Company NameThe Forest Of Black Ltd
Company StatusActive
Company NumberSC487976
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMs Elizabeth Jane Allan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceScotland
Correspondence Address60 1st Floor Rear
60 Tradeston Street
Glasgow
G5 8BH
Scotland
Director NameMr Oscar Peter Sansom
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(1 year, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleFilm Director
Country of ResidenceScotland
Correspondence Address60 1st Floor Rear
60 Tradeston Street
Glasgow
G5 8BH
Scotland
Director NameMr Michael Sherrington
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(1 year, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleFilm Director
Country of ResidenceScotland
Correspondence Address60 1st Floor Rear
60 Tradeston Street
Glasgow
G5 8BH
Scotland
Director NameMr Blair William Young
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleFilm Director
Country of ResidenceScotland
Correspondence Address60 1st Floor Rear
60 Tradeston Street
Glasgow
G5 8BH
Scotland

Location

Registered Address60 1st Floor Rear
60 Tradeston Street
Glasgow
G5 8BH
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1Blair Young
50.00%
Ordinary
1 at £1Elizabeth Allan
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 1 day from now)

Filing History

10 July 2023Micro company accounts made up to 31 January 2023 (6 pages)
11 May 2023Notification of Oscar Peter Sansom as a person with significant control on 24 October 2022 (2 pages)
11 May 2023Notification of Michael Sherrington as a person with significant control on 24 October 2022 (2 pages)
11 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
24 October 2022Confirmation statement made on 3 May 2022 with updates (5 pages)
24 October 2022Micro company accounts made up to 31 January 2022 (6 pages)
13 December 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (10 pages)
28 April 2021Micro company accounts made up to 31 January 2020 (11 pages)
23 February 2021Compulsory strike-off action has been discontinued (1 page)
21 February 2021Confirmation statement made on 2 October 2020 with updates (4 pages)
20 February 2021Termination of appointment of Blair William Young as a director on 31 January 2020 (1 page)
6 February 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
7 January 2020Confirmation statement made on 2 October 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (8 pages)
18 March 2019Registered office address changed from 48 Woodside Terrace Lane Glasgow G3 7YW to 60 1st Floor Rear 60 Tradeston Street Glasgow G5 8BH on 18 March 2019 (1 page)
9 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 January 2018 (9 pages)
25 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
6 April 2017Micro company accounts made up to 31 January 2017 (9 pages)
6 April 2017Micro company accounts made up to 31 January 2017 (9 pages)
15 October 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
(4 pages)
15 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
15 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
15 October 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
(4 pages)
28 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 March 2016Appointment of Mr Oscar Peter Sansom as a director on 1 February 2016 (2 pages)
21 March 2016Appointment of Mr Michael Sherrington as a director on 1 February 2016 (2 pages)
21 March 2016Appointment of Mr Michael Sherrington as a director on 1 February 2016 (2 pages)
21 March 2016Appointment of Mr Oscar Peter Sansom as a director on 1 February 2016 (2 pages)
17 December 2015Current accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
17 December 2015Current accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
3 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
3 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)