Company NameBBPA Limited
DirectorDave Town
Company StatusActive
Company NumberSC414527
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Dave Town
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(1 month, 1 week after company formation)
Appointment Duration12 years, 2 months
RoleSound Engineer
Country of ResidenceScotland
Correspondence Address117 Barfillan Drive
Glasgow
G52 1BD
Scotland
Director NameMs Hilary Macmaster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address22 Beaumont Fee
Lincoln
LN1 1EZ
Director NameMr Alan Singfield
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Hayburn Street
Glasgow
G11 6DG
Scotland
Director NameMr William Knox
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Barfillan Drive
Glasgow
G52 1BD
Scotland
Director NameMr Iain Maclean
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Barfillan Drive
Glasgow
G52 1BD
Scotland

Contact

Websitewww.blackboxproaudio.com
Email address[email protected]
Telephone0141 4045719
Telephone regionGlasgow

Location

Registered Address117 Barfillan Drive
Glasgow
G52 1BD
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dave Town
50.00%
Ordinary
50 at £1William Cox
50.00%
Ordinary

Financials

Year2014
Net Worth£43,800
Cash£100
Current Liabilities£130,691

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Filing History

19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 December 2022Change of details for Mr Dave Town as a person with significant control on 1 December 2022 (2 pages)
29 November 2022Confirmation statement made on 29 November 2022 with updates (4 pages)
20 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
7 January 2022Cessation of William Knox as a person with significant control on 1 August 2021 (1 page)
7 January 2022Termination of appointment of William Knox as a director on 1 August 2021 (1 page)
6 January 2022Termination of appointment of Iain Maclean as a director on 1 August 2021 (1 page)
6 January 2022Cessation of Iain Maclean as a person with significant control on 1 August 2021 (1 page)
12 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
2 July 2020Registered office address changed from 22 Hayburn Street Glasgow G11 6DG to 117 Barfillan Drive Glasgow G52 1BD on 2 July 2020 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 January 2018Cessation of Alan Singfield as a person with significant control on 26 January 2018 (1 page)
26 January 2018Termination of appointment of Alan Singfield as a director on 26 January 2018 (1 page)
26 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
26 January 2018Cessation of Alan Singfield as a person with significant control on 26 January 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 January 2016Director's details changed for Mr William Knox on 1 January 2016 (2 pages)
21 January 2016Director's details changed for Mr William Knox on 1 January 2016 (2 pages)
21 January 2016Director's details changed for Mr Iain Maclean on 1 January 2016 (2 pages)
21 January 2016Director's details changed for Mr Alan Singfield on 1 January 2016 (2 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Director's details changed for Mr Dave Town on 1 January 2016 (2 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Director's details changed for Mr Iain Maclean on 1 January 2016 (2 pages)
21 January 2016Director's details changed for Mr Alan Singfield on 1 January 2016 (2 pages)
21 January 2016Director's details changed for Mr Dave Town on 1 January 2016 (2 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
25 April 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
25 April 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
22 February 2012Director's details changed for Mr Dave Town on 22 February 2012 (2 pages)
22 February 2012Appointment of Mr Dave Town as a director (2 pages)
22 February 2012Director's details changed for Mr William Cox on 16 January 2012 (2 pages)
22 February 2012Termination of appointment of Hilary Macmaster as a director (1 page)
22 February 2012Registered office address changed from 22 Hayburn Street Glasgow G11 6DF Scotland on 22 February 2012 (1 page)
22 February 2012Termination of appointment of Hilary Macmaster as a director (1 page)
22 February 2012Registered office address changed from 22 Hayburn Street Glasgow G11 6DF Scotland on 22 February 2012 (1 page)
22 February 2012Appointment of Mr Dave Town as a director (2 pages)
22 February 2012Director's details changed for Mr William Cox on 16 January 2012 (2 pages)
22 February 2012Director's details changed for Mr Dave Town on 22 February 2012 (2 pages)
16 January 2012Incorporation (23 pages)
16 January 2012Incorporation (23 pages)