BLACKHAWK NETWORK (UK) LTD.

Register to unlock more data on OkredoRegister

BLACKHAWK NETWORK (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05802971

Incorporation date

02/05/2006

Size

Full

Contacts

Registered address

Registered address

Westside, London Road, Hemel Hempstead, Hertfordshire HP3 9TDCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2006)
dot icon11/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
Voluntary strike-off action has been suspended
dot icon05/07/2022
First Gazette notice for voluntary strike-off
dot icon27/06/2022
Application to strike the company off the register
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon13/01/2022
Statement by Directors
dot icon13/01/2022
Solvency Statement dated 13/12/21
dot icon13/01/2022
Resolutions
dot icon13/01/2022
Statement of capital on 2022-01-13
dot icon29/12/2021
Solvency Statement dated 13/12/21
dot icon29/12/2021
Statement by Directors
dot icon21/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon04/02/2021
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon05/01/2021
Full accounts made up to 2019-12-28
dot icon05/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon02/04/2020
Appointment of Ms Emily Dunn as a director on 2019-11-26
dot icon20/03/2020
Termination of appointment of Mabel Francis Wilson as a director on 2019-10-31
dot icon22/11/2019
Cessation of Blackhawk Network, Inc. as a person with significant control on 2017-04-19
dot icon21/11/2019
Notification of Blackhawk Network (Europe) Limited as a person with significant control on 2017-04-19
dot icon02/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon24/08/2018
Termination of appointment of Jonathan Paul Andrew Kenny as a director on 2018-08-07
dot icon01/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon01/05/2018
Full accounts made up to 2017-12-31
dot icon19/03/2018
Registered office address changed from Westside London Road Hemel Hempstead Hertfordshire HP3 9YF United Kingdom to Westside London Road Hemel Hempstead Hertfordshire HP3 9TD on 2018-03-19
dot icon09/03/2018
Registered office address changed from 40 Bernard Street London WC1N 1LE United Kingdom to Westside London Road Hemel Hempstead Hertfordshire HP3 9YF on 2018-03-09
dot icon01/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon19/05/2017
Full accounts made up to 2016-12-31
dot icon22/08/2016
Appointment of Mr Jonathan Kenny as a director on 2016-05-22
dot icon22/08/2016
Appointment of Mr Patrick Philip Gurney as a director on 2016-05-22
dot icon01/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon04/05/2016
Full accounts made up to 2016-01-02
dot icon25/02/2016
Registered office address changed from 40 Bernard Street London WC1N 1LG England to 40 Bernard Street London WC1N 1LE on 2016-02-25
dot icon29/12/2015
Registered office address changed from C/O Kemp Little Llp 138 Cheapside London EC2V 6BL to 40 Bernard Street London WC1N 1LG on 2015-12-29
dot icon19/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon19/08/2015
Appointment of Michelle Josephine Wainhouse as a secretary on 2015-05-05
dot icon19/08/2015
Termination of appointment of David Moyna as a director on 2015-05-05
dot icon19/08/2015
Termination of appointment of David Durant as a secretary on 2015-04-26
dot icon15/04/2015
Full accounts made up to 2015-01-03
dot icon13/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon13/08/2014
Director's details changed for David Moyna on 2014-08-01
dot icon04/08/2014
Termination of appointment of James Vincent Strabo as a director on 2014-07-09
dot icon04/08/2014
Appointment of Mr. Matthew Howe as a director on 2014-07-09
dot icon01/08/2014
Appointment of Ms. Mabel Francis Wilson as a director on 2014-07-22
dot icon31/07/2014
Termination of appointment of David Durant as a director on 2014-07-22
dot icon07/04/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Appointment of David Durant as a director
dot icon05/03/2014
Termination of appointment of William Tauscher as a director
dot icon22/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon15/03/2013
Full accounts made up to 2012-12-31
dot icon25/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon19/03/2012
Full accounts made up to 2011-12-31
dot icon19/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon06/12/2010
Appointment of Mr William Y Tauscher as a director
dot icon14/10/2010
Termination of appointment of Donald Kingsborough as a director
dot icon14/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon14/05/2010
Director's details changed for Donald Kingsborough on 2010-05-02
dot icon14/05/2010
Registered office address changed from Cheapside House Kemp Little Llp 138 Cheapside London EC2V 6BJ on 2010-05-14
dot icon14/05/2010
Director's details changed for James Vincent Strabo on 2010-05-02
dot icon14/05/2010
Director's details changed for David Moyna on 2010-05-02
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/04/2010
Full accounts made up to 2009-12-31
dot icon14/07/2009
Return made up to 02/05/09; full list of members
dot icon14/07/2009
Location of register of members
dot icon14/07/2009
Registered office changed on 14/07/2009 from c/o kemp little LLP cheapside house 138 cheapside london EC2V 6BJ
dot icon14/07/2009
Location of debenture register
dot icon13/04/2009
Full accounts made up to 2008-12-31
dot icon05/08/2008
Director appointed james vincent strabo
dot icon25/07/2008
Appointment terminated director john atkinson
dot icon21/05/2008
Return made up to 02/05/08; full list of members
dot icon09/05/2008
Full accounts made up to 2007-12-31
dot icon14/04/2008
Appointment terminated director bruce bower
dot icon14/01/2008
New director appointed
dot icon11/01/2008
Director resigned
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/07/2007
Memorandum and Articles of Association
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Resolutions
dot icon04/07/2007
Ad 20/06/07--------- £ si 747735@1=747735 £ ic 1000/748735
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Resolutions
dot icon04/07/2007
£ nc 1000/1000000 20/06/07
dot icon04/07/2007
Registered office changed on 04/07/07 from: 20-22 bedford row london WC1R 4JS
dot icon19/06/2007
New director appointed
dot icon25/05/2007
Director's particulars changed
dot icon25/05/2007
Return made up to 02/05/07; full list of members
dot icon25/05/2007
Director's particulars changed
dot icon25/05/2007
Director's particulars changed
dot icon18/12/2006
Particulars of mortgage/charge
dot icon28/09/2006
Certificate of change of name
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon18/08/2006
Director resigned
dot icon18/08/2006
New director appointed
dot icon02/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2019
dot iconLast change occurred
28/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2019
dot iconNext account date
28/12/2020
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKHAWK NETWORK (UK) LTD.

BLACKHAWK NETWORK (UK) LTD. is an(a) Dissolved company incorporated on 02/05/2006 with the registered office located at Westside, London Road, Hemel Hempstead, Hertfordshire HP3 9TD. There is currently no 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 BLACKHAWK NETWORK (UK) LTD.?

toggle

BLACKHAWK NETWORK (UK) LTD. is currently Dissolved. It was registered on 02/05/2006 and dissolved on 11/10/2022.

Where is BLACKHAWK NETWORK (UK) LTD. located?

toggle

BLACKHAWK NETWORK (UK) LTD. is registered at Westside, London Road, Hemel Hempstead, Hertfordshire HP3 9TD.

What does BLACKHAWK NETWORK (UK) LTD. do?

toggle

BLACKHAWK NETWORK (UK) LTD. operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BLACKHAWK NETWORK (UK) LTD.?

toggle

The latest filing was on 11/10/2022: Final Gazette dissolved via voluntary strike-off.