BLACK MIRROR DRAMA (S5) LIMITED

Register to unlock more data on OkredoRegister

BLACK MIRROR DRAMA (S5) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11172015

Incorporation date

26/01/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Shepherds Building Central, Charecroft Way, London W14 0EECopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2018)
dot icon12/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon03/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon19/11/2023
Termination of appointment of Derek O'gara as a director on 2023-10-31
dot icon19/11/2023
Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01
dot icon08/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon08/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon08/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon08/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/01/2023
Director's details changed for Ms Jacqueline Frances Moreton on 2022-06-22
dot icon26/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon11/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon11/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon11/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/07/2022
Registered office address changed from Legal Department, Endemol Shine Uk Shepherds Building Central Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central Charecroft Way London W14 0EE on 2022-07-06
dot icon06/07/2022
Appointment of Ms Jacqueline Frances Moreton as a director on 2022-06-01
dot icon06/07/2022
Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 2022-05-31
dot icon03/05/2022
Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30
dot icon26/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon11/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/06/2021
Accounts for a small company made up to 2019-12-31
dot icon16/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon17/09/2020
Termination of appointment of Richard Robert Johnston as a director on 2020-08-14
dot icon17/09/2020
Appointment of Ms Lucinda Hannah Michelle Hicks as a director on 2020-09-01
dot icon17/09/2020
Appointment of Mr Peter Andrew Salmon as a director on 2020-09-01
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon24/01/2020
Termination of appointment of Annabel Jones as a director on 2020-01-23
dot icon24/01/2020
Termination of appointment of Charlton Brooker as a director on 2020-01-23
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon02/05/2019
All of the property or undertaking has been released from charge 111720150001
dot icon25/04/2019
Registration of charge 111720150002, created on 2019-04-25
dot icon20/02/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon03/07/2018
Registration of charge 111720150001, created on 2018-06-29
dot icon26/01/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moreton, Jacqueline Frances
Director
01/06/2022 - Present
215
O'gara, Derek
Director
26/01/2018 - 31/10/2023
196
Nijjer, Saravjit Kaur
Director
01/11/2023 - Present
191

Persons with Significant Control

0

No PSC data available.

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 MIRROR DRAMA (S5) LIMITED

BLACK MIRROR DRAMA (S5) LIMITED is an(a) Active company incorporated on 26/01/2018 with the registered office located at Shepherds Building Central, Charecroft Way, London W14 0EE. There are currently 2 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 MIRROR DRAMA (S5) LIMITED?

toggle

BLACK MIRROR DRAMA (S5) LIMITED is currently Active. It was registered on 26/01/2018 .

Where is BLACK MIRROR DRAMA (S5) LIMITED located?

toggle

BLACK MIRROR DRAMA (S5) LIMITED is registered at Shepherds Building Central, Charecroft Way, London W14 0EE.

What does BLACK MIRROR DRAMA (S5) LIMITED do?

toggle

BLACK MIRROR DRAMA (S5) LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BLACK MIRROR DRAMA (S5) LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-25 with updates.