Download leads from Nexok and grow your business. Find out more

SR Blackbird Limited

Documents

Total Documents244
Total Pages1,287

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off
5 October 2022Termination of appointment of Nicholas Keen as a secretary on 14 September 2022
6 September 2022First Gazette notice for voluntary strike-off
30 August 2022Application to strike the company off the register
22 July 2022Solvency Statement dated 20/07/22
22 July 2022Statement of capital on 22 July 2022
  • GBP 1
22 July 2022Resolutions
  • RES13 ‐ Reduce capital redemption reseve to nil 20/07/2022
  • RES06 ‐ Resolution of reduction in issued share capital
22 July 2022Statement by Directors
7 February 2022Termination of appointment of Javier H Idrovo as a director on 4 February 2022
7 February 2022Appointment of Christopher James Bellairs as a director on 4 February 2022
26 January 2022Accounts for a dormant company made up to 30 June 2021
11 July 2021Accounts for a dormant company made up to 30 June 2020
23 June 2021Confirmation statement made on 31 May 2021 with no updates
4 May 2021Registered office address changed from 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB to Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB on 4 May 2021
28 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-27
9 September 2020Termination of appointment of Robin James Skidmore as a director on 24 August 2020
9 September 2020Appointment of Dr Wolfgang Goldenitsch as a director on 24 August 2020
4 June 2020Confirmation statement made on 31 May 2020 with no updates
6 April 2020Accounts for a dormant company made up to 30 June 2019
17 December 2019Termination of appointment of James Michael Langrock as a director on 2 December 2019
17 December 2019Appointment of Mr Javier H Idrovo as a director on 2 December 2019
25 October 2019Satisfaction of charge 4 in full
4 July 2019Termination of appointment of Denise Menikheim Faltischek as a director on 30 June 2019
5 June 2019Confirmation statement made on 31 May 2019 with no updates
3 April 2019Accounts for a dormant company made up to 30 June 2018
13 December 2018Appointment of Mr Mark Lawrence Schiller as a director on 5 December 2018
11 December 2018Termination of appointment of Irwin David Simon as a director on 5 December 2018
11 June 2018Confirmation statement made on 31 May 2018 with no updates
6 April 2018Accounts for a dormant company made up to 30 June 2017
24 July 2017Appointment of Mr James Michael Langrock as a director on 30 June 2017
24 July 2017Appointment of Mr James Michael Langrock as a director on 30 June 2017
21 July 2017Termination of appointment of Pasquale Conte as a director on 30 June 2017
21 July 2017Termination of appointment of Pasquale Conte as a director on 30 June 2017
5 June 2017Confirmation statement made on 31 May 2017 with updates
5 June 2017Confirmation statement made on 31 May 2017 with updates
6 April 2017Accounts for a dormant company made up to 30 June 2016
6 April 2017Accounts for a dormant company made up to 30 June 2016
30 September 2016Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016
30 September 2016Appointment of Robin James Skidmore as a director on 30 June 2016
30 September 2016Appointment of Robin James Skidmore as a director on 30 June 2016
30 September 2016Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016
14 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 70,968
14 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 70,968
12 April 2016Accounts for a dormant company made up to 30 June 2015
12 April 2016Accounts for a dormant company made up to 30 June 2015
24 March 2016Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016
24 March 2016Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016
22 March 2016Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016
22 March 2016Director's details changed for Mr Pasquale Conte on 11 March 2016
22 March 2016Director's details changed for Mr Irwin David Simon on 11 March 2016
22 March 2016Director's details changed for Mr Irwin David Simon on 11 March 2016
22 March 2016Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016
22 March 2016Director's details changed for Mr Pasquale Conte on 11 March 2016
18 March 2016Secretary's details changed for Nicholas Keen on 11 March 2016
18 March 2016Secretary's details changed for Nicholas Keen on 11 March 2016
16 March 2016Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 16 March 2016
16 March 2016Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 16 March 2016
4 November 2015Appointment of Mr Pasquale Conte as a director on 1 November 2015
4 November 2015Appointment of Mr Pasquale Conte as a director on 1 November 2015
3 November 2015Termination of appointment of Stephen Jay Smith as a director on 1 November 2015
3 November 2015Termination of appointment of Stephen Jay Smith as a director on 1 November 2015
16 July 2015Change of share class name or designation
16 July 2015Statement of company's objects
16 July 2015Change of share class name or designation
16 July 2015Statement of company's objects
16 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 630 consent to passing res 3 & 4 01/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 630 consent to passing res 3 & 4 01/07/2015
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 630 consent to passing res 3 & 4 01/07/2015
16 July 2015Particulars of variation of rights attached to shares
16 July 2015Particulars of variation of rights attached to shares
10 July 2015Appointment of Nicholas Keen as a secretary on 1 July 2015
10 July 2015Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015
10 July 2015Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015
10 July 2015Appointment of Nicholas Keen as a secretary on 1 July 2015
10 July 2015Appointment of Nicholas Keen as a secretary on 1 July 2015
10 July 2015Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015
3 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 70,968
3 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 70,968
31 October 2014Accounts for a dormant company made up to 30 June 2014
31 October 2014Accounts for a dormant company made up to 30 June 2014
14 October 2014Appointment of Mr Stephen Jay Smith as a director on 26 September 2014
14 October 2014Appointment of Ms Denise Menikheim Faltischek as a director on 26 September 2014
14 October 2014Termination of appointment of Robert Burnett as a director on 30 June 2014
14 October 2014Appointment of Mr Irwin David Simon as a director on 26 September 2014
14 October 2014Appointment of Mr Irwin David Simon as a director on 26 September 2014
14 October 2014Termination of appointment of Robert Burnett as a director on 30 June 2014
14 October 2014Appointment of Mr Stephen Jay Smith as a director on 26 September 2014
14 October 2014Appointment of Ms Denise Menikheim Faltischek as a director on 26 September 2014
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 70,968
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 70,968
13 December 2013Accounts for a dormant company made up to 30 June 2013
13 December 2013Accounts for a dormant company made up to 30 June 2013
18 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
18 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
8 April 2013Full accounts made up to 30 June 2012
8 April 2013Full accounts made up to 30 June 2012
24 July 2012Annual return made up to 31 May 2012 with a full list of shareholders
24 July 2012Annual return made up to 31 May 2012 with a full list of shareholders
22 March 2012Change of accounting reference date
22 March 2012Change of accounting reference date
26 January 2012Full accounts made up to 31 March 2011
26 January 2012Full accounts made up to 31 March 2011
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders
7 January 2011Full accounts made up to 31 March 2010
7 January 2011Full accounts made up to 31 March 2010
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
17 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010
17 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010
9 November 2009Auditor's resignation
9 November 2009Auditor's resignation
5 November 2009Full accounts made up to 31 December 2008
5 November 2009Full accounts made up to 31 December 2008
10 July 2009Director and secretary's change of particulars / jeremy hudson / 27/03/2009
10 July 2009Return made up to 31/05/09; full list of members
10 July 2009Return made up to 31/05/09; full list of members
10 July 2009Director and secretary's change of particulars / jeremy hudson / 27/03/2009
3 November 2008Full accounts made up to 31 December 2007
3 November 2008Full accounts made up to 31 December 2007
29 July 2008Return made up to 31/05/08; full list of members
29 July 2008Return made up to 31/05/08; full list of members
28 July 2008Director's change of particulars / robert burnett / 01/09/2007
28 July 2008Director and secretary's change of particulars / jeremy hudson / 01/11/2007
28 July 2008Director and secretary's change of particulars / jeremy hudson / 01/11/2007
28 July 2008Director's change of particulars / robert burnett / 01/09/2007
2 November 2007Full accounts made up to 31 December 2006
2 November 2007Full accounts made up to 31 December 2006
3 August 2007Return made up to 31/05/07; no change of members
3 August 2007Return made up to 31/05/07; no change of members
2 October 2006Full accounts made up to 31 December 2005
2 October 2006Full accounts made up to 31 December 2005
22 June 2006Return made up to 31/05/06; full list of members
22 June 2006Return made up to 31/05/06; full list of members
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
20 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
27 July 2004Return made up to 31/05/04; full list of members
27 July 2004Return made up to 31/05/04; full list of members
4 November 2003Full accounts made up to 31 December 2002
4 November 2003Full accounts made up to 31 December 2002
31 October 2003Delivery ext'd 3 mth 31/12/02
31 October 2003Delivery ext'd 3 mth 31/12/02
12 June 2003New secretary appointed;new director appointed
12 June 2003Secretary resigned;director resigned
12 June 2003New secretary appointed;new director appointed
12 June 2003Return made up to 31/05/03; full list of members
12 June 2003Return made up to 31/05/03; full list of members
12 June 2003Secretary resigned;director resigned
11 December 2002Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN
11 December 2002Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN
10 December 2002Director resigned
10 December 2002Director resigned
10 December 2002New director appointed
10 December 2002New director appointed
4 July 2002Full accounts made up to 31 December 2001
4 July 2002Full accounts made up to 31 December 2001
26 June 2002Return made up to 31/05/02; full list of members
26 June 2002Return made up to 31/05/02; full list of members
29 April 2002New secretary appointed
29 April 2002New secretary appointed
26 April 2002Secretary resigned
26 April 2002Secretary resigned
29 October 2001Full accounts made up to 31 December 2000
29 October 2001Full accounts made up to 31 December 2000
5 July 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
5 July 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
20 December 2000Secretary resigned
20 December 2000Secretary resigned
28 November 2000New secretary appointed
28 November 2000New secretary appointed
11 October 2000Full accounts made up to 31 December 1999
11 October 2000Full accounts made up to 31 December 1999
2 August 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
2 August 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
29 October 1999New director appointed
29 October 1999New director appointed
29 October 1999Director resigned
29 October 1999Director resigned
10 September 1999Full accounts made up to 31 December 1998
10 September 1999Full accounts made up to 31 December 1998
8 July 1999Accounting reference date extended from 02/11/98 to 31/12/98
8 July 1999Return made up to 31/05/99; no change of members
8 July 1999Return made up to 31/05/99; no change of members
8 July 1999Accounting reference date extended from 02/11/98 to 31/12/98
15 July 1998Registered office changed on 15/07/98 from: ring road seacroft leeds LS14 1NG
15 July 1998Registered office changed on 15/07/98 from: ring road seacroft leeds LS14 1NG
8 July 1998Director resigned
8 July 1998New secretary appointed
8 July 1998New secretary appointed
8 July 1998Secretary resigned;director resigned
8 July 1998Secretary resigned;director resigned
8 July 1998Director resigned
30 June 1998Return made up to 31/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
30 June 1998Return made up to 31/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
30 June 1998Accounts for a medium company made up to 2 November 1997
30 June 1998Accounts for a medium company made up to 2 November 1997
30 June 1998Accounts for a medium company made up to 2 November 1997
10 June 1998Declaration of satisfaction of mortgage/charge
10 June 1998Declaration of satisfaction of mortgage/charge
8 April 1998Location of debenture register
8 April 1998Location of register of members
8 April 1998Return made up to 31/05/97; no change of members
8 April 1998Location of register of members
8 April 1998Location of debenture register
8 April 1998Return made up to 31/05/97; no change of members
26 February 1998Declaration of satisfaction of mortgage/charge
26 February 1998Declaration of satisfaction of mortgage/charge
29 December 1997Declaration of satisfaction of mortgage/charge
29 December 1997Declaration of satisfaction of mortgage/charge
29 December 1997Declaration of satisfaction of mortgage/charge
29 December 1997Declaration of satisfaction of mortgage/charge
11 December 1997Ad 04/11/97--------- £ si [email protected]=11000 £ ic 70968/81968
11 December 1997Ad 04/11/97--------- £ si [email protected]=11000 £ ic 70968/81968
24 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
24 November 1997Memorandum and Articles of Association
24 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
24 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 November 1997Memorandum and Articles of Association
24 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 November 1997£ nc 87258/97258 04/11/97
21 November 1997£ nc 87258/97258 04/11/97
19 November 1997Full accounts made up to 31 December 1996
19 November 1997Full accounts made up to 31 December 1996
12 November 1997New director appointed
12 November 1997New director appointed
12 November 1997New director appointed
12 November 1997New director appointed
11 November 1997Accounting reference date shortened from 31/12/97 to 02/11/97
11 November 1997Accounting reference date shortened from 31/12/97 to 02/11/97
30 October 1996Full accounts made up to 31 December 1995
30 October 1996Full accounts made up to 31 December 1995
11 August 1996Return made up to 31/05/96; no change of members
11 August 1996Return made up to 31/05/96; no change of members
5 August 1995Particulars of mortgage/charge
5 August 1995Particulars of mortgage/charge
2 August 1995Particulars of mortgage/charge
2 August 1995Particulars of mortgage/charge
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing