Black Bird/red Rose Productions FROME


Founded in 1997, Black Bird/red Rose Productions, classified under reg no. 03312261 is an active company. Currently registered at Unit G Blackbird/redrose Studios BA11 3DT, Frome the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 8 directors in the the company, namely Jack C., Christopher F. and Jennifer Y. and others. In addition one secretary - Paula H. - is with the firm. At present 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.

Black Bird/red Rose Productions Address / Contact

Office Address Unit G Blackbird/redrose Studios
Office Address2 Robins Lane
Town Frome
Post code BA11 3DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03312261
Date of Incorporation Tue, 4th Feb 1997
Industry Performing arts
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Jack C.

Position: Director

Appointed: 05 December 2022

Christopher F.

Position: Director

Appointed: 12 November 2021

Jennifer Y.

Position: Director

Appointed: 04 June 2020

Dane H.

Position: Director

Appointed: 04 June 2020

Ben F.

Position: Director

Appointed: 04 March 2020

Paula H.

Position: Director

Appointed: 11 November 2014

Paula H.

Position: Secretary

Appointed: 01 November 2014

Iain H.

Position: Director

Appointed: 01 January 2014

Jeremy N.

Position: Director

Appointed: 01 January 2014

Zoe C.

Position: Director

Appointed: 24 July 2017

Resigned: 01 May 2019

Mark B.

Position: Director

Appointed: 01 November 2014

Resigned: 08 December 2014

Shirin F.

Position: Director

Appointed: 17 January 2014

Resigned: 24 February 2017

Sian R.

Position: Director

Appointed: 01 January 2014

Resigned: 31 August 2018

Elizabeth M.

Position: Director

Appointed: 01 October 2013

Resigned: 12 July 2018

Megan F.

Position: Director

Appointed: 01 October 2013

Resigned: 12 November 2021

Paula H.

Position: Director

Appointed: 17 January 2008

Resigned: 31 October 2014

Christopher F.

Position: Director

Appointed: 26 July 2006

Resigned: 01 October 2013

Mark B.

Position: Secretary

Appointed: 01 April 2003

Resigned: 31 October 2014

Colin M.

Position: Secretary

Appointed: 08 February 2001

Resigned: 31 March 2003

Elizabeth E.

Position: Director

Appointed: 19 January 2001

Resigned: 01 October 2013

Ruth G.

Position: Director

Appointed: 04 February 1997

Resigned: 12 May 2014

Sarah H.

Position: Director

Appointed: 04 February 1997

Resigned: 11 February 2002

Jeremy S.

Position: Director

Appointed: 04 February 1997

Resigned: 19 January 2001

Judith M.

Position: Secretary

Appointed: 04 February 1997

Resigned: 19 January 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Mark B. This PSC has significiant influence or control over this company,.

Mark B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, November 2023
Free Download (22 pages)

Company search

Advertisements