BLACKMAGIC DESIGN LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 6LE
Company number 06477380
Status Active - Proposal to Strike off
Incorporation Date 18 January 2008
Company Type Private Limited Company
Address UNIT 3 MERE HALL FARM BUCKLOW HILL LANE, MERE, KNUTSFORD, CHESHIRE, WA16 6LE
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Auditor's resignation; Accounts for a medium company made up to 30 June 2015. The most likely internet sites of BLACKMAGIC DESIGN LIMITED are www.blackmagicdesign.co.uk, and www.blackmagic-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Birchwood Rail Station is 6.9 miles; to Chassen Road Rail Station is 7.2 miles; to Chelford Rail Station is 7.3 miles; to Eccles Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackmagic Design Limited is a Private Limited Company. The company registration number is 06477380. Blackmagic Design Limited has been working since 18 January 2008. The present status of the company is Active - Proposal to Strike off. The registered address of Blackmagic Design Limited is Unit 3 Mere Hall Farm Bucklow Hill Lane Mere Knutsford Cheshire Wa16 6le. . ASHTON, Stuart James is a Secretary of the company. PETTY, Grant is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director YOUNG, Jeromy Michael has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
ASHTON, Stuart James
Appointed Date: 23 January 2008

Director
PETTY, Grant
Appointed Date: 22 May 2008
57 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 January 2008
Appointed Date: 18 January 2008

Director
YOUNG, Jeromy Michael
Resigned: 22 May 2008
Appointed Date: 23 January 2008
49 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 18 January 2008
Appointed Date: 18 January 2008

Persons With Significant Control

Mr Stuart James Ashton
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mr Grant David Petty
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

BLACKMAGIC DESIGN LIMITED Events

30 Jan 2017
Confirmation statement made on 18 January 2017 with updates
31 Aug 2016
Auditor's resignation
13 Feb 2016
Accounts for a medium company made up to 30 June 2015
19 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

10 Oct 2015
Satisfaction of charge 064773800001 in full
...
... and 24 more events
25 Jan 2008
New secretary appointed
25 Jan 2008
New director appointed
22 Jan 2008
Secretary resigned
22 Jan 2008
Director resigned
18 Jan 2008
Incorporation

BLACKMAGIC DESIGN LIMITED Charges

8 May 2013
Charge code 0647 7380 0002
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
8 May 2013
Charge code 0647 7380 0001
Delivered: 10 May 2013
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…