BLACK KITE STUDIOS LTD

Register to unlock more data on OkredoRegister

BLACK KITE STUDIOS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11671737

Incorporation date

12/11/2018

Size

Full

Contacts

Registered address

Registered address

71 Queen Victoria Street, London EC4V 4BECopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2018)
dot icon29/01/2026
Confirmation statement made on 2025-11-11 with no updates
dot icon21/01/2026
Director's details changed for Richard Fearon on 2026-01-21
dot icon06/08/2025
Full accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-11-11 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Registration of charge 116717370001, created on 2023-06-26
dot icon02/02/2023
Compulsory strike-off action has been discontinued
dot icon01/02/2023
Confirmation statement made on 2022-11-11 with no updates
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon24/06/2021
Appointment of Julie Evans as a director on 2021-03-03
dot icon24/06/2021
Appointment of Georgios Kyriacou as a director on 2021-03-03
dot icon24/06/2021
Appointment of Richard Fearon as a director on 2021-03-03
dot icon02/03/2021
Confirmation statement made on 2020-11-11 with updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Previous accounting period extended from 2019-11-30 to 2019-12-31
dot icon29/01/2020
Notification of a person with significant control statement
dot icon29/01/2020
Cessation of Graham Anthony Bird as a person with significant control on 2020-01-27
dot icon29/01/2020
Cessation of Georgios Kyriacou as a person with significant control on 2020-01-27
dot icon29/01/2020
Statement of capital following an allotment of shares on 2020-01-27
dot icon23/01/2020
Resolutions
dot icon20/12/2019
Cessation of Julie Samantha Evans as a person with significant control on 2019-12-11
dot icon20/12/2019
Change of details for Mr Graham Anthony Bird as a person with significant control on 2019-12-11
dot icon20/12/2019
Notification of Georgios Kyriacou as a person with significant control on 2019-12-11
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-11
dot icon20/12/2019
Confirmation statement made on 2019-11-11 with updates
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-10-08
dot icon29/10/2019
Sub-division of shares on 2019-10-04
dot icon27/10/2019
Resolutions
dot icon23/10/2019
Change of details for Mr Graham Anthony Bird as a person with significant control on 2019-10-08
dot icon23/10/2019
Notification of Julie Evans as a person with significant control on 2019-10-08
dot icon08/10/2019
Director's details changed for Mr Graham Anthony Bird on 2019-05-24
dot icon08/10/2019
Change of details for Mr Graham Anthony Bird as a person with significant control on 2019-05-24
dot icon06/08/2019
Termination of appointment of Vistra Cosec Limited as a secretary on 2019-08-01
dot icon24/05/2019
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 2019-05-24
dot icon10/04/2019
Secretary's details changed for Jordan Cosec Limited on 2019-04-05
dot icon12/11/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
12/11/2018 - 01/08/2019
410
Evans, Julie
Director
03/03/2021 - Present
-
Kyriacou, Georgios
Director
03/03/2021 - Present
-
Bird, Graham Anthony
Director
12/11/2018 - Present
-
Fearon, Richard
Director
03/03/2021 - Present
-

Persons with Significant Control

4
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 KITE STUDIOS LTD

BLACK KITE STUDIOS LTD is an(a) Active company incorporated on 12/11/2018 with the registered office located at 71 Queen Victoria Street, London EC4V 4BE. There are currently 4 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 KITE STUDIOS LTD?

toggle

BLACK KITE STUDIOS LTD is currently Active. It was registered on 12/11/2018 .

Where is BLACK KITE STUDIOS LTD located?

toggle

BLACK KITE STUDIOS LTD is registered at 71 Queen Victoria Street, London EC4V 4BE.

What does BLACK KITE STUDIOS LTD do?

toggle

BLACK KITE STUDIOS LTD operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for BLACK KITE STUDIOS LTD?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-11-11 with no updates.