Company NameBlack Box Television & Film Limited
Company StatusDissolved
Company Number04372265
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NameSavitech Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSteven Evans
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(3 weeks, 1 day after company formation)
Appointment Duration15 years, 6 months (closed 26 September 2017)
RoleScript Writer
Country of ResidenceUnited Kingdom
Correspondence Address28 Hesketh Avenue
Didsbury
Manchester
M20 2QW
Secretary NameJennifer Rees Shacklock
NationalityBritish
StatusClosed
Appointed06 March 2002(3 weeks, 1 day after company formation)
Appointment Duration15 years, 6 months (closed 26 September 2017)
RoleCareers Manager
Correspondence Address28 Hesketh Avenue
Didsbury
Manchester
M20 2QW
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressMilitary House, 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches7 other UK companies use this postal address

Shareholders

10 at £1Stephen Evans
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,645
Cash£7,787
Current Liabilities£12,376

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Application to strike the company off the register (3 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10
(4 pages)
4 April 2016Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
(4 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Steven Evans on 28 March 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 April 2009Return made up to 28/03/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
17 April 2008Return made up to 28/03/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 April 2007Return made up to 28/03/07; full list of members (2 pages)
23 April 2007Registered office changed on 23/04/07 from: liverpool house, lower bridge street, chester cheshire CH1 1RS (1 page)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
27 April 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(2 pages)
2 March 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
2 March 2004Return made up to 12/02/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
11 July 2003Return made up to 12/02/03; full list of members (6 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
8 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2002Nc inc already adjusted 06/03/02 (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Ad 12/02/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 May 2002Company name changed savitech LIMITED\certificate issued on 07/05/02 (2 pages)
12 February 2002Incorporation (12 pages)