Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKBIRD PLC
Company Information for

BLACKBIRD PLC

TUITION HOUSE, 27-37 ST. GEORGES ROAD, WIMBLEDON, LONDON, SW19 4EU,
Company Registration Number
03507286
Public Limited Company
Active

Company Overview

About Blackbird Plc
BLACKBIRD PLC was founded on 1998-02-10 and has its registered office in Wimbledon. The organisation's status is listed as "Active". Blackbird Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLACKBIRD PLC
 
Legal Registered Office
TUITION HOUSE
27-37 ST. GEORGES ROAD
WIMBLEDON
LONDON
SW19 4EU
Other companies in SW19
 
Previous Names
FORBIDDEN TECHNOLOGIES PLC14/05/2019
Filing Information
Company Number 03507286
Company ID Number 03507286
Date formed 1998-02-10
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 23:58:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKBIRD PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLACKBIRD PLC
The following companies were found which have the same name as BLACKBIRD PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKBIRD (CORNWALL) LIMITED 94 FORE STREET BODMIN CORNWALL PL31 2HR Dissolved Company formed on the 2010-10-22
BLACKBIRD (PG) LIMITED 20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK BAMBER BRIDGE BAMBER BRIDGE PRESTON PR5 6DA Dissolved Company formed on the 2005-04-21
BLACKBIRD ACADEMY TRUST ORCHARD MEADOW PRIMARY SCHOOL WESLEY CLOSE OXFORD OX4 6BG Active Company formed on the 2013-05-24
BLACKBIRD BAKERY LIMITED 35 ROTHSCHILD STREET LONDON SE27 0JN Active Company formed on the 2006-08-14
BLACKBIRD BUILDINGS LIMITED WILLOW COTTAGE MAIN STREET NORWELL NOTTINGHAM NG2 3GN Dissolved Company formed on the 2010-03-18
BLACKBIRD CAPITAL LIMITED C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA Dissolved Company formed on the 2012-10-03
BLACKBIRD COMMUNICATIONS LIMITED 29 WAVERLEIGH ROAD CRANLEIGH SURREY GU6 8BZ Dissolved Company formed on the 2008-07-21
BLACKBIRD CONSTRUCTION LTD 47 ASHURST CLOSE DARTFORD KENT DA1 4SX Dissolved Company formed on the 2012-03-20
BLACKBIRD CONSULTING LIMITED 6 Royal Mews Southend On Sea ESSEX SS1 1DB Liquidation Company formed on the 2005-05-20
BLACKBIRD CONTRACTING LIMITED 2 UPLANDS COTTAGES WELLSWAY KEYNSHAM BRISTOL UNITED KINGDOM BS31 2SZ Dissolved Company formed on the 2011-03-10
BLACKBIRD CORPORATE LIMITED 14 THE MALTINGS AUCHTERTOOL KIRKCALDY KY2 5XU Active Company formed on the 2013-04-16
BLACKBIRD CORPORATE RESPONSIBILITY LIMITED 15 ST PAULS ROAD EAST ST. PAULS ROAD EAST DORKING RH4 2HR Active - Proposal to Strike off Company formed on the 2006-05-23
BLACKBIRD CREATIVE LIMITED 13 HURSLEY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FW Dissolved Company formed on the 2012-03-06
BLACKBIRD DESIGN STUDIO LTD 24 BROAD STREET SALFORD LANCS M6 5BY Active Company formed on the 2011-09-26
BLACKBIRD DEVELOPMENTS LTD 22A DOWHILLS ROAD BLUNDELLSANDS MERSEYSIDE L23 8SW Active Company formed on the 2003-10-15
BLACKBIRD ELECTRICAL MANAGEMENT SOLUTIONS LTD 5 OLD HALL FARM WILLINGTON COUNTY DURHAM DL15 0QH Active Company formed on the 2007-11-14
BLACKBIRD ENGINEERING LIMITED BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK CENTRE PARK WARRINGTON WA1 1RG Dissolved Company formed on the 2012-12-05
BLACKBIRD FINANCIAL LTD 5 COPPICE VIEW WEAVERING MAIDSTONE ME14 5TX Active Company formed on the 2010-03-02
BLACKBIRD GAMES LIMITED NORTHSTONE COTTAGE NORTH STONEHOUSE LANE COWFOLD WEST SUSSEX RH13 8DL Dissolved Company formed on the 2009-04-28
BLACKBIRD HILL MOT STATION LIMITED 32-34 STATION ROAD LONDON ENGLAND NW10 4WS Dissolved Company formed on the 2010-03-25

Company Officers of BLACKBIRD PLC

Current Directors
Officer Role Date Appointed
MARTIN COLIN KAY
Company Secretary 1998-03-16
ANDREW BENTLEY
Director 2015-11-17
JAMES SCOTT IRVING
Director 2015-11-02
JONATHAN CHARLES LEES
Director 2014-01-31
DAVID PETER MAIN
Director 2001-04-19
IAN MCDONOUGH
Director 2017-09-01
STEPHEN BERNARD STREATER
Director 1998-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
ABDELAZIZ MUSA
Director 2015-06-08 2017-02-22
JASON HAMILTON COWAN
Director 2015-06-08 2016-09-26
VICTOR JOHN STEEL
Director 1999-08-05 2015-10-31
PHILIP JAMES MADDEN
Director 2005-09-05 2015-06-12
GREGORY BERNARD HIRST
Director 2002-01-23 2015-01-14
DOUGLAS DAVIDSON BLAIKIE
Director 1999-11-08 2005-06-30
L.C.I. SECRETARIES LIMITED
Nominated Secretary 1998-02-10 1998-03-16
L.C.I. DIRECTORS LIMITED
Nominated Director 1998-02-10 1998-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN COLIN KAY TARLO LYONS SECRETARIES LIMITED Company Secretary 2003-10-01 CURRENT 1999-09-10 Active - Proposal to Strike off
ANDREW BENTLEY CARBON ENERGY PLUS LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
ANDREW BENTLEY COMUTIQ LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
JAMES SCOTT IRVING 61-100 HAMLET GARDENS LIMITED Director 2017-03-22 CURRENT 1988-06-21 Active
DAVID PETER MAIN WAREHOUSIO LIMITED Director 2017-01-24 CURRENT 2015-05-21 Active - Proposal to Strike off
DAVID PETER MAIN ZENAURA LIMITED Director 2016-07-21 CURRENT 2016-06-13 Active
DAVID PETER MAIN SABRE EDUCATION LIMITED Director 2010-05-01 CURRENT 2004-07-26 Active
DAVID PETER MAIN DPM SERVICES LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active
IAN MCDONOUGH INKK ASSETS LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active - Proposal to Strike off
IAN MCDONOUGH G.R.S. (CONTRACTORS) LTD. Director 2016-07-08 CURRENT 1966-02-11 Active
IAN MCDONOUGH INKK DEVELOPMENTS LIMITED Director 2015-10-26 CURRENT 2015-10-26 Dissolved 2016-10-11
IAN MCDONOUGH INKK PROPERTY LTD Director 2015-09-16 CURRENT 2015-09-16 Dissolved 2016-10-11
IAN MCDONOUGH PARMAIN BUILDERS TOPCO LIMITED Director 2015-08-11 CURRENT 2015-05-14 Active
STEPHEN BERNARD STREATER FINANCIAL MUSIC LIMITED Director 2005-11-11 CURRENT 2005-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH HONEYCUTT
2024-03-11DIRECTOR APPOINTED MS ANNE ISABELLE PIERRE NOEMIE DE KERCKHOVE
2024-03-1105/03/24 STATEMENT OF CAPITAL GBP 3087284.184
2024-03-1111/03/24 STATEMENT OF CAPITAL GBP 3096617.504
2024-02-15CONFIRMATION STATEMENT MADE ON 10/02/24, WITH UPDATES
2023-09-0425/08/23 STATEMENT OF CAPITAL GBP 2946644.168
2023-07-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-06-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-06-19APPOINTMENT TERMINATED, DIRECTOR DAVID PETER MAIN
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-07-13SH0107/07/22 STATEMENT OF CAPITAL GBP 2940724.168
2022-06-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-02-14CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-12-1513/12/21 STATEMENT OF CAPITAL GBP 2940524.168
2021-12-15SH0113/12/21 STATEMENT OF CAPITAL GBP 2940524.168
2021-10-19SH0119/10/21 STATEMENT OF CAPITAL GBP 2711952.736
2021-10-11SH0106/10/21 STATEMENT OF CAPITAL GBP 2710512.736
2021-10-01SH0101/10/21 STATEMENT OF CAPITAL GBP 2707552.736
2021-06-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-06-09AD03Registers moved to registered inspection location of Link Group 10 Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-06-09AD02Register inspection address changed to Link Group 10 Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-02SH0102/06/21 STATEMENT OF CAPITAL GBP 2705552.736
2021-05-25SH0125/05/21 STATEMENT OF CAPITAL GBP 2705112.736
2021-05-07SH0107/05/21 STATEMENT OF CAPITAL GBP 2703912.736
2021-04-20SH0120/04/21 STATEMENT OF CAPITAL GBP 2703112.736
2021-04-16SH0116/04/21 STATEMENT OF CAPITAL GBP 2701352.736
2021-03-31SH0131/03/21 STATEMENT OF CAPITAL GBP 2698912.736
2021-03-23SH0123/03/21 STATEMENT OF CAPITAL GBP 2698912.736
2021-03-03SH0103/03/21 STATEMENT OF CAPITAL GBP 2698032.736
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2021-02-08SH0105/02/21 STATEMENT OF CAPITAL GBP 2697232.736
2020-09-21SH0121/09/20 STATEMENT OF CAPITAL GBP 2696432.736
2020-07-08SH0107/07/20 STATEMENT OF CAPITAL GBP 2693872.736
2020-06-25AP01DIRECTOR APPOINTED MR JOHN KENNETH HONEYCUTT
2020-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-10SH0110/06/20 STATEMENT OF CAPITAL GBP 2688912.736
2020-06-09SH0109/06/20 STATEMENT OF CAPITAL GBP 2687512.736
2020-06-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-01SH0119/05/20 STATEMENT OF CAPITAL GBP 2683912.736
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-12-23SH0123/12/19 STATEMENT OF CAPITAL GBP 2681912.736
2019-12-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-04SH0104/12/19 STATEMENT OF CAPITAL GBP 2596989.8
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT IRVING
2019-10-24SH0110/10/19 STATEMENT OF CAPITAL GBP 2365489.592
2019-08-29AP01DIRECTOR APPOINTED MS DAWN AIREY
2019-05-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-14RES15CHANGE OF COMPANY NAME 10/01/21
2019-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-02AP01DIRECTOR APPOINTED MR STEPHEN JAMES WHITE
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES LEES
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
2019-02-27PSC08Notification of a person with significant control statement
2019-02-26PSC07CESSATION OF STEPHEN BERNARD STREATER AS A PERSON OF SIGNIFICANT CONTROL
2018-07-03RES12Resolution of varying share rights or name
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 2363889.59
2018-06-26SH0126/06/18 STATEMENT OF CAPITAL GBP 2363889.59
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 1707468.79
2018-06-07SH0107/06/18 STATEMENT OF CAPITAL GBP 1707468.79
2018-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-09MEM/ARTSARTICLES OF ASSOCIATION
2018-05-09RES13AUTH SHARE CAP LIMIT REMOVED 30/04/2018
2018-05-09RES01ALTER ARTICLES 30/04/2018
2018-05-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Auth share cap limit removed 30/04/2018
  • Resolution alteration of articles
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2018-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BERNARD STREATER
2018-02-15CH01Director's details changed for Mr Stephen Bernard Streater on 2018-02-15
2017-09-01AP01DIRECTOR APPOINTED MR IAN MCDONOUGH
2017-06-15MEM/ARTSARTICLES OF ASSOCIATION
2017-06-15RES01ADOPT ARTICLES 15/06/17
2017-06-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ABDELAZIZ MUSA
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH NO UPDATES
2017-01-25SH0106/12/16 STATEMENT OF CAPITAL GBP 1443889.592
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1443889.59
2017-01-19SH0129/12/16 STATEMENT OF CAPITAL GBP 1443889.59
2017-01-19RES12VARYING SHARE RIGHTS AND NAMES
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JASON COWAN
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 1203889.592
2016-06-25SH0106/06/16 STATEMENT OF CAPITAL GBP 1203889.592
2016-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-08SH0112/05/16 STATEMENT OF CAPITAL GBP 1098312.488
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1055318.224
2016-05-12SH0114/03/16 STATEMENT OF CAPITAL GBP 1055318.224
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1054518.224
2016-03-07AR0110/02/16 NO MEMBER LIST
2016-03-03AP01DIRECTOR APPOINTED JAMES SCOTT IRVING
2016-02-19AP01DIRECTOR APPOINTED MR ANDREW BENTLEY
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR STEEL
2015-06-19AP01DIRECTOR APPOINTED MR ABDELAZIZ MUSA
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MADDEN
2015-06-18AP01DIRECTOR APPOINTED MR JASON HAMILTON COWAN
2015-06-18RES13(THE "UNAPPROVED SCHEME") 08/06/2015
2015-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1054518.224
2015-03-06AR0110/02/15 NO MEMBER LIST
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HIRST
2014-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1054518.224
2014-03-11AR0110/02/14 FULL LIST
2014-03-10AP01DIRECTOR APPOINTED MR JONATHAN CHARLES LEES
2013-08-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-02RES13INCREASE SHARE CAPITAL 15/07/2013
2013-08-02SH0117/07/13 STATEMENT OF CAPITAL GBP 1054518.220
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-25AR0110/02/13 NO MEMBER LIST
2013-03-25SH0105/03/13 STATEMENT OF CAPITAL GBP 698056.00
2012-10-23SH0106/08/12 STATEMENT OF CAPITAL GBP 696336.000
2012-05-10RES1327/04/2012
2012-05-10RES13DIT AUTH TO ALLOT SECURITES AND COMPANY BUSINESS 27/04/2012
2012-05-10RES13DIR AUTHORISED TO ALOT SHARES 27/04/2012
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22AR0110/02/12 NO MEMBER LIST
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERNARD STREATER / 06/03/2012
2011-07-27SH0108/06/11 STATEMENT OF CAPITAL GBP 692636
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-27SH0107/04/11 STATEMENT OF CAPITAL GBP 692236
2011-04-12SH0109/03/11 STATEMENT OF CAPITAL GBP 89836.000
2011-03-15AR0110/02/11 BULK LIST
2011-02-16SH0126/01/11 STATEMENT OF CAPITAL GBP 691676.000
2010-10-27SH0120/10/10 STATEMENT OF CAPITAL GBP 689356.000
2010-10-27SH0108/10/10 STATEMENT OF CAPITAL GBP 650580.000
2010-10-27SH0101/10/10 STATEMENT OF CAPITAL GBP 649380.000
2010-10-27SH0123/07/10 STATEMENT OF CAPITAL GBP 649300
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24SH0120/08/09 STATEMENT OF CAPITAL GBP 633820.000
2010-06-24SH0113/08/09 STATEMENT OF CAPITAL GBP 635340.000
2010-06-24SH0112/08/09 STATEMENT OF CAPITAL GBP 634420.000
2010-06-24SH0127/07/09 STATEMENT OF CAPITAL GBP 652820
2010-03-17AR0110/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERNARD STREATER / 10/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR JOHN STEEL / 10/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER MAIN / 10/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES MADDEN / 10/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY BERNARD HIRST / 10/02/2010
2009-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-09RES01ALTER ARTICLES 26/06/2009
2009-07-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10363sRETURN MADE UP TO 10/02/08; BULK LIST AVAILABLE SEPARATELY
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 2-4 SAINT GEORGES ROAD LONDON SW19 4DP
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-21363sRETURN MADE UP TO 10/02/07; BULK LIST AVAILABLE SEPARATELY
2006-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-10363sRETURN MADE UP TO 10/02/06; BULK LIST AVAILABLE SEPARATELY
2005-09-26288aNEW DIRECTOR APPOINTED
2005-07-12288bDIRECTOR RESIGNED
2005-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-03363sRETURN MADE UP TO 10/02/05; BULK LIST AVAILABLE SEPARATELY
2004-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-01363sRETURN MADE UP TO 10/02/04; BULK LIST AVAILABLE SEPARATELY
2003-08-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-03363sRETURN MADE UP TO 10/02/03; BULK LIST AVAILABLE SEPARATELY
2002-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-05AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59120 - Motion picture, video and television programme post-production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59132 - Video distribution activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities


Licences & Regulatory approval
We could not find any licences issued to BLACKBIRD PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACKBIRD PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEPOSIT DEED 2008-01-03 Outstanding GFA INVESTMENTS LIMITED AND WIMBLEDON OFFICES LIMITED
DEED OF DEPOSIT 1999-10-08 Satisfied CANNONS GROUP PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKBIRD PLC

Intangible Assets
Patents

Intellectual Property Patents Registered by BLACKBIRD PLC

BLACKBIRD PLC has registered 4 patents

GB2448279 , GB2408871 , GB2413450 , GB2366472 ,

Domain Names

BLACKBIRD PLC owns 2 domain names.

forbidden.co.uk   forscene.co.uk  

Trademarks

Trademark applications by BLACKBIRD PLC

BLACKBIRD PLC is the Original Applicant for the trademark EVA ™ (86371713) through the USPTO on the 2014-08-20
Color is not claimed as a feature of the mark.
BLACKBIRD PLC is the Original Applicant for the trademark FORBIDDEN ™ (UK00003049508) through the UKIPO on the 2014-04-01
Trademark classes: Photographic, cinematographic and optical apparatus and instruments; apparatus for recording, transmission or reproduction of sound or images; magnetic data carriers, recording discs; compact discs, DVDs and other digital recording media; data processing equipment, computers; computer hardware; computer software, downloadable software; software relating to video editing services, downloadable software relating to video editing services. Providing online access to software; providing access to databases; arranging access to a computer database; data communication services; computer communication and internet access; portal services; chatroom services; providing user access to the Internet; data streaming; delivery of digital video by telecommunications; radio and television broadcasting; operation of broadcasting facilities; electronic transmission of voices, sound, images, moving images and data. Advisory and consulting services relating to computer hardware; advisory and consulting services relating to computer software; computer programming; design and development of computer hardware and software; maintenance and repair of computer software; computer consultancy services; provision of cloud-based software as a service; provision of video-related cloud-based software as a service.
BLACKBIRD PLC is the Original Applicant for the trademark Image for mark UK00003067325 eva ™ (UK00003067325) through the UKIPO on the 2014-08-06
Trademark classes: Computer software applications, downloadable; downloadable software enabling users to upload, post, display, share, download and exchange video. Providing an online community forum enabling users to share video content, engage in social networking and form virtual communities; providing a cloud based social platform for mobile communications devices. Providing a platform enabling users the ability to upload, exchange and share video content; providing a platform for the temporary use of non-downloadable software enabling users to upload, post, display, download and share video content; providing a website featuring non-downloadable software, enabling users to upload, post, display, share, download and exchange video; hosting an online community for users to engage in social networking; application service provider services featuring application programming interface (API) software; design and development of computer software relating to video content.
BLACKBIRD PLC is the Original Applicant for the trademark Image for mark UK00003072662 eva ™ (UK00003072662) through the UKIPO on the 2014-09-15
Trademark classes: Computer software applications, downloadable; downloadable software enabling users to upload, post, display, share, download and exchange video. Providing an online community forum enabling users to share video content, engage in social networking and form virtual communities; providing a cloud based social platform for mobile communications devices. Providing a platform enabling users the ability to upload, exchange and share video content; providing a platform for the temporary use of non-downloadable software enabling users to upload, post, display, download and share video content; providing a website featuring non-downloadable software, enabling users to upload, post, display, share, download and exchange video; hosting an online community for users to engage in social networking; application service provider services featuring application programming interface (API) software; design and development of computer software relating to video content.
BLACKBIRD PLC is the Original Applicant for the trademark F ™ (WIPO1254360) through the WIPO on the 2014-09-08
Photographic, cinematographic and optical apparatus and instruments; apparatus for recording, transmission or reproduction of sound or images; magnetic data carriers, recording discs; compact discs, DVDs and other digital recording media; data processing equipment, computers; computer hardware; computer software, downloadable software; software relating to video editing services, downloadable software relating to video editing services.
Appareils et instruments photographiques, cinématographiques et optiques; appareils pour l'enregistrement, la transmission ou la reproduction de sons ou d'images; supports de données magnétiques, disques d'enregistrement; disques compacts, DVD et autres supports d'enregistrement numériques; équipements de traitement de données, ordinateurs; matériel informatique; logiciels, informatiques logiciels téléchargeables; logiciels relatifs à des services de montage vidéo, logiciels téléchargeables relatifs à des services de montage vidéo.
Aparatos e instrumentos fotográficos, cinematográficos y ópticos; aparatos de grabación, transmisión y reproducción de sonido e imágenes; soportes de grabación magnéticos, discos acústicos; discos compactos, DVD y otros soportes de grabación digitales; equipos de procesamiento de datos, ordenadores; hardware; software, software descargable; software relacionado con servicios de edición de vídeos, software descargable relacionado con servicios de edición de vídeos.
BLACKBIRD PLC is the Original Applicant for the trademark F ™ (79168244) through the USPTO on the 2014-09-08
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for BLACKBIRD PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59120 - Motion picture, video and television programme post-production activities) as BLACKBIRD PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BLACKBIRD PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BLACKBIRD PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKBIRD PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKBIRD PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name FBT
Listed Since 29-Feb-00
Market Sector Software & Computer Services
Market Sub Sector Software
Market Capitalisation £27.022M
Shares Issues 131,814,778.00
Share Type ORD GBP0.008
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.