BLACKMAGIC DESIGN LIMITED

Register to unlock more data on OkredoRegister

BLACKMAGIC DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06477380

Incorporation date

18/01/2008

Size

Medium

Contacts

Registered address

Registered address

Violet V1 Sci-Tech Daresbury Keckwick Lane, Daresbury, Warrington WA4 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2008)
dot icon17/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon16/12/2025
Accounts for a medium company made up to 2025-06-30
dot icon09/12/2025
Change of details for Mr Grant David Petty as a person with significant control on 2025-12-06
dot icon09/12/2025
Director's details changed for Mr Grant Petty on 2025-12-06
dot icon09/12/2025
Director's details changed for Mr Douglas Bernard Clarke on 2025-12-06
dot icon09/12/2024
Full accounts made up to 2024-06-30
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon15/01/2024
Satisfaction of charge 064773800004 in full
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon11/12/2023
Full accounts made up to 2023-06-30
dot icon28/03/2023
Registered office address changed from Violet V1 Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS England to Violet V1 Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4AB on 2023-03-28
dot icon22/03/2023
Registered office address changed from Violet V1 Daresbury Keckwick Lane Daresbury Warrington WA4 4FS England to Violet V1 Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 2023-03-22
dot icon20/03/2023
Registered office address changed from Unit 5B Christleton Court Manor Park Runcorn WA7 1st England to Violet V1 Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 2023-03-20
dot icon06/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon23/12/2022
Full accounts made up to 2022-06-30
dot icon04/04/2022
Secretary's details changed for Stuart James Ashton on 2022-04-01
dot icon31/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon17/12/2021
Full accounts made up to 2021-06-30
dot icon17/05/2021
Change of details for Mr Stuart James Ashton as a person with significant control on 2021-05-17
dot icon17/05/2021
Director's details changed for Mr Douglas Bernard Clarke on 2021-05-17
dot icon26/03/2021
Registered office address changed from Unit 3 Mere Hall Farm Bucklow Hill Lane Knutsford Cheshire WA16 6LE United Kingdom to Unit 5B Christleton Court Manor Park Runcorn WA7 1st on 2021-03-26
dot icon22/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon21/12/2020
Full accounts made up to 2020-06-30
dot icon19/08/2020
Satisfaction of charge 064773800002 in full
dot icon19/08/2020
Satisfaction of charge 064773800003 in full
dot icon29/07/2020
Director's details changed for Mr Douglas Bernard Clarke on 2020-07-29
dot icon29/07/2020
Registered office address changed from Unit 3 Mere Hall Farm Bucklow Hill Lane Knutsford Cheshire WA16 6LE United Kingdom to Unit 3 Mere Hall Farm Bucklow Hill Lane Knutsford Cheshire WA16 6LE on 2020-07-29
dot icon29/07/2020
Registered office address changed from Unit 3 Mere Hall Farm Bucklow Hill Lane Mere Knutsford Cheshire WA16 6LE to Unit 3 Mere Hall Farm Bucklow Hill Lane Knutsford Cheshire WA16 6LE on 2020-07-29
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon10/01/2020
Full accounts made up to 2019-06-30
dot icon08/01/2020
Registration of charge 064773800004, created on 2020-01-06
dot icon20/02/2019
Full accounts made up to 2018-06-30
dot icon04/02/2019
Registration of charge 064773800003, created on 2019-01-29
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon22/06/2018
Appointment of Mr Douglas Bernard Clarke as a director on 2018-06-20
dot icon07/03/2018
Full accounts made up to 2017-06-30
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon03/06/2017
Compulsory strike-off action has been discontinued
dot icon01/06/2017
Full accounts made up to 2016-06-30
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon30/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon31/08/2016
Auditor's resignation
dot icon13/02/2016
Accounts for a medium company made up to 2015-06-30
dot icon19/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon10/10/2015
Satisfaction of charge 064773800001 in full
dot icon23/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon23/01/2015
Director's details changed for Mr Grant Petty on 2015-01-22
dot icon18/12/2014
Accounts for a medium company made up to 2014-06-30
dot icon20/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon10/01/2014
Accounts for a small company made up to 2013-06-30
dot icon08/07/2013
Miscellaneous
dot icon10/05/2013
Registration of charge 064773800001
dot icon10/05/2013
Registration of charge 064773800002
dot icon13/02/2013
Accounts for a small company made up to 2012-06-30
dot icon25/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon25/01/2013
Secretary's details changed for Stuart James Ashton on 2013-01-23
dot icon15/03/2012
Accounts for a small company made up to 2011-06-30
dot icon18/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon18/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon15/03/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mr Grant Petty on 2010-01-01
dot icon18/11/2009
Accounts for a small company made up to 2009-06-30
dot icon04/02/2009
Return made up to 18/01/09; full list of members
dot icon10/10/2008
Accounting reference date extended from 31/01/2009 to 30/06/2009
dot icon04/06/2008
Registered office changed on 04/06/2008 from 18, church st ashton-under-lyne lancashire OL6 6XE
dot icon04/06/2008
Director appointed mr grant petty
dot icon04/06/2008
Appointment terminated director jeromy young
dot icon25/01/2008
Ad 23/01/08--------- £ si 98@1=98 £ ic 2/100
dot icon25/01/2008
New secretary appointed
dot icon25/01/2008
New director appointed
dot icon22/01/2008
Secretary resigned
dot icon22/01/2008
Director resigned
dot icon18/01/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
100
3.82M
-
0.00
-
-
2022
111
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Grant Petty
Director
22/05/2008 - Present
1
Ashton, Stuart James
Secretary
23/01/2008 - Present
-
Clarke, Douglas Bernard
Director
20/06/2018 - 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

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 BLACKMAGIC DESIGN LIMITED

BLACKMAGIC DESIGN LIMITED is an(a) Active company incorporated on 18/01/2008 with the registered office located at Violet V1 Sci-Tech Daresbury Keckwick Lane, Daresbury, Warrington WA4 4AB. 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 BLACKMAGIC DESIGN LIMITED?

toggle

BLACKMAGIC DESIGN LIMITED is currently Active. It was registered on 18/01/2008 .

Where is BLACKMAGIC DESIGN LIMITED located?

toggle

BLACKMAGIC DESIGN LIMITED is registered at Violet V1 Sci-Tech Daresbury Keckwick Lane, Daresbury, Warrington WA4 4AB.

What does BLACKMAGIC DESIGN LIMITED do?

toggle

BLACKMAGIC DESIGN LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

What is the latest filing for BLACKMAGIC DESIGN LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-06 with no updates.