
| 09/02/129 February 2012 | DIRECTOR APPOINTED MR GRANT PETTY |
| 03/02/123 February 2012 | COMPANY NAME CHANGED MENSOLA CO 117 LIMITED CERTIFICATE ISSUED ON 03/02/12 |
| 28/12/1128 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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