BLACKOUT LIMITED

Register to unlock more data on OkredoRegister

BLACKOUT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02502293

Incorporation date

15/05/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

130 Shaftesbury Avenue, 2nd Floor, London W1D 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1990)
dot icon10/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon10/06/2025
Termination of appointment of Stephen John Tuck as a secretary on 2025-06-04
dot icon01/05/2025
Appointment of Timothy Malcolm Searle as a director on 2025-05-01
dot icon01/05/2025
Appointment of Mrs Henrietta Eloise Hillman as a director on 2025-05-01
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon02/05/2023
Termination of appointment of Stephen John Tuck as a director on 2023-04-27
dot icon24/04/2023
Cessation of Sarah Caroline Smith as a person with significant control on 2023-03-31
dot icon24/04/2023
Cessation of Stephen John Tuck as a person with significant control on 2023-03-31
dot icon24/04/2023
Notification of Blackout International Limited as a person with significant control on 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Change of share class name or designation
dot icon22/04/2023
Particulars of variation of rights attached to shares
dot icon22/04/2023
Memorandum and Articles of Association
dot icon06/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon06/04/2023
Director's details changed for Kevin George Monks on 2023-03-19
dot icon13/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/08/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon01/04/2020
Termination of appointment of Martin William Wood as a director on 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon07/01/2020
Appointment of Mr Richard Steven Ward as a director on 2019-12-18
dot icon10/12/2019
Accounts for a small company made up to 2019-08-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon19/11/2018
Accounts for a small company made up to 2018-08-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon13/02/2018
Director's details changed for Kevin George Monks on 2018-02-13
dot icon30/11/2017
Accounts for a small company made up to 2017-08-31
dot icon10/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon09/01/2017
Full accounts made up to 2016-08-31
dot icon08/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon08/03/2016
Director's details changed for Mr Stephen John Tuck on 2016-02-27
dot icon08/03/2016
Director's details changed for Kevin George Monks on 2016-02-27
dot icon08/03/2016
Director's details changed for Christopher Robert Brain on 2016-02-27
dot icon08/03/2016
Secretary's details changed for Mr Stephen John Tuck on 2016-02-27
dot icon10/01/2016
Full accounts made up to 2015-08-31
dot icon20/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon20/03/2015
Director's details changed for Mr Martin William Wood on 2013-02-04
dot icon12/01/2015
Full accounts made up to 2014-08-31
dot icon12/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon08/01/2014
Full accounts made up to 2013-08-31
dot icon14/03/2013
Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 2013-03-14
dot icon01/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon15/01/2013
Full accounts made up to 2012-08-31
dot icon14/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon04/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon06/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon01/04/2011
Secretary's details changed for Mr Stephen John Tuck on 2011-03-24
dot icon01/04/2011
Director's details changed for Mr Stephen John Tuck on 2011-03-24
dot icon29/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon19/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon19/03/2010
Director's details changed for Kevin George Monks on 2010-02-28
dot icon19/03/2010
Director's details changed for Mr Martin William Wood on 2010-02-28
dot icon19/03/2010
Director's details changed for Christopher Robert Brain on 2010-02-28
dot icon24/12/2009
Total exemption full accounts made up to 2009-08-31
dot icon05/05/2009
Appointment terminated director dominic peissel
dot icon03/04/2009
Return made up to 28/02/09; full list of members
dot icon02/04/2009
Registered office changed on 02/04/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon25/03/2008
Return made up to 28/02/08; full list of members
dot icon21/03/2008
Registered office changed on 21/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
dot icon20/12/2007
Total exemption full accounts made up to 2007-08-31
dot icon09/03/2007
Return made up to 28/02/07; full list of members
dot icon09/03/2007
Secretary's particulars changed;director's particulars changed
dot icon08/03/2007
Director's particulars changed
dot icon22/12/2006
Total exemption full accounts made up to 2006-08-31
dot icon30/03/2006
Return made up to 28/02/06; full list of members
dot icon30/03/2006
Location of register of members
dot icon30/03/2006
Secretary's particulars changed;director's particulars changed
dot icon01/02/2006
Total exemption full accounts made up to 2005-08-31
dot icon01/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon31/03/2005
Return made up to 28/02/05; full list of members
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
New director appointed
dot icon17/04/2004
Return made up to 28/02/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-08-31
dot icon24/01/2004
New secretary appointed
dot icon24/01/2004
Secretary resigned
dot icon06/04/2003
Return made up to 28/02/03; full list of members
dot icon25/03/2003
Particulars of mortgage/charge
dot icon07/02/2003
Full accounts made up to 2002-08-31
dot icon08/08/2002
Declaration of satisfaction of mortgage/charge
dot icon08/08/2002
Declaration of satisfaction of mortgage/charge
dot icon03/07/2002
Accounts for a small company made up to 2001-08-31
dot icon13/06/2002
Certificate of change of name
dot icon11/06/2002
Director resigned
dot icon10/06/2002
Registered office changed on 10/06/02 from: 280 western road london SW19 2QA
dot icon28/03/2002
Return made up to 28/02/02; full list of members
dot icon10/07/2001
Return made up to 15/05/01; full list of members
dot icon15/05/2001
Accounting reference date extended from 31/05/01 to 31/08/01
dot icon26/01/2001
Full accounts made up to 2000-05-31
dot icon22/01/2001
Location of register of members
dot icon22/01/2001
Registered office changed on 22/01/01 from: 208 durnsford road london SW19 8DR
dot icon18/10/2000
Particulars of mortgage/charge
dot icon22/07/2000
Particulars of mortgage/charge
dot icon11/07/2000
Memorandum and Articles of Association
dot icon27/06/2000
Particulars of contract relating to shares
dot icon21/06/2000
Certificate of change of name
dot icon21/06/2000
Return made up to 15/05/00; full list of members
dot icon20/06/2000
Ad 26/05/00--------- £ si 5000@1=5000 £ ic 10000/15000
dot icon14/06/2000
Ad 24/05/00--------- £ si 9900@1=9900 £ ic 100/10000
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Resolutions
dot icon14/06/2000
£ nc 1000/20000 24/05/00
dot icon12/06/2000
Declaration of satisfaction of mortgage/charge
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Director resigned
dot icon02/03/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon17/02/2000
New director appointed
dot icon22/11/1999
Accounts for a small company made up to 1999-05-31
dot icon04/06/1999
Return made up to 15/05/99; full list of members
dot icon18/11/1998
Accounts for a small company made up to 1998-05-31
dot icon10/06/1998
Return made up to 15/05/98; full list of members
dot icon04/06/1998
Accounts for a small company made up to 1997-05-31
dot icon04/02/1998
Particulars of mortgage/charge
dot icon21/11/1997
Registered office changed on 21/11/97 from: 208 durnsford road london SW19 8DR
dot icon16/06/1997
Registered office changed on 16/06/97 from: unit 3 the kimber centre 54 kimber road london SW18 4PP
dot icon05/06/1997
Return made up to 15/05/97; full list of members
dot icon24/12/1996
Accounts for a small company made up to 1996-05-31
dot icon19/06/1996
Return made up to 15/05/96; full list of members
dot icon06/09/1995
Accounts for a small company made up to 1995-05-31
dot icon22/05/1995
Return made up to 15/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Accounts for a small company made up to 1994-05-31
dot icon01/06/1994
Return made up to 15/05/94; full list of members
dot icon10/01/1994
Full accounts made up to 1993-05-31
dot icon23/11/1993
Registered office changed on 23/11/93 from: the business village broomhill road wandsworth london SW18 4JQ
dot icon09/10/1993
Particulars of mortgage/charge
dot icon25/06/1993
Return made up to 15/05/93; no change of members
dot icon15/06/1993
Registered office changed on 15/06/93 from: 59 howards lane putney london SW15 6LL
dot icon08/03/1993
New director appointed
dot icon02/10/1992
Full accounts made up to 1992-05-31
dot icon14/07/1992
Return made up to 15/05/92; full list of members
dot icon25/07/1991
Full accounts made up to 1991-05-31
dot icon13/06/1991
Return made up to 15/05/91; full list of members
dot icon25/04/1991
Particulars of mortgage/charge
dot icon05/07/1990
Ad 07/06/90--------- £ si 100@1=100 £ ic 2/102
dot icon22/06/1990
Director resigned;new director appointed
dot icon22/06/1990
Secretary resigned;new secretary appointed
dot icon13/06/1990
Accounting reference date notified as 31/05
dot icon24/05/1990
Secretary resigned
dot icon15/05/1990
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
31/03/2026
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Richard Steven
Director
18/12/2019 - Present
10
Hillman, Henrietta Eloise
Director
01/05/2025 - Present
1
Tuck, Stephen John
Secretary
19/01/2004 - 04/06/2025
1
Brain, Christopher Robert
Director
07/02/2000 - Present
3
Peissel, Dominic
Director
07/02/2000 - 31/03/2009
2

Persons with Significant Control

5
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 BLACKOUT LIMITED

BLACKOUT LIMITED is an(a) Active company incorporated on 15/05/1990 with the registered office located at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU. 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 BLACKOUT LIMITED?

toggle

BLACKOUT LIMITED is currently Active. It was registered on 15/05/1990 .

Where is BLACKOUT LIMITED located?

toggle

BLACKOUT LIMITED is registered at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU.

What does BLACKOUT LIMITED do?

toggle

BLACKOUT LIMITED operates in the Renting and leasing of media entertainment equipment (77.29/1 - SIC 2007) sector.

What is the latest filing for BLACKOUT LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-31 with no updates.