BLACKFORD MEDIA LLP

Register to unlock more data on OkredoRegister

BLACKFORD MEDIA LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC307736

Incorporation date

23/04/2004

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

99 Kenton Road, Harrow, Middlesex HA3 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2004)
dot icon08/12/2020
Final Gazette dissolved via voluntary strike-off
dot icon22/09/2020
First Gazette notice for voluntary strike-off
dot icon10/09/2020
Application to strike the limited liability partnership off the register
dot icon08/09/2020
Termination of appointment of James Ian Wilkes as a member on 2020-04-05
dot icon08/09/2020
Termination of appointment of Iestyn Milton Williams as a member on 2020-04-05
dot icon08/09/2020
Termination of appointment of Mark Benjamin Wells as a member on 2020-04-05
dot icon08/09/2020
Termination of appointment of Peter Glenn as a member on 2020-04-05
dot icon08/09/2020
Termination of appointment of Stephen William Vaughan as a member on 2020-04-05
dot icon08/09/2020
Termination of appointment of Jacqueline Stephens as a member on 2020-04-05
dot icon08/09/2020
Termination of appointment of Peter Maurice Watson as a member on 2020-04-05
dot icon08/09/2020
Termination of appointment of Mark Robert Newall as a member on 2020-04-05
dot icon08/09/2020
Termination of appointment of Nicholas John Preston as a member on 2020-04-05
dot icon08/09/2020
Termination of appointment of Nicholas Charles Munday as a member on 2020-04-05
dot icon08/09/2020
Termination of appointment of Johan Mjallby as a member on 2020-04-05
dot icon08/09/2020
Termination of appointment of Graham Richard David Lay as a member on 2020-04-05
dot icon08/09/2020
Termination of appointment of Michael Makepeace Eugene Jeffries as a member on 2020-04-05
dot icon08/09/2020
Termination of appointment of George Heydon as a member on 2020-04-05
dot icon08/09/2020
Termination of appointment of Andrew Christopher Lapping as a member on 2020-04-05
dot icon08/09/2020
Termination of appointment of Peter David Cook as a member on 2020-04-05
dot icon08/09/2020
Termination of appointment of Andrew John Forryan as a member on 2020-04-05
dot icon08/09/2020
Termination of appointment of Bruce Malcolm Gordon as a member on 2020-04-05
dot icon08/09/2020
Termination of appointment of Steven Christie as a member on 2020-04-05
dot icon08/09/2020
Termination of appointment of Gillian Kay Christie as a member on 2020-04-05
dot icon08/09/2020
Termination of appointment of John Boyle as a member on 2020-04-05
dot icon28/08/2020
Micro company accounts made up to 2020-04-05
dot icon24/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon05/06/2019
Micro company accounts made up to 2019-04-05
dot icon30/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon01/10/2018
Micro company accounts made up to 2018-04-05
dot icon04/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon09/11/2017
Micro company accounts made up to 2017-04-05
dot icon08/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon11/05/2016
Annual return made up to 2016-04-23
dot icon10/05/2016
Member's details changed for Grosvenor Park Nominees No,1 Limited on 2016-04-23
dot icon16/11/2015
Total exemption small company accounts made up to 2015-04-05
dot icon02/06/2015
Annual return made up to 2015-04-23
dot icon27/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon30/10/2014
Appointment of Grosvenor Park Nominees No,1 Limited as a member on 2014-10-01
dot icon02/10/2014
Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 99 Kenton Road Harrow Middlesex HA3 0AN on 2014-10-02
dot icon18/06/2014
Annual return made up to 2014-04-23
dot icon04/07/2013
Full accounts made up to 2013-04-05
dot icon12/06/2013
Annual return made up to 2013-04-23
dot icon11/06/2013
Member's details changed for Peter Maurice Watson on 2013-04-23
dot icon11/06/2013
Member's details changed for Andrew John Forryan on 2013-04-23
dot icon11/06/2013
Member's details changed for Nicholas Charles Munday on 2013-04-23
dot icon15/05/2013
Resignation of an auditor
dot icon08/05/2013
Registered office address changed from 3Rd Floor 7 Hanover Square C/O Grosvenor Park London W1S 1HQ on 2013-05-08
dot icon28/08/2012
Full accounts made up to 2012-04-05
dot icon15/05/2012
Annual return made up to 2012-04-23
dot icon15/05/2012
Member's details changed for Mr Iestyn Milton Williams on 2012-04-23
dot icon15/05/2012
Member's details changed for Mr John Boyle on 2012-04-23
dot icon15/05/2012
Member's details changed for Mark Robert Newall on 2012-04-23
dot icon09/08/2011
Full accounts made up to 2011-04-05
dot icon02/06/2011
Annual return made up to 2011-04-23
dot icon02/06/2011
Member's details changed for Nicholas Charles Munday on 2011-06-01
dot icon02/06/2011
Member's details changed for Peter Maurice Watson on 2011-06-01
dot icon01/06/2011
Member's details changed for Media Ecosse Nominees (Two) Limited on 2011-06-01
dot icon01/06/2011
Member's details changed for James Ian Wilkes on 2011-06-01
dot icon01/06/2011
Member's details changed for Nicholas John Preston on 2011-06-01
dot icon01/06/2011
Member's details changed for Mark Robert Newall on 2011-06-01
dot icon01/06/2011
Member's details changed for Peter David Cook on 2011-06-01
dot icon01/06/2011
Member's details changed for Johan Mjallby on 2011-06-01
dot icon01/06/2011
Member's details changed for Media Ecosse Nominees (One) Limited on 2011-06-01
dot icon10/05/2011
Registered office address changed from Lower Ground Floor 47 Queen Anne Street London W1G 9JG on 2011-05-10
dot icon09/09/2010
Full accounts made up to 2010-04-05
dot icon07/07/2010
Annual return made up to 2010-04-23
dot icon28/07/2009
Total exemption full accounts made up to 2009-04-05
dot icon17/07/2009
Annual return made up to 23/04/09
dot icon17/07/2009
LLP member global peter watson details changed by form received on 14-07-2009 for LLP OC306763
dot icon17/07/2009
LLP member global peter watson details changed by form received on 14-07-2009 for LLP OC307239
dot icon17/07/2009
LLP member global peter watson details changed by form received on 14-07-2009 for LLP OC316632
dot icon17/07/2009
LLP member global peter watson details changed by form received on 14-07-2009 for LLP OC316629
dot icon17/07/2009
LLP member global peter watson details changed by form received on 14-07-2009 for LLP OC304712
dot icon17/07/2009
LLP member global peter watson details changed by form received on 14-07-2009 for LLP OC304982
dot icon17/07/2009
LLP member global peter watson details changed by form received on 14-07-2009 for LLP OC305484
dot icon17/07/2009
Member's particulars peter watson
dot icon30/06/2008
Total exemption full accounts made up to 2008-04-05
dot icon19/06/2008
Annual return made up to 23/04/08
dot icon08/01/2008
Member's particulars changed
dot icon05/11/2007
Member's particulars changed
dot icon03/07/2007
Full accounts made up to 2007-04-05
dot icon21/06/2007
Registered office changed on 21/06/07 from: suite 1B 4-5 arlington street london SW1A 1RA
dot icon14/05/2007
Annual return made up to 23/04/07
dot icon14/05/2007
Member's particulars changed
dot icon14/05/2007
Member's particulars changed
dot icon14/05/2007
Member's particulars changed
dot icon14/05/2007
Member's particulars changed
dot icon14/05/2007
Member's particulars changed
dot icon16/11/2006
Member's particulars changed
dot icon13/09/2006
Annual return made up to 23/04/06
dot icon05/09/2006
Full accounts made up to 2006-04-05
dot icon17/08/2006
Member's particulars changed
dot icon17/08/2006
Member's particulars changed
dot icon27/07/2006
Member's particulars changed
dot icon27/07/2006
Member's particulars changed
dot icon29/04/2006
Registered office changed on 29/04/06 from: hanover house 14 hanover square london W1S 1HP
dot icon22/12/2005
Member mark robert newall details changed by form received on 221205 for LLP OC307239
dot icon20/09/2005
Member's particulars changed
dot icon20/09/2005
Member's particulars changed
dot icon18/08/2005
Full accounts made up to 2005-04-05
dot icon26/07/2005
Accounting reference date shortened from 30/04/05 to 05/04/05
dot icon13/05/2005
Annual return made up to 23/04/05
dot icon03/03/2005
Particulars of mortgage/charge
dot icon23/02/2005
New member appointed
dot icon23/02/2005
New member appointed
dot icon23/02/2005
New member appointed
dot icon23/02/2005
New member appointed
dot icon23/02/2005
New member appointed
dot icon23/02/2005
New member appointed
dot icon23/02/2005
New member appointed
dot icon23/02/2005
New member appointed
dot icon18/01/2005
New member appointed
dot icon05/01/2005
Particulars of mortgage/charge
dot icon20/12/2004
New member appointed
dot icon20/12/2004
New member appointed
dot icon15/12/2004
New member appointed
dot icon15/12/2004
New member appointed
dot icon15/12/2004
New member appointed
dot icon15/12/2004
New member appointed
dot icon09/12/2004
New member appointed
dot icon09/12/2004
New member appointed
dot icon09/12/2004
New member appointed
dot icon09/12/2004
New member appointed
dot icon09/12/2004
New member appointed
dot icon09/12/2004
New member appointed
dot icon09/12/2004
New member appointed
dot icon23/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2020
dot iconLast change occurred
05/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2020
dot iconNext account date
05/04/2021
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

24
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKFORD MEDIA LLP

BLACKFORD MEDIA LLP is an(a) Dissolved company incorporated on 23/04/2004 with the registered office located at 99 Kenton Road, Harrow, Middlesex HA3 0AN. 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 BLACKFORD MEDIA LLP?

toggle

BLACKFORD MEDIA LLP is currently Dissolved. It was registered on 23/04/2004 and dissolved on 08/12/2020.

Where is BLACKFORD MEDIA LLP located?

toggle

BLACKFORD MEDIA LLP is registered at 99 Kenton Road, Harrow, Middlesex HA3 0AN.

What is the latest filing for BLACKFORD MEDIA LLP?

toggle

The latest filing was on 08/12/2020: Final Gazette dissolved via voluntary strike-off.