BLACK ISLAND STUDIOS LIMITED

Register to unlock more data on OkredoRegister

BLACK ISLAND STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02600089

Incorporation date

10/04/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor Aquis House, Blagrave Street, Reading RG1 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1991)
dot icon03/04/2026
Change of details for Afm Group Limited as a person with significant control on 2026-01-26
dot icon21/03/2026
Secretary's details changed for Pitsec Limited on 2026-01-26
dot icon30/01/2026
Termination of appointment of Kimberly Ann Snyder as a director on 2026-01-01
dot icon27/01/2026
Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to 4th Floor Aquis House Blagrave Street Reading RG1 1PL on 2026-01-27
dot icon01/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon10/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/07/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/05/2025
Satisfaction of charge 026000890009 in full
dot icon08/05/2025
Satisfaction of charge 026000890010 in full
dot icon07/05/2025
Registration of charge 026000890011, created on 2025-05-02
dot icon04/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon02/07/2024
Termination of appointment of Mark Vincent Furssedonn as a director on 2024-06-30
dot icon02/07/2024
Appointment of Mrs Michele Caron Channer as a director on 2024-06-30
dot icon02/07/2024
Director's details changed for Mr Jasminder Singh Kalsey on 2024-06-04
dot icon12/06/2024
Register inspection address has been changed from Black Island Studios Ltd Waxlow Road Park Royal London NW10 7NU United Kingdom to Panavision Europe Limited Bristol Road Greenford Middlesex UB6 8GD
dot icon17/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/05/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/05/2024
Director's details changed for Mr Jasminder Singh Kalsey on 2020-05-01
dot icon24/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon23/08/2023
Change of details for Afm Group Limited as a person with significant control on 2023-08-23
dot icon07/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/06/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon14/03/2023
Registration of charge 026000890010, created on 2023-03-13
dot icon13/12/2022
Registration of charge 026000890009, created on 2022-12-09
dot icon11/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon05/09/2022
Registration of charge 026000890008, created on 2022-08-29
dot icon14/06/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon28/07/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon28/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon28/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon28/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon13/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon13/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/11/2020
Resolutions
dot icon04/11/2020
Satisfaction of charge 026000890004 in full
dot icon04/11/2020
Satisfaction of charge 026000890005 in full
dot icon04/11/2020
Satisfaction of charge 026000890006 in full
dot icon29/10/2020
Registration of charge 026000890007, created on 2020-10-29
dot icon06/10/2020
Appointment of Mr Mark Vincent Furssedonn as a director on 2020-09-30
dot icon06/10/2020
Termination of appointment of Jeffrey Thomas Allen as a director on 2020-09-30
dot icon04/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon19/02/2020
Registration of charge 026000890006, created on 2020-02-18
dot icon13/11/2019
Secretary's details changed for Pitsec Limited on 2018-12-19
dot icon24/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon24/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon10/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon06/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon31/05/2019
Registered office address changed from , 47 Castle Street, Reading, RG1 7SR to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 2019-05-31
dot icon09/04/2019
Confirmation statement made on 2018-08-21 with no updates
dot icon21/12/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon21/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon21/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon21/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/08/2018
Termination of appointment of Steven Giudici as a director on 2018-03-31
dot icon03/08/2018
Director's details changed for Mr Jasminder Singh on 2018-07-31
dot icon03/08/2018
Appointment of Mr Jasminder Singh as a director on 2018-07-31
dot icon17/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon01/02/2018
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon01/02/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon25/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon25/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon17/08/2017
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon17/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon17/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon17/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon26/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon24/04/2017
Termination of appointment of Derrick Osmond Boston as a director on 2016-12-31
dot icon06/06/2016
Registration of charge 026000890005, created on 2016-06-03
dot icon03/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon21/03/2016
Termination of appointment of Snehal Savjani as a director on 2016-02-22
dot icon26/02/2016
Resolutions
dot icon11/02/2016
Satisfaction of charge 3 in full
dot icon09/02/2016
Registration of charge 026000890004, created on 2016-02-05
dot icon18/12/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon18/12/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon18/12/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon02/12/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon16/11/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon19/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon06/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon08/11/2013
Auditor's resignation
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon11/07/2013
Memorandum and Articles of Association
dot icon10/07/2013
Resolutions
dot icon08/07/2013
Appointment of Kimberley Ann Snyder as a director
dot icon08/07/2013
Appointment of Derrick Osmond Boston as a director
dot icon08/07/2013
Appointment of Jeffrey Thomas Allen as a director
dot icon08/07/2013
Termination of appointment of Steven Smith as a director
dot icon16/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon20/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Director's details changed for Mr Snehal Savjani on 2012-08-07
dot icon07/08/2012
Director's details changed for Steven Smith on 2012-08-07
dot icon07/08/2012
Director's details changed for Steven Giudici on 2012-08-07
dot icon05/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Register inspection address has been changed from C/O Panalux Ltd Park Royal Waxlow Road London NW10 7NU United Kingdom
dot icon06/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon05/04/2011
Register(s) moved to registered inspection location
dot icon05/04/2011
Register inspection address has been changed
dot icon12/07/2010
Full accounts made up to 2009-12-31
dot icon09/07/2010
Registered office address changed from , Corporate Office, Metropolitan Centre, Bristol Road Greenford, Middlesex, UB6 8GU on 2010-07-09
dot icon09/07/2010
Appointment of Pitsec Limited as a secretary
dot icon09/07/2010
Termination of appointment of Nigel Hurdle as a secretary
dot icon09/07/2010
Termination of appointment of Nigel Hurdle as a director
dot icon28/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon28/04/2010
Director's details changed for Snehal Savjani on 2010-04-03
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/05/2009
Return made up to 03/04/09; full list of members
dot icon21/12/2008
Full accounts made up to 2007-12-31
dot icon04/09/2008
Director appointed snehal savjani
dot icon26/08/2008
Appointment terminated director russell heusch
dot icon15/04/2008
Return made up to 03/04/08; full list of members
dot icon26/03/2008
Director's change of particulars / steven smith / 19/03/2008
dot icon17/03/2008
Appointment terminated director andrew martin
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon24/05/2007
Return made up to 03/04/07; no change of members
dot icon28/03/2007
Secretary resigned;director resigned
dot icon28/03/2007
New secretary appointed;new director appointed
dot icon28/03/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon28/03/2007
Registered office changed on 28/03/07 from:\amberley place, 107-111 peascod street, windsor berkshire, SL4 1TE
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2006
Return made up to 03/04/06; full list of members
dot icon17/03/2006
Resolutions
dot icon17/03/2006
Resolutions
dot icon17/03/2006
Resolutions
dot icon29/12/2005
Full accounts made up to 2005-09-30
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon29/04/2005
Return made up to 03/04/05; full list of members
dot icon08/07/2004
Full accounts made up to 2003-09-30
dot icon22/04/2004
Return made up to 03/04/04; full list of members
dot icon25/07/2003
Full accounts made up to 2002-09-30
dot icon11/04/2003
Return made up to 03/04/03; full list of members
dot icon26/04/2002
Return made up to 03/04/02; full list of members
dot icon21/03/2002
Full accounts made up to 2001-09-30
dot icon17/04/2001
Return made up to 10/04/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-09-30
dot icon28/01/2001
Director's particulars changed
dot icon02/11/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon12/05/2000
Return made up to 10/04/00; full list of members
dot icon24/01/2000
New director appointed
dot icon06/01/2000
New director appointed
dot icon06/01/2000
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon24/08/1999
Memorandum and Articles of Association
dot icon12/08/1999
Auditor's resignation
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon14/07/1999
New secretary appointed;new director appointed
dot icon14/07/1999
Secretary resigned;director resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Registered office changed on 14/07/99 from:\deloitte & touche, 3RD floor verulam point, station way st albans, hertfordshire AL1 5HE
dot icon06/07/1999
Ad 09/06/99--------- £ si 3000@1=3000 £ ic 300/3300
dot icon06/07/1999
Nc inc already adjusted 09/06/99
dot icon06/07/1999
Resolutions
dot icon06/07/1999
Resolutions
dot icon06/07/1999
Resolutions
dot icon06/07/1999
Resolutions
dot icon06/07/1999
Resolutions
dot icon18/05/1999
Return made up to 10/04/99; full list of members
dot icon15/02/1999
Accounts for a small company made up to 1998-04-30
dot icon13/05/1998
Return made up to 10/04/98; full list of members
dot icon13/05/1998
Secretary's particulars changed;director's particulars changed
dot icon13/05/1998
Secretary's particulars changed
dot icon24/04/1998
Resolutions
dot icon03/11/1997
Accounts for a small company made up to 1997-04-30
dot icon21/04/1997
Registered office changed on 21/04/97 from:\verulam point, station way, st albans, hertfordshire AL1 5HE
dot icon21/04/1997
Return made up to 10/04/97; full list of members
dot icon03/12/1996
Full accounts made up to 1996-04-30
dot icon23/04/1996
Return made up to 10/04/96; full list of members
dot icon28/02/1996
Full accounts made up to 1995-04-30
dot icon14/06/1995
Certificate of change of name
dot icon13/06/1995
Return made up to 10/04/95; no change of members
dot icon05/04/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Full accounts made up to 1993-04-30
dot icon09/06/1994
Return made up to 10/04/94; no change of members
dot icon27/02/1994
Accounts for a small company made up to 1992-04-30
dot icon09/02/1994
Registered office changed on 09/02/94 from:\60 doughty street, london, WC1N 2W
dot icon31/01/1994
Director resigned;new director appointed
dot icon29/06/1993
Registered office changed on 29/06/93 from:\19-29 woburn place, london, WC1H 0XF
dot icon29/06/1993
Return made up to 10/04/93; full list of members
dot icon07/07/1992
Return made up to 10/04/92; full list of members
dot icon18/02/1992
Ad 10/02/92--------- £ si 98@1=98 £ ic 202/300
dot icon11/07/1991
Ad 10/04/91--------- £ si 200@1=200 £ ic 2/202
dot icon26/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1991
Registered office changed on 26/04/91 from:\84 temple chambers, temple avenue, london, EC4Y ohp
dot icon10/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITSEC LTD
Corporate Secretary
15/05/2010 - Present
173
Channer, Michele Caron
Director
30/06/2024 - Present
10
Furssedonn, Mark Vincent
Director
30/09/2020 - 30/06/2024
14
Kalsey, Jasminder Singh
Director
31/07/2018 - Present
13
Snyder, Kimberly Ann
Director
26/06/2013 - 01/01/2026
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK ISLAND STUDIOS LIMITED

BLACK ISLAND STUDIOS LIMITED is an(a) Active company incorporated on 10/04/1991 with the registered office located at 4th Floor Aquis House, Blagrave Street, Reading RG1 1PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK ISLAND STUDIOS LIMITED?

toggle

BLACK ISLAND STUDIOS LIMITED is currently Active. It was registered on 10/04/1991 .

Where is BLACK ISLAND STUDIOS LIMITED located?

toggle

BLACK ISLAND STUDIOS LIMITED is registered at 4th Floor Aquis House, Blagrave Street, Reading RG1 1PL.

What does BLACK ISLAND STUDIOS LIMITED do?

toggle

BLACK ISLAND STUDIOS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BLACK ISLAND STUDIOS LIMITED?

toggle

The latest filing was on 03/04/2026: Change of details for Afm Group Limited as a person with significant control on 2026-01-26.