Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BLACKFORD MEDIA LLP

99 KENTON ROAD, HARROW, MIDDLESEX, HA3 0AN,
Company Registration Number
OC307736
Limited Liability Partnership
Active - Proposal to Strike off

Company Overview

About Blackford Media Llp
BLACKFORD MEDIA LLP was founded on 2004-04-23 and has its registered office in Harrow. The organisation's status is listed as "Active - Proposal to Strike off". Blackford Media Llp is a Limited Liability Partnership registered in with Companies House
Key Data
Company Name
BLACKFORD MEDIA LLP
 
Legal Registered Office
99 KENTON ROAD
HARROW
MIDDLESEX
HA3 0AN
Other companies in HA3
 
Filing Information
Company Number OC307736
Company ID Number OC307736
Date formed 2004-04-23
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active - Proposal to Strike off
Lastest accounts 05/04/2020
Account next due 05/01/2022
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts 
Last Datalog update: 2020-10-06 20:10:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKFORD MEDIA LLP
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.

Company Officers of BLACKFORD MEDIA LLP

Current Directors
Officer Role Date Appointed
GROSVENOR PARK NOMINEES NO,1 LIMITED
Limited Liability Partnership (LLP) Designated Member 2014-10-01
MEDIA ECOSSE NOMINEES (ONE) LIMITED
Limited Liability Partnership (LLP) Designated Member 2004-04-23
MEDIA ECOSSE NOMINEES (TWO) LIMITED
Limited Liability Partnership (LLP) Designated Member 2004-04-23
JOHN BOYLE
Limited Liability Partnership (LLP) Member 2004-09-23
GILLIAN KAY CHRISTIE
Limited Liability Partnership (LLP) Member 2005-02-03
STEVEN CHRISTIE
Limited Liability Partnership (LLP) Member 2005-02-03
PETER DAVID COOK
Limited Liability Partnership (LLP) Member 2004-11-16
ANDREW JOHN FORRYAN
Limited Liability Partnership (LLP) Member 2004-11-16
PETER GLENN
Limited Liability Partnership (LLP) Member 2005-01-24
BRUCE MALCOLM GORDON
Limited Liability Partnership (LLP) Member 2005-02-07
GEORGE HEYDON
Limited Liability Partnership (LLP) Member 2005-02-03
MICHAEL MAKEPEACE EUGENE JEFFRIES
Limited Liability Partnership (LLP) Member 2004-12-14
ANDREW CHRISTOPHER LAPPING
Limited Liability Partnership (LLP) Member 2004-11-16
GRAHAM RICHARD DAVID LAY
Limited Liability Partnership (LLP) Member 2004-11-16
JOHAN MJALLBY
Limited Liability Partnership (LLP) Member 2005-02-07
NICHOLAS CHARLES MUNDAY
Limited Liability Partnership (LLP) Member 2004-11-16
MARK ROBERT NEWALL
Limited Liability Partnership (LLP) Member 2004-11-16
NICHOLAS JOHN PRESTON
Limited Liability Partnership (LLP) Member 2004-11-16
JACQUELINE STEPHENS
Limited Liability Partnership (LLP) Member 2004-12-07
STEPHEN WILLIAM VAUGHAN
Limited Liability Partnership (LLP) Member 2004-12-07
PETER MAURICE WATSON
Limited Liability Partnership (LLP) Member 2004-11-16
MARK BENJAMIN WELLS
Limited Liability Partnership (LLP) Member 2004-12-14
JAMES IAN WILKES
Limited Liability Partnership (LLP) Member 2005-01-24
IESTYN MILTON WILLIAMS
Limited Liability Partnership (LLP) Member 2004-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEDIA ECOSSE NOMINEES (ONE) LIMITED MAYBURY MEDIA LLP Limited Liability Partnership (LLP) Designated Member 2003-05-09 CURRENT 2003-05-09 Active - Proposal to Strike off
MEDIA ECOSSE NOMINEES (ONE) LIMITED ST JAMES MEDIA LLP Limited Liability Partnership (LLP) Designated Member 2002-12-19 CURRENT 2002-09-06 Active - Proposal to Strike off
MEDIA ECOSSE NOMINEES (TWO) LIMITED MAYBURY MEDIA LLP Limited Liability Partnership (LLP) Designated Member 2003-05-09 CURRENT 2003-05-09 Active - Proposal to Strike off
MEDIA ECOSSE NOMINEES (TWO) LIMITED ST JAMES MEDIA LLP Limited Liability Partnership (LLP) Designated Member 2002-12-19 CURRENT 2002-09-06 Active - Proposal to Strike off
JOHN BOYLE HINDLEY ENDURA LLP Limited Liability Partnership (LLP) Member 2014-09-17 CURRENT 2014-09-17 Active - Proposal to Strike off
JOHN BOYLE HCP HIGH YIELD COMMERCIAL PROPERTY LLP Limited Liability Partnership (LLP) Member 2013-05-14 CURRENT 2012-12-12 Active - Proposal to Strike off
JOHN BOYLE NEWBIGGING FARM LLP Limited Liability Partnership (LLP) Member 2007-09-30 CURRENT 2007-07-17 Dissolved 2014-08-29
JOHN BOYLE NEWLANDSMUIR LLP Limited Liability Partnership (LLP) Member 2007-07-01 CURRENT 2007-03-06 Dissolved 2016-11-30
GILLIAN KAY CHRISTIE GROSVENOR PARK 2005 FILM PARTNERSHIP NO.1 LLP Limited Liability Partnership (LLP) Member 2005-03-15 CURRENT 2004-04-06 Active - Proposal to Strike off
STEVEN CHRISTIE GROSVENOR PARK 2005 FILM PARTNERSHIP NO.1 LLP Limited Liability Partnership (LLP) Member 2005-03-15 CURRENT 2004-04-06 Active - Proposal to Strike off
PETER DAVID COOK AMERICAS 5 LLP Limited Liability Partnership (LLP) Member 2007-01-18 CURRENT 2005-03-19 Active - Proposal to Strike off
PETER DAVID COOK THE INVICTA FILM PARTNERSHIP NO.20, LLP Limited Liability Partnership (LLP) Member 2006-01-03 CURRENT 2004-03-15 Active - Proposal to Strike off
PETER DAVID COOK MAYBURY MEDIA LLP Limited Liability Partnership (LLP) Member 2003-08-11 CURRENT 2003-05-09 Active - Proposal to Strike off
PETER DAVID COOK THE INVICTA FILM PARTNERSHIP NO.9, LLP Limited Liability Partnership (LLP) Member 2002-10-03 CURRENT 2002-05-20 Active - Proposal to Strike off
ANDREW JOHN FORRYAN THE AUGUSTA FILM LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Member 2004-03-26 CURRENT 2003-07-01 Active
BRUCE MALCOLM GORDON SILVERDALE MEDIA LLP Limited Liability Partnership (LLP) Member 2004-04-05 CURRENT 2003-09-09 Active - Proposal to Strike off
GEORGE HEYDON ROSE FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2007-10-30 CURRENT 2007-04-20 Active - Proposal to Strike off
MICHAEL MAKEPEACE EUGENE JEFFRIES THE INVICTA FILM PARTNERSHIP NO.9, LLP Limited Liability Partnership (LLP) Member 2002-10-03 CURRENT 2002-05-20 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING THE TRITAX LUTON HOTEL LLP Limited Liability Partnership (LLP) Member 2008-05-07 CURRENT 2008-04-04 Dissolved 2015-01-06
ANDREW CHRISTOPHER LAPPING BAMBURGH FIRST PROPERTY LLP Limited Liability Partnership (LLP) Member 2008-01-25 CURRENT 2008-01-25 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HAMILTON ROAD DEVELOPMENTS LLP Limited Liability Partnership (LLP) Member 2007-07-27 CURRENT 2007-07-17 In Administration/Administrative Receiver
ANDREW CHRISTOPHER LAPPING MAYBURY MEDIA LLP Limited Liability Partnership (LLP) Member 2003-08-11 CURRENT 2003-05-09 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING ST JAMES MEDIA LLP Limited Liability Partnership (LLP) Member 2003-03-14 CURRENT 2002-09-06 Active - Proposal to Strike off
NICHOLAS CHARLES MUNDAY THE AUGUSTA FILM LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Member 2004-03-17 CURRENT 2003-07-01 Active
NICHOLAS JOHN PRESTON MAYBURY MEDIA LLP Limited Liability Partnership (LLP) Member 2003-08-11 CURRENT 2003-05-09 Active - Proposal to Strike off
JACQUELINE STEPHENS MAYBURY MEDIA LLP Limited Liability Partnership (LLP) Member 2003-08-11 CURRENT 2003-05-09 Active - Proposal to Strike off

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
2020-12-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-09-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-10LLDS01Application for strike off of limited liability partnership
2020-09-08LLTM01Limited liability partnership termination of member John Boyle on 2020-04-05
2020-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-04-24LLCS01Confirmation statement with no updates made up to 2020-04-23
2019-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-04-30LLCS01Confirmation statement with no updates made up to 2019-04-23
2018-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-05-04LLCS01Confirmation statement with no updates made up to 2018-04-23
2017-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-05-08LLCS01Confirmation statement with no updates made up to 2017-04-23
2016-12-07AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LLAR01LLP Annual return made up to 2016-04-23
2016-05-10LLCH02LLP change of corporate member Grosvenor Park Nominees No,1 Limited on 2016-04-23
2015-11-16AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LLAR01LLP Annual return made up to 2015-04-23
2014-11-27AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LLAP02Limited liability partnership appointment of corporate member Grosvenor Park Nominees No,1 Limited on 2014-10-01 as member
2014-10-02LLAD01Change of registered office address for limited liability partnership from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 99 Kenton Road Harrow Middlesex HA3 0AN
2014-06-18LLAR01LLP Annual return made up to 2014-04-23
2013-07-04AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-06-12LLAR01LLP Annual return made up to 2013-04-23
2013-06-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER MAURICE WATSON / 23/04/2013
2013-06-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS CHARLES MUNDAY / 23/04/2013
2013-06-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN FORRYAN / 23/04/2013
2013-05-15LLPAUDLLP. Resignation of auditor
2013-05-08LLAD01Change of registered office address for limited liability partnership from 3Rd Floor 7 Hanover Square C/O Grosvenor Park London W1S 1HQ on 2013-05-08
2012-08-28AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-05-15LLAR01LLP Annual return made up to 2012-04-23
2012-05-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR IESTYN MILTON WILLIAMS / 23/04/2012
2012-05-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK ROBERT NEWALL / 23/04/2012
2012-05-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN BOYLE / 23/04/2012
2011-08-09AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-06-02LLAR01ANNUAL RETURN MADE UP TO 23/04/11
2011-06-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER MAURICE WATSON / 01/06/2011
2011-06-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS CHARLES MUNDAY / 01/06/2011
2011-06-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES IAN WILKES / 01/06/2011
2011-06-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JOHN PRESTON / 01/06/2011
2011-06-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK ROBERT NEWALL / 01/06/2011
2011-06-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHAN MJALLBY / 01/06/2011
2011-06-01LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MEDIA ECOSSE NOMINEES (TWO) LIMITED / 01/06/2011
2011-06-01LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MEDIA ECOSSE NOMINEES (ONE) LIMITED / 01/06/2011
2011-06-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER DAVID COOK / 01/06/2011
2011-05-10LLAD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM LOWER GROUND FLOOR 47 QUEEN ANNE STREET LONDON W1G 9JG
2010-09-09AAFULL ACCOUNTS MADE UP TO 05/04/10
2010-07-07LLAR01ANNUAL RETURN MADE UP TO 23/04/10
2009-07-28AA05/04/09 TOTAL EXEMPTION FULL
2009-07-17LLP363ANNUAL RETURN MADE UP TO 23/04/09
2009-07-17LLP288cMEMBER'S PARTICULARS PETER WATSON
2009-07-17LGLOLLP MEMBER GLOBAL PETER WATSON DETAILS CHANGED BY FORM RECEIVED ON 14-07-2009 FOR LLP OC305484
2009-07-17LGLOLLP MEMBER GLOBAL PETER WATSON DETAILS CHANGED BY FORM RECEIVED ON 14-07-2009 FOR LLP OC304982
2009-07-17LGLOLLP MEMBER GLOBAL PETER WATSON DETAILS CHANGED BY FORM RECEIVED ON 14-07-2009 FOR LLP OC304712
2009-07-17LGLOLLP MEMBER GLOBAL PETER WATSON DETAILS CHANGED BY FORM RECEIVED ON 14-07-2009 FOR LLP OC306763
2009-07-17LGLOLLP MEMBER GLOBAL PETER WATSON DETAILS CHANGED BY FORM RECEIVED ON 14-07-2009 FOR LLP OC316629
2009-07-17LGLOLLP MEMBER GLOBAL PETER WATSON DETAILS CHANGED BY FORM RECEIVED ON 14-07-2009 FOR LLP OC316632
2009-07-17LGLOLLP MEMBER GLOBAL PETER WATSON DETAILS CHANGED BY FORM RECEIVED ON 14-07-2009 FOR LLP OC307239
2008-06-30AA05/04/08 TOTAL EXEMPTION FULL
2008-06-19LLP363ANNUAL RETURN MADE UP TO 23/04/08
2008-01-08288cMEMBER'S PARTICULARS CHANGED
2007-11-05288cMEMBER'S PARTICULARS CHANGED
2007-07-03AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: SUITE 1B 4-5 ARLINGTON STREET LONDON SW1A 1RA
2007-05-14288cMEMBER'S PARTICULARS CHANGED
2007-05-14288cMEMBER'S PARTICULARS CHANGED
2007-05-14288cMEMBER'S PARTICULARS CHANGED
2007-05-14288cMEMBER'S PARTICULARS CHANGED
2007-05-14363aANNUAL RETURN MADE UP TO 23/04/07
2007-05-14288cMEMBER'S PARTICULARS CHANGED
2006-11-16288cMEMBER'S PARTICULARS CHANGED
2006-09-13363aANNUAL RETURN MADE UP TO 23/04/06
2006-09-05AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-08-17288cMEMBER'S PARTICULARS CHANGED
2006-08-17288cMEMBER'S PARTICULARS CHANGED
2006-07-27288cMEMBER'S PARTICULARS CHANGED
2006-07-27288cMEMBER'S PARTICULARS CHANGED
2006-04-29287REGISTERED OFFICE CHANGED ON 29/04/06 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP
2005-12-22LGLOMEMBER MARK ROBERT NEWALL DETAILS CHANGED BY FORM RECEIVED ON 221205 FOR LLP OC307239
2005-09-20288cMEMBER'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BLACKFORD MEDIA LLP 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 BLACKFORD MEDIA LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER ASSETS 2005-03-03 Outstanding BARCLAYS BANK PLC
CHARGE OVER ASSETS 2005-01-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2018-04-05
Annual Accounts
2020-04-05

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 BLACKFORD MEDIA LLP

Intangible Assets
Patents
We have not found any records of BLACKFORD MEDIA LLP registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKFORD MEDIA LLP
Trademarks
We have not found any records of BLACKFORD MEDIA LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKFORD MEDIA LLP. 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 (None Supplied) as BLACKFORD MEDIA LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where BLACKFORD MEDIA LLP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKFORD MEDIA LLP 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 BLACKFORD MEDIA LLP any grants or awards.
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.