BLACK SHEEP FILMS AND GRAPHICS LIMITED
BEXLEY BLACK SHEEP GRAPHICS LIMITED ZEALOUS GRAFX LIMITED

Hellopages » Greater London » Bexley » DA5 1LU

Company number 06167723
Status Active
Incorporation Date 19 March 2007
Company Type Private Limited Company
Address UNIT 42 THE COACH HOUSE, ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD, BEXLEY, KENT, DA5 1LU
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of BLACK SHEEP FILMS AND GRAPHICS LIMITED are www.blacksheepfilmsandgraphics.co.uk, and www.black-sheep-films-and-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Black Sheep Films and Graphics Limited is a Private Limited Company. The company registration number is 06167723. Black Sheep Films and Graphics Limited has been working since 19 March 2007. The present status of the company is Active. The registered address of Black Sheep Films and Graphics Limited is Unit 42 The Coach House St Mary S Business Centre 66 70 Bourne Road Bexley Kent Da5 1lu. . POMFREY 2015 LTD is a Secretary of the company. MARTIN, Jake is a Director of the company. Secretary GOOD, Jayne Elizabeth has been resigned. Nominee Secretary LUNN, Denis Christopher Carter has been resigned. Nominee Director GOOD, Jayne Elizabeth has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
POMFREY 2015 LTD
Appointed Date: 05 February 2013

Director
MARTIN, Jake
Appointed Date: 20 March 2007
59 years old

Resigned Directors

Secretary
GOOD, Jayne Elizabeth
Resigned: 01 May 2008
Appointed Date: 20 March 2007

Nominee Secretary
LUNN, Denis Christopher Carter
Resigned: 20 March 2007
Appointed Date: 19 March 2007

Nominee Director
GOOD, Jayne Elizabeth
Resigned: 20 March 2007
Appointed Date: 19 March 2007
59 years old

Persons With Significant Control

Mr Jake Martin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

BLACK SHEEP FILMS AND GRAPHICS LIMITED Events

22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

07 Apr 2016
Secretary's details changed for Pomfrey Ltd on 30 June 2015
04 Feb 2016
Register(s) moved to registered inspection location 61 Ellesmere Road London E3 5QU
...
... and 26 more events
04 Jul 2007
Director resigned
04 Jul 2007
Ad 20/03/07--------- £ si 99@1=99 £ ic 1/100
04 Jul 2007
New director appointed
13 Jun 2007
Company name changed zealous grafx LIMITED\certificate issued on 13/06/07
19 Mar 2007
Incorporation