BLACKSTAR AMPLIFICATION LTD
NORTHAMPTON CREAM ENGINEERING LIMITED REVOLVER AMPLIFICATION LIMITED

Hellopages » Northamptonshire » Northampton » NN1 5AW

Company number 05187927
Status Active
Incorporation Date 23 July 2004
Company Type Private Limited Company
Address BECKETT HOUSE, 14 BILLING ROAD, NORTHAMPTON, NORTHANTS, NN1 5AW
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 23 July 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of BLACKSTAR AMPLIFICATION LTD are www.blackstaramplification.co.uk, and www.blackstar-amplification.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Blackstar Amplification Ltd is a Private Limited Company. The company registration number is 05187927. Blackstar Amplification Ltd has been working since 23 July 2004. The present status of the company is Active. The registered address of Blackstar Amplification Ltd is Beckett House 14 Billing Road Northampton Northants Nn1 5aw. . MATHEWS, Alexander Kenneth is a Secretary of the company. FROST, Richard John is a Director of the company. HAYHOE, Paul John is a Director of the company. KEIR, Bruce is a Director of the company. ROBINSON, Ian Curtis is a Director of the company. Secretary FRENCH, Peter Edward has been resigned. Secretary COTTONS LTD has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director FRENCH, Peter Edward has been resigned. Director MCCAULEY, Philip John has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Secretary
MATHEWS, Alexander Kenneth
Appointed Date: 29 June 2009

Director
FROST, Richard John
Appointed Date: 20 January 2006
59 years old

Director
HAYHOE, Paul John
Appointed Date: 23 July 2004
58 years old

Director
KEIR, Bruce
Appointed Date: 20 January 2006
64 years old

Director
ROBINSON, Ian Curtis
Appointed Date: 20 January 2006
55 years old

Resigned Directors

Secretary
FRENCH, Peter Edward
Resigned: 19 December 2008
Appointed Date: 05 February 2007

Secretary
COTTONS LTD
Resigned: 05 February 2007
Appointed Date: 23 July 2004

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 23 July 2004
Appointed Date: 23 July 2004

Director
FRENCH, Peter Edward
Resigned: 19 December 2008
Appointed Date: 08 May 2007
73 years old

Director
MCCAULEY, Philip John
Resigned: 12 February 2014
Appointed Date: 08 May 2007
63 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 23 July 2004
Appointed Date: 23 July 2004

Persons With Significant Control

Blackstar Amplification Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLACKSTAR AMPLIFICATION LTD Events

01 Oct 2016
Full accounts made up to 30 April 2016
01 Aug 2016
Confirmation statement made on 23 July 2016 with updates
12 Oct 2015
Full accounts made up to 30 April 2015
19 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 400

17 Mar 2015
Section 519
...
... and 78 more events
13 Jan 2006
Return made up to 23/07/05; full list of members
13 Jan 2006
Accounts for a dormant company made up to 31 July 2005
09 Dec 2005
Registered office changed on 09/12/05 from: sovereign house, 7 station road, kettering, northamptonshire NN15 7HH
02 Nov 2005
Company name changed revolver amplification LIMITED\certificate issued on 02/11/05
23 Jul 2004
Incorporation

BLACKSTAR AMPLIFICATION LTD Charges

27 February 2013
Rent deposit deed
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: Crofton Place Investments Limited
Description: The account (as defined in the rent deposit deed) and all…
24 July 2012
Charge of deposit
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
24 July 2012
Guarantee and debenture
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Foresight Vct PLC
Description: Fixed and floating charge over the undertaking and all…
22 May 2012
Charge of deposit
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
4 November 2010
Debenture
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 December 2007
Fixed and floating charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 May 2007
Debenture
Delivered: 3 May 2007
Status: Satisfied on 2 August 2012
Persons entitled: East Midlands Regional Venture Capital Fund No 1 LP
Description: Fixed and floating charges over the property and assets…