Company NameBlack Bear Productions Limited
Company StatusDissolved
Company NumberSC190214
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Richard Donald Ord
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(7 years, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside House Hindle Fold Lane
Great Harwood
Lancashire
BB6 7PT
Secretary NameRysaffe Secretaries (Corporation)
StatusClosed
Appointed12 June 2006(7 years, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 27 September 2016)
Correspondence AddressRed Lion House Red Lion Street
London
WC1R 4GB
Director NameRichard Donald Ord
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleManagement Strategist
Correspondence AddressPeggys Cottage Moorfoot Farm
Gorebridge
Midlothian
EH23 4TF
Scotland
Director NameMr Nicholas John Richard Radcliffe
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleTelevision Producer
Correspondence Address16 Glenorchy Terrace
Edinburgh
EH9 2DQ
Scotland
Secretary NameRichard Donald Ord
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleManagement Consultant
Correspondence AddressPeggys Cottage Moorfoot Farm
Gorebridge
Midlothian
EH23 4TF
Scotland
Secretary NameRichard Donald Ord
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 2006)
RoleManagement Adviser
Correspondence AddressPeggys Cottage Moorfoot Farm
Gorebridge
Midlothian
EH23 4TF
Scotland

Contact

Websiteblackbear.tv
Email address[email protected]
Telephone0131 6672142
Telephone regionEdinburgh

Location

Registered AddressSaffery Champness
Edinburgh Quay
133 Fountainbridge Edinburgh
Lothian
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

50 at £1Nicholas Radcliffe
50.00%
Ordinary
50 at £1Richard Ord
50.00%
Ordinary

Financials

Year2014
Turnover£28,139
Gross Profit£10,910
Net Worth-£9,408
Cash£381
Current Liabilities£10,739

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
29 April 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Richard Donald Ord on 29 September 2010 (3 pages)
4 October 2010Secretary's details changed for Rysaffe Secretaries on 29 September 2010 (2 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
31 December 2008Return made up to 29/09/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
13 December 2007Return made up to 29/09/07; no change of members (6 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
12 October 2006Return made up to 29/09/06; full list of members (6 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Registered office changed on 12/07/06 from: 2-8 millar crescent morningside edinburgh EH10 5HW (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
20 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
17 January 2006Director resigned (1 page)
4 October 2005Return made up to 29/09/05; full list of members (6 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 October 2004Return made up to 13/10/04; full list of members (6 pages)
12 August 2004New secretary appointed (2 pages)
9 June 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
30 January 2004Secretary resigned;director resigned (1 page)
30 January 2004Return made up to 13/10/03; full list of members (7 pages)
18 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
8 October 2002Return made up to 13/10/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 November 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/11/01
(6 pages)
13 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 October 1999Return made up to 13/10/99; full list of members (6 pages)
23 July 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
13 October 1998Incorporation (9 pages)