Company NameBlack Lion Films Limited
DirectorNicholas Mark Mavroleon
Company StatusActive
Company Number06501803
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Nicholas Mark Mavroleon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2008(4 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months
RoleFinancier
Country of ResidenceMexico
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMs Nancy Sladek
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(4 months, 2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 15 July 2008)
RoleEditor
Country of ResidenceEngland
Correspondence Address15 Alexander Square
London
SW3 2AX
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2008(2 days after company formation)
Appointment Duration1 year (resigned 26 February 2009)
Correspondence AddressAldwych House 81 Aldwych
London
WC2B 4RP

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Nicholas Mavroleon
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,149
Cash£83
Current Liabilities£73,232

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Filing History

15 September 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
24 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
23 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
26 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
4 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
15 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
8 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
5 March 2013Director's details changed for Nicholas Mark Mavroleon on 12 February 2013 (2 pages)
5 March 2013Director's details changed for Nicholas Mark Mavroleon on 12 February 2013 (2 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 March 2012Registered office address changed from 15 Appold Street London EC2A 2HB on 15 March 2012 (1 page)
15 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
15 March 2012Registered office address changed from 15 Appold Street London EC2A 2HB on 15 March 2012 (1 page)
15 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
22 August 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
22 August 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
9 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
9 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
18 May 2010Director's details changed for Nicholas Mark Mavroleon on 12 February 2010 (2 pages)
18 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Nicholas Mark Mavroleon on 12 February 2010 (2 pages)
18 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 March 2009Registered office changed on 13/03/2009 from 6TH floor aldwych house aldwych london WC2B 4RP (1 page)
13 March 2009Registered office changed on 13/03/2009 from 6TH floor aldwych house aldwych london WC2B 4RP (1 page)
4 March 2009Return made up to 12/02/09; full list of members (5 pages)
4 March 2009Appointment terminated secretary aldwych secretaries LIMITED (1 page)
4 March 2009Return made up to 12/02/09; full list of members (5 pages)
4 March 2009Appointment terminated secretary aldwych secretaries LIMITED (1 page)
23 February 2009Director's change of particulars / nicholas mavroleon / 13/02/2009 (1 page)
23 February 2009Director's change of particulars / nicholas mavroleon / 13/02/2009 (1 page)
15 July 2008Appointment terminated director nancy sladek (1 page)
15 July 2008Appointment terminated director nancy sladek (1 page)
10 July 2008Director appointed nicholas mavroleon (2 pages)
10 July 2008Director appointed nancy sladek (2 pages)
10 July 2008Director appointed nicholas mavroleon (2 pages)
10 July 2008Director appointed nancy sladek (2 pages)
8 July 2008Secretary appointed aldwych secretaries LIMITED (1 page)
8 July 2008Secretary appointed aldwych secretaries LIMITED (1 page)
20 February 2008Registered office changed on 20/02/08 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
20 February 2008Registered office changed on 20/02/08 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
12 February 2008Incorporation (13 pages)
12 February 2008Incorporation (13 pages)