Company NameSusan Blackburn Ltd
Company StatusDissolved
Company Number05323882
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMs Susan Jane Blackburn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(2 days after company formation)
Appointment Duration16 years, 8 months (closed 07 September 2021)
RoleJournalist
Country of ResidenceEngland
Correspondence Address29 Cardinal Avenue
Kingston Upon Thames
Surrey
KT2 5RY
Secretary NameWilliam James Blackburn
NationalityBritish
StatusResigned
Appointed07 January 2005(2 days after company formation)
Appointment Duration11 years, 11 months (resigned 23 December 2016)
RoleCompany Director
Correspondence Address24 Moorcroft Avenue
Daws Heath
Benfleet
Essex
SS7 2UH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.susanblackburn.com
Telephone01477 176555
Telephone regionHolmes Chapel

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Susan Jane Blackburn
99.00%
Ordinary
1 at £1William James Blackburn
1.00%
Ordinary

Financials

Year2014
Net Worth-£9,152
Cash£238
Current Liabilities£9,524

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
7 June 2021Application to strike the company off the register (1 page)
23 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 January 2020 (5 pages)
14 May 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 January 2019 (4 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
21 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 January 2018 (4 pages)
5 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
28 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 February 2017Termination of appointment of William James Blackburn as a secretary on 23 December 2016 (1 page)
6 February 2017Termination of appointment of William James Blackburn as a secretary on 23 December 2016 (1 page)
6 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 January 2012Secretary's details changed for William James Blackburn on 1 January 2012 (2 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
26 January 2012Secretary's details changed for William James Blackburn on 1 January 2012 (2 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
26 January 2012Secretary's details changed for William James Blackburn on 1 January 2012 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 January 2010Director's details changed for Susan Jane Blackburn on 4 January 2010 (2 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Susan Jane Blackburn on 4 January 2010 (2 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Susan Jane Blackburn on 4 January 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 January 2009Return made up to 05/01/09; full list of members (3 pages)
27 January 2009Return made up to 05/01/09; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 January 2008Return made up to 05/01/08; full list of members (2 pages)
24 January 2008Return made up to 05/01/08; full list of members (2 pages)
3 September 2007Registered office changed on 03/09/07 from: 29 cardinal avenue kingston upon thames surrey KT2 5RY (1 page)
3 September 2007Registered office changed on 03/09/07 from: 29 cardinal avenue kingston upon thames surrey KT2 5RY (1 page)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 January 2007Return made up to 05/01/07; full list of members (6 pages)
30 January 2007Return made up to 05/01/07; full list of members (6 pages)
22 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 January 2006Return made up to 05/01/06; full list of members (6 pages)
30 January 2006Return made up to 05/01/06; full list of members (6 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2005Registered office changed on 02/02/05 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Registered office changed on 02/02/05 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page)
2 February 2005Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Secretary resigned (1 page)
5 January 2005Incorporation (9 pages)
5 January 2005Incorporation (9 pages)