BLACKBIRD PLC

Register to unlock more data on OkredoRegister

BLACKBIRD PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03507286

Incorporation date

10/02/1998

Size

Full

Contacts

Registered address

Registered address

Labs House, 15-19 Bloomsbury Way, London WC1A 2THCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1998)
dot icon20/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon19/01/2026
Statement of capital following an allotment of shares on 2026-01-19
dot icon28/07/2025
Statement of capital following an allotment of shares on 2025-07-28
dot icon28/07/2025
Resolutions
dot icon08/07/2025
Statement of capital following an allotment of shares on 2025-07-08
dot icon23/06/2025
Resolutions
dot icon19/06/2025
Termination of appointment of Anne Isabelle Pierre Noemie De Kerckhove as a director on 2025-06-18
dot icon19/06/2025
Full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon16/09/2024
Appointment of Mr Nicholas Mark Lisher as a director on 2024-09-16
dot icon10/09/2024
Termination of appointment of Andrew Bentley as a director on 2024-08-31
dot icon21/08/2024
Director's details changed for Mr Ian Mcdonough on 2024-04-02
dot icon21/08/2024
Director's details changed for Mr Stephen James White on 2024-04-02
dot icon21/08/2024
Director's details changed for Mr Stephen Bernard Streater on 2024-04-02
dot icon21/08/2024
Director's details changed for Mr Andrew Bentley on 2024-04-02
dot icon16/08/2024
Appointment of Mr Youri Hazanov as a director on 2024-08-15
dot icon04/07/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Resolutions
dot icon06/06/2024
Termination of appointment of Dawn Elizabeth Airey as a director on 2024-05-31
dot icon02/04/2024
Registered office address changed from Tuition House 27-37 st. Georges Road Wimbledon London SW19 4EU to Labs House 15-19 Bloomsbury Way London WC1A 2th on 2024-04-02
dot icon11/03/2024
Termination of appointment of John Kenneth Honeycutt as a director on 2024-03-06
dot icon11/03/2024
Appointment of Ms Anne Isabelle Pierre Noemie De Kerckhove as a director on 2024-03-06
dot icon11/03/2024
Statement of capital following an allotment of shares on 2024-03-05
dot icon11/03/2024
Statement of capital following an allotment of shares on 2024-03-11
dot icon15/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon03/11/2023
Statement of capital following an allotment of shares on 2023-11-03
dot icon04/09/2023
Statement of capital following an allotment of shares on 2023-08-25
dot icon06/07/2023
Full accounts made up to 2022-12-31
dot icon29/06/2023
Resolutions
dot icon19/06/2023
Termination of appointment of David Peter Main as a director on 2023-06-19
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon13/07/2022
Statement of capital following an allotment of shares on 2022-07-08
dot icon13/07/2022
Statement of capital following an allotment of shares on 2022-07-07
dot icon20/06/2022
Full accounts made up to 2021-12-31
dot icon18/05/2022
Resolutions
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon15/12/2021
Statement of capital following an allotment of shares on 2021-12-13
dot icon19/10/2021
Statement of capital following an allotment of shares on 2021-10-19
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-10-08
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-10-06
dot icon01/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon12/06/2021
Resolutions
dot icon09/06/2021
Register(s) moved to registered inspection location Link Group 10 Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon09/06/2021
Register inspection address has been changed to Link Group 10 Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon09/06/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Statement of capital following an allotment of shares on 2021-06-02
dot icon25/05/2021
Statement of capital following an allotment of shares on 2021-05-25
dot icon07/05/2021
Statement of capital following an allotment of shares on 2021-05-07
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-04-20
dot icon16/04/2021
Statement of capital following an allotment of shares on 2021-04-16
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon23/03/2021
Statement of capital following an allotment of shares on 2021-03-23
dot icon03/03/2021
Statement of capital following an allotment of shares on 2021-03-03
dot icon11/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-02-05
dot icon21/09/2020
Statement of capital following an allotment of shares on 2020-09-21
dot icon08/07/2020
Statement of capital following an allotment of shares on 2020-07-07
dot icon25/06/2020
Appointment of Mr John Kenneth Honeycutt as a director on 2020-06-24
dot icon11/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/06/2020
Statement of capital following an allotment of shares on 2020-06-10
dot icon09/06/2020
Statement of capital following an allotment of shares on 2020-06-09
dot icon08/06/2020
Resolutions
dot icon01/06/2020
Statement of capital following an allotment of shares on 2020-05-28
dot icon01/06/2020
Statement of capital following an allotment of shares on 2020-05-19
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-12-23
dot icon20/12/2019
Resolutions
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-12-04
dot icon25/11/2019
Termination of appointment of James Scott Irving as a director on 2019-11-22
dot icon24/10/2019
Statement of capital following an allotment of shares on 2019-10-10
dot icon29/08/2019
Appointment of Ms Dawn Airey as a director on 2019-05-23
dot icon23/05/2019
Resolutions
dot icon14/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/05/2019
Resolutions
dot icon14/05/2019
Change of name notice
dot icon02/04/2019
Appointment of Mr Stephen James White as a director on 2019-04-02
dot icon02/04/2019
Termination of appointment of Jonathan Charles Lees as a director on 2019-04-02
dot icon28/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon27/02/2019
Notification of a person with significant control statement
dot icon26/02/2019
Cessation of Stephen Bernard Streater as a person with significant control on 2018-06-26
dot icon03/07/2018
Resolutions
dot icon26/06/2018
Statement of capital following an allotment of shares on 2018-06-26
dot icon07/06/2018
Statement of capital following an allotment of shares on 2018-06-07
dot icon17/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/05/2018
Memorandum and Articles of Association
dot icon09/05/2018
Resolutions
dot icon15/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon15/02/2018
Notification of Stephen Bernard Streater as a person with significant control on 2017-07-24
dot icon15/02/2018
Director's details changed for Mr Stephen Bernard Streater on 2018-02-15
dot icon01/09/2017
Appointment of Mr Ian Mcdonough as a director on 2017-09-01
dot icon15/06/2017
Memorandum and Articles of Association
dot icon15/06/2017
Resolutions
dot icon15/06/2017
Resolutions
dot icon14/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/02/2017
Termination of appointment of Abdelaziz Musa as a director on 2017-02-22
dot icon14/02/2017
Confirmation statement made on 2017-02-10 with no updates
dot icon25/01/2017
Statement of capital following an allotment of shares on 2016-12-06
dot icon19/01/2017
Statement of capital following an allotment of shares on 2016-12-29
dot icon19/01/2017
Resolutions
dot icon26/09/2016
Termination of appointment of Jason Hamilton Cowan as a director on 2016-09-26
dot icon25/06/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon16/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/06/2016
Resolutions
dot icon14/06/2016
Resolutions
dot icon08/06/2016
Statement of capital following an allotment of shares on 2016-05-12
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-03-14
dot icon07/03/2016
Annual return made up to 2016-02-10 no member list
dot icon03/03/2016
Appointment of James Scott Irving as a director on 2015-11-02
dot icon19/02/2016
Appointment of Mr Andrew Bentley as a director on 2015-11-17
dot icon19/02/2016
Termination of appointment of Victor John Steel as a director on 2015-10-31
dot icon19/06/2015
Appointment of Mr Abdelaziz Musa as a director on 2015-06-08
dot icon18/06/2015
Termination of appointment of Philip James Madden as a director on 2015-06-12
dot icon18/06/2015
Appointment of Mr Jason Hamilton Cowan as a director on 2015-06-08
dot icon18/06/2015
Resolutions
dot icon12/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-02-10 no member list
dot icon05/03/2015
Termination of appointment of Gregory Bernard Hirst as a director on 2015-01-14
dot icon18/06/2014
Resolutions
dot icon18/06/2014
Resolutions
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon10/03/2014
Appointment of Mr Jonathan Charles Lees as a director
dot icon02/08/2013
Statement of capital following an allotment of shares on 2013-07-17
dot icon02/08/2013
Resolutions
dot icon10/07/2013
Satisfaction of charge 1 in full
dot icon03/05/2013
Resolutions
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-02-10 no member list
dot icon25/03/2013
Statement of capital following an allotment of shares on 2013-03-05
dot icon23/10/2012
Statement of capital following an allotment of shares on 2012-08-06
dot icon10/05/2012
Resolutions
dot icon10/05/2012
Resolutions
dot icon10/05/2012
Resolutions
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-02-10 no member list
dot icon12/03/2012
Director's details changed for Stephen Bernard Streater on 2012-03-06
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-06-08
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon28/06/2011
Resolutions
dot icon28/06/2011
Resolutions
dot icon27/04/2011
Statement of capital following an allotment of shares on 2011-04-07
dot icon12/04/2011
Statement of capital following an allotment of shares on 2011-03-09
dot icon15/03/2011
Annual return made up to 2011-02-10 with bulk list of shareholders
dot icon16/02/2011
Statement of capital following an allotment of shares on 2011-01-26
dot icon27/10/2010
Statement of capital following an allotment of shares on 2010-10-20
dot icon27/10/2010
Statement of capital following an allotment of shares on 2010-10-08
dot icon27/10/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon27/10/2010
Statement of capital following an allotment of shares on 2010-07-23
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon24/06/2010
Statement of capital following an allotment of shares on 2009-08-20
dot icon24/06/2010
Statement of capital following an allotment of shares on 2009-08-13
dot icon24/06/2010
Statement of capital following an allotment of shares on 2009-08-12
dot icon24/06/2010
Statement of capital following an allotment of shares on 2009-07-27
dot icon17/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon17/03/2010
Director's details changed for Stephen Bernard Streater on 2010-02-10
dot icon17/03/2010
Director's details changed for Mr Victor John Steel on 2010-02-10
dot icon17/03/2010
Director's details changed for David Peter Main on 2010-02-10
dot icon17/03/2010
Director's details changed for Mr Gregory Bernard Hirst on 2010-02-10
dot icon17/03/2010
Director's details changed for Mr Philip James Madden on 2010-02-10
dot icon09/07/2009
Memorandum and Articles of Association
dot icon09/07/2009
Resolutions
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 10/02/09; full list of members
dot icon24/07/2008
Full accounts made up to 2007-12-31
dot icon10/04/2008
Return made up to 10/02/08; bulk list available separately
dot icon29/01/2008
Registered office changed on 29/01/08 from: 2-4 saint georges road london SW19 4DP
dot icon03/01/2008
Particulars of mortgage/charge
dot icon23/07/2007
Resolutions
dot icon23/07/2007
Resolutions
dot icon23/07/2007
Resolutions
dot icon23/07/2007
Resolutions
dot icon26/06/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 10/02/07; bulk list available separately
dot icon04/01/2007
Ad 18/12/06--------- £ si [email protected]=4000 £ ic 605300/609300
dot icon07/07/2006
Resolutions
dot icon07/07/2006
Resolutions
dot icon06/07/2006
Resolutions
dot icon06/07/2006
Resolutions
dot icon26/05/2006
Full accounts made up to 2005-12-31
dot icon10/03/2006
Return made up to 10/02/06; bulk list available separately
dot icon26/09/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon20/06/2005
Resolutions
dot icon12/05/2005
Resolutions
dot icon05/05/2005
Full accounts made up to 2004-12-31
dot icon03/03/2005
Return made up to 10/02/05; bulk list available separately
dot icon21/12/2004
Ad 10/12/04--------- £ si [email protected]=500 £ ic 604800/605300
dot icon28/07/2004
Ad 06/07/04--------- £ si [email protected]=1000 £ ic 603800/604800
dot icon29/06/2004
Resolutions
dot icon02/06/2004
Full accounts made up to 2003-12-31
dot icon01/03/2004
Return made up to 10/02/04; bulk list available separately
dot icon09/09/2003
Ad 15/08/03--------- £ si [email protected]=9000 £ ic 603800/612800
dot icon09/09/2003
Ad 15/08/03--------- £ si [email protected]=9000 £ ic 594800/603800
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon21/07/2003
Full accounts made up to 2002-12-31
dot icon03/03/2003
Return made up to 10/02/03; bulk list available separately
dot icon20/06/2002
Resolutions
dot icon05/06/2002
Full accounts made up to 2001-12-31
dot icon21/03/2002
Return made up to 10/02/02; bulk list available separately
dot icon13/03/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Resolutions
dot icon22/03/2001
Full accounts made up to 2000-12-31
dot icon21/03/2001
Return made up to 10/02/01; bulk list available separately
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon22/05/2000
S-div 15/05/00
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon22/05/2000
S-div 15/05/00
dot icon07/04/2000
Ad 29/02/00--------- £ si [email protected]=80000 £ ic 514800/594800
dot icon28/03/2000
Return made up to 10/02/00; full list of members
dot icon23/03/2000
Ad 17/03/00--------- £ si [email protected]=1600 £ ic 513200/514800
dot icon17/03/2000
Ad 06/03/00--------- £ si [email protected]=4000 £ ic 509200/513200
dot icon17/03/2000
Ad 03/03/00--------- £ si [email protected]=4000 £ ic 505200/509200
dot icon17/03/2000
Ad 02/03/00--------- £ si [email protected]=3200 £ ic 502000/505200
dot icon17/03/2000
Ad 29/02/00--------- £ si [email protected]=2000 £ ic 500000/502000
dot icon15/03/2000
Location of register of members (non legible)
dot icon07/02/2000
Prospectus
dot icon30/01/2000
Resolutions
dot icon30/01/2000
Resolutions
dot icon30/01/2000
Resolutions
dot icon30/01/2000
Resolutions
dot icon30/01/2000
Resolutions
dot icon17/01/2000
Full accounts made up to 1999-12-31
dot icon11/01/2000
New director appointed
dot icon06/12/1999
Conso 29/11/99
dot icon06/12/1999
Resolutions
dot icon22/11/1999
Certificate of re-registration from Private to Public Limited Company
dot icon22/11/1999
Declaration on reregistration from private to PLC
dot icon22/11/1999
Balance Sheet
dot icon22/11/1999
Auditor's statement
dot icon22/11/1999
Auditor's report
dot icon22/11/1999
Re-registration of Memorandum and Articles
dot icon22/11/1999
Application for reregistration from private to PLC
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Resolutions
dot icon16/11/1999
Registered office changed on 16/11/99 from: 54 raymond road wimbledon london SW19 4AL
dot icon28/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon13/10/1999
Particulars of mortgage/charge
dot icon19/08/1999
New director appointed
dot icon30/06/1999
Resolutions
dot icon30/06/1999
S-div 24/06/99
dot icon14/04/1999
Return made up to 10/02/99; full list of members
dot icon04/07/1998
Secretary resigned
dot icon04/07/1998
Director resigned
dot icon30/04/1998
Certificate of change of name
dot icon26/03/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon26/03/1998
Ad 16/03/98--------- £ si 499998@1=499998 £ ic 2/500000
dot icon20/03/1998
Nc inc already adjusted 16/03/98
dot icon20/03/1998
Resolutions
dot icon20/03/1998
Resolutions
dot icon18/03/1998
Registered office changed on 18/03/98 from: 60 tabernacle street london EC2A 4NB
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New secretary appointed
dot icon10/02/1998
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
10/02/2027
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
30/06/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Streater, Stephen Bernard
Director
16/03/1998 - Present
5
Airey, Dawn Elizabeth
Director
23/05/2019 - 31/05/2024
18
Honeycutt, John Kenneth
Director
24/06/2020 - 06/03/2024
14
White, Stephen James
Director
02/04/2019 - Present
4
Hazanov, Youri
Director
15/08/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BLACKBIRD PLC

BLACKBIRD PLC is an(a) Active company incorporated on 10/02/1998 with the registered office located at Labs House, 15-19 Bloomsbury Way, London WC1A 2TH. There are currently 5 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 BLACKBIRD PLC?

toggle

BLACKBIRD PLC is currently Active. It was registered on 10/02/1998 .

Where is BLACKBIRD PLC located?

toggle

BLACKBIRD PLC is registered at Labs House, 15-19 Bloomsbury Way, London WC1A 2TH.

What does BLACKBIRD PLC do?

toggle

BLACKBIRD PLC operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for BLACKBIRD PLC?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-10 with updates.