Blackout Europe Limited LONDON


Blackout Europe started in year 1985 as Private Limited Company with registration number 01927370. The Blackout Europe company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at 130 Shaftesbury Avenue. Postal code: W1D 5EU. Since Wednesday 17th September 2008 Blackout Europe Limited is no longer carrying the name Total Blackout.

The company has 2 directors, namely Richard W., Dominic P.. Of them, Dominic P. has been with the company the longest, being appointed on 22 April 2009 and Richard W. has been with the company for the least time - from 18 December 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blackout Europe Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01927370
Date of Incorporation Mon, 1st Jul 1985
Industry Renting and leasing of media entertainment equipment
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Richard W.

Position: Director

Appointed: 18 December 2019

Dominic P.

Position: Director

Appointed: 22 April 2009

Martin W.

Position: Director

Appointed: 28 September 2011

Resigned: 31 March 2020

Stephen T.

Position: Secretary

Appointed: 22 April 2009

Resigned: 06 October 2011

Martin W.

Position: Secretary

Appointed: 12 December 2002

Resigned: 22 April 2009

Stephen T.

Position: Director

Appointed: 26 May 2000

Resigned: 28 September 2011

Brenda E.

Position: Director

Appointed: 08 April 1994

Resigned: 26 May 2000

Patrick L.

Position: Director

Appointed: 08 April 1994

Resigned: 20 April 1998

Brenda E.

Position: Secretary

Appointed: 01 May 1992

Resigned: 12 December 2002

Adrian O.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 May 1992

David E.

Position: Director

Appointed: 31 December 1991

Resigned: 09 April 2002

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Blackout International Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Blackout Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Blackout International Limited

130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 07664591
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Blackout Limited

130 Shaftesbury Avenue, London, W1D 5EU, United Kingdom

Legal authority Uk Companies Act, 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 02502293
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Total Blackout September 17, 2008
Triple E May 22, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, March 2023
Free Download (7 pages)

Company search

Advertisements