BLACKBOX MULTIMEDIA LTD

Register to unlock more data on OkredoRegister

BLACKBOX MULTIMEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10578876

Incorporation date

23/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Galena Road, 2 Floor, London W6 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2017)
dot icon30/04/2026
Change of details for Trois I S.A. Investissements Industriels Internationaux as a person with significant control on 2025-10-30
dot icon20/11/2025
Director's details changed for Mr Roberto Placanica on 2025-11-20
dot icon04/11/2025
Statement of capital following an allotment of shares on 2025-10-30
dot icon04/11/2025
Cessation of Blackbox Pictures Limited as a person with significant control on 2025-10-30
dot icon31/10/2025
Termination of appointment of Roberta Cardarelli as a director on 2025-10-30
dot icon08/10/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon11/09/2025
Director's details changed for Miss Chiara Cardoso on 2025-09-03
dot icon30/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/06/2025
Director's details changed for Miss Chiara Cardoso on 2024-09-18
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon11/10/2024
Director's details changed for Mr Daniele Cardoso on 2024-08-01
dot icon26/09/2024
Termination of appointment of Ekaterina Sycheva as a secretary on 2024-09-25
dot icon23/09/2024
Director's details changed for Mr Roberto Placanica on 2024-07-01
dot icon19/09/2024
Termination of appointment of Giuliano Papadia as a director on 2024-09-18
dot icon10/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2023
Change of details for Trois I S.A. Investissements Industriels Internationaux as a person with significant control on 2023-07-01
dot icon31/10/2023
Director's details changed for Miss Chiara Cardoso on 2023-10-13
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-01-01
dot icon07/02/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon18/11/2022
Registered office address changed from 1 Lyric Square London W6 0NB England to 32 Galena Road 2 Floor London W60LT on 2022-11-18
dot icon07/07/2022
Change of details for Trois I S.A. Investissements Industriels Internationaux as a person with significant control on 2022-07-01
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon20/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon10/06/2022
Registered office address changed from 26 Hammersmith Grove London W6 7HA England to 1 Lyric Square London W60NB on 2022-06-10
dot icon03/06/2022
Confirmation statement made on 2022-05-20 with updates
dot icon23/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon24/05/2021
Change of details for Trois I S.A. Investissements Industriels Internationaux as a person with significant control on 2021-05-20
dot icon21/05/2021
Appointment of Mr Roberto Placanica as a director on 2021-05-13
dot icon21/05/2021
Appointment of Miss Chiara Cardoso as a director on 2021-05-13
dot icon17/02/2021
Statement of capital following an allotment of shares on 2020-11-01
dot icon05/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon07/12/2020
Change of details for Trois I S.A. Inestissements Industriels Internationaux as a person with significant control on 2020-12-01
dot icon07/09/2020
Registered office address changed from 2 Smiths Square London London W6 8AF England to 26 Hammersmith Grove London W67HA on 2020-09-07
dot icon24/08/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon20/05/2020
Termination of appointment of Ekaterina Sycheva as a secretary on 2020-05-01
dot icon20/05/2020
Appointment of Mrs Ekaterina Sycheva as a secretary on 2020-05-20
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon20/05/2020
Cessation of Pocketon Limited as a person with significant control on 2020-03-31
dot icon20/05/2020
Notification of Trois I S.A. Inestissements Industriels Internationaux as a person with significant control on 2020-03-31
dot icon20/05/2020
Change of details for Blackbox Pictures Limited as a person with significant control on 2020-03-31
dot icon05/05/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon05/05/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon16/03/2020
Change of details for Blackbox Pictures Limited as a person with significant control on 2020-01-01
dot icon16/03/2020
Director's details changed for Mr Giuliano Papadia on 2020-01-01
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon20/09/2019
Registered office address changed from 77 Fulham Palace Road London W6 8JA England to 2 Smiths Square London London W6 8AF on 2019-09-20
dot icon03/05/2019
Registered office address changed from 2 Queen Caroline Street Hammersmith London W6 9DX England to 77 Fulham Palace Road London W6 8JA on 2019-05-03
dot icon11/04/2019
Director's details changed for Ms Andrea Mazziotti Di Celso on 2019-03-01
dot icon18/02/2019
Termination of appointment of Ekaterina Sycheva as a director on 2019-02-15
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon18/02/2019
Appointment of Mr Giuliano Papadia as a director on 2019-02-15
dot icon15/02/2019
Appointment of Mrs Ekaterina Sycheva as a secretary on 2019-02-01
dot icon13/02/2019
Change of details for Blackbox Pictures Limited as a person with significant control on 2019-01-01
dot icon15/11/2018
Appointment of Mr Daniele Cardoso as a director on 2018-11-15
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon09/11/2018
Appointment of Ms Roberta Cardarelli as a director on 2018-10-23
dot icon09/11/2018
Appointment of Ms Andrea Mazziotti Di Celso as a director on 2018-10-23
dot icon07/11/2018
Appointment of Mr Guy Avshalom as a director on 2018-10-23
dot icon06/11/2018
Termination of appointment of Pocketon Limited as a director on 2018-10-23
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-10-23
dot icon31/07/2018
Micro company accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon07/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon27/04/2017
Resolutions
dot icon24/04/2017
Resolutions
dot icon12/04/2017
Registered office address changed from C/O Ashburns Chartered Accountant 70-72 Victoria Road Ruislip HA40AH England to 2 Queen Caroline Street Hammersmith London W6 9DX on 2017-04-12
dot icon12/04/2017
Appointment of Pocketon Limited as a director on 2017-04-11
dot icon11/04/2017
Current accounting period extended from 2018-01-31 to 2018-03-31
dot icon30/01/2017
Registered office address changed from 70-72 Victoria Road Victoria Road Ruislip HA40AH England to C/O Ashburns Chartered Accountant 70-72 Victoria Road Ruislip HA40AH on 2017-01-30
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon23/01/2017
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
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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)
2022
4
430.49K
-
0.00
80.98K
-
2023
4
828.05K
-
0.00
20.64K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cardarelli, Roberta
Director
23/10/2018 - 30/10/2025
2
Mr Giuliano Papadia
Director
15/02/2019 - 18/09/2024
20
Avshalom, Guy
Director
23/10/2018 - Present
29
Mazziotti Di Celso, Andrea
Director
23/10/2018 - Present
1
Cardoso, Daniele
Director
15/11/2018 - Present
1

Persons with Significant Control

3
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 BLACKBOX MULTIMEDIA LTD

BLACKBOX MULTIMEDIA LTD is an(a) Active company incorporated on 23/01/2017 with the registered office located at 32 Galena Road, 2 Floor, London W6 0LT. 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 BLACKBOX MULTIMEDIA LTD?

toggle

BLACKBOX MULTIMEDIA LTD is currently Active. It was registered on 23/01/2017 .

Where is BLACKBOX MULTIMEDIA LTD located?

toggle

BLACKBOX MULTIMEDIA LTD is registered at 32 Galena Road, 2 Floor, London W6 0LT.

What does BLACKBOX MULTIMEDIA LTD do?

toggle

BLACKBOX MULTIMEDIA LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BLACKBOX MULTIMEDIA LTD?

toggle

The latest filing was on 30/04/2026: Change of details for Trois I S.A. Investissements Industriels Internationaux as a person with significant control on 2025-10-30.