Blacklist Creative Ltd LEICESTER


Founded in 2015, Blacklist Creative, classified under reg no. 09830150 is an active company. Currently registered at Charnwood House Harcourt Way LE19 1WP, Leicester the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Lola G., Dominic H. and Mathias U.. In addition 2 active secretaries, Andrea H. and Rhiannon U. were appointed. As of 29 May 2024, there was 1 ex director - Peter C.. There were no ex secretaries.

Blacklist Creative Ltd Address / Contact

Office Address Charnwood House Harcourt Way
Office Address2 Meridian Business Park
Town Leicester
Post code LE19 1WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09830150
Date of Incorporation Mon, 19th Oct 2015
Industry Television programme production activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Andrea H.

Position: Secretary

Appointed: 09 February 2021

Rhiannon U.

Position: Secretary

Appointed: 09 February 2021

Lola G.

Position: Director

Appointed: 04 August 2017

Dominic H.

Position: Director

Appointed: 19 October 2015

Mathias U.

Position: Director

Appointed: 19 October 2015

Peter C.

Position: Director

Appointed: 19 October 2015

Resigned: 03 July 2017

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Mathias U. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Dominic H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lola G., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mathias U.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dominic H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lola G.

Notified on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Peter C.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth126 413      
Balance Sheet
Cash Bank In Hand129 313      
Cash Bank On Hand129 31339 713132 00326 891323 757228 256343 951
Current Assets237 904124 387334 668331 195493 0081 084 0091 054 521
Debtors108 59184 674202 665304 304169 251855 753710 570
Net Assets Liabilities126 41339 494140 989180 17083 591334 759379 474
Net Assets Liabilities Including Pension Asset Liability126 413      
Other Debtors12 60019 20021 68612 24611 00082 709254 516
Property Plant Equipment13 32811 88627 35118 25513 35119 783 
Tangible Fixed Assets13 328      
Reserves/Capital
Called Up Share Capital75      
Profit Loss Account Reserve126 338      
Shareholder Funds126 413      
Other
Amount Specific Advance Or Credit Directors295 3641 491  1 04111 148
Amount Specific Advance Or Credit Made In Period Directors295 36490 01717 212 1 0413 223
Amount Specific Advance Or Credit Repaid In Period Directors2 8312993 89018 703   
Accrued Liabilities Deferred Income2 8365 464   126 9384 400
Accumulated Depreciation Impairment Property Plant Equipment6 40015 13434 73346 75761 87171 8587 404
Average Number Employees During Period3511891222
Bank Borrowings Overdrafts    12 50057 62862 500
Corporation Tax Payable75 69647 40383 12773 42144 034135 11299 349
Creditors122 15394 521215 833165 812212 500162 500624 198
Creditors Due Within One Year122 153      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 108 2 25317 027
Disposals Property Plant Equipment   9 398 4 1653 775
Fixed Assets    13 35119 86879 454
Increase From Depreciation Charge For Year Property Plant Equipment 8 73419 59914 13215 11412 2405 830
Investments Fixed Assets     8585
Investments In Group Undertakings     8585
Net Current Assets Liabilities115 75129 866118 835165 383285 277481 150430 323
Number Shares Allotted75      
Number Shares Issued Fully Paid 25252 500   
Other Creditors 10 0027 6941 6904 58527 55359 745
Other Taxation Social Security Payable -1-15 8187 77811 59634 099
Par Value Share1110   
Prepayments20 3278 59213 78113 39415 19127 18842 831
Property Plant Equipment Gross Cost19 72827 02062 08465 01275 22291 641101 605
Provisions For Liabilities Balance Sheet Subtotal2 6662 2585 1973 4682 5373 75917 803
Provisions For Liabilities Charges2 666      
Share Capital Allotted Called Up Paid75      
Tangible Fixed Assets Additions19 728      
Tangible Fixed Assets Cost Or Valuation19 728      
Tangible Fixed Assets Depreciation6 400      
Tangible Fixed Assets Depreciation Charged In Period6 400      
Total Additions Including From Business Combinations Property Plant Equipment 7 29235 06412 32610 21020 58436 937
Total Assets Less Current Liabilities129 07941 752146 186183 638298 628501 018509 777
Trade Creditors Trade Payables24 76119 88151 28442 61796 277143 564335 589
Trade Debtors Trade Receivables69 10632 734165 707278 664143 060729 625383 397
Advances Credits Directors29      

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 16th February 2024
filed on: 16th, February 2024
Free Download (5 pages)

Company search

Advertisements