Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKOUT EUROPE LIMITED
Company Information for

BLACKOUT EUROPE LIMITED

130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU,
Company Registration Number
01927370
Private Limited Company
Active

Company Overview

About Blackout Europe Ltd
BLACKOUT EUROPE LIMITED was founded on 1985-07-01 and has its registered office in London. The organisation's status is listed as "Active". Blackout Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLACKOUT EUROPE LIMITED
 
Legal Registered Office
130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Other companies in W1D
 
Previous Names
TOTAL BLACKOUT LIMITED17/09/2008
Filing Information
Company Number 01927370
Company ID Number 01927370
Date formed 1985-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-08 13:28:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKOUT EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLACKOUT EUROPE LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC PEISSEL
Director 2009-04-22
MARTIN WILLIAM WOOD
Director 2011-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN TUCK
Company Secretary 2009-04-22 2011-10-06
STEPHEN JOHN TUCK
Director 2000-05-26 2011-09-28
MARTIN WILLIAM WOOD
Company Secretary 2002-12-12 2009-04-22
BRENDA EDELSTEIN
Company Secretary 1992-05-01 2002-12-12
DAVID EDELSTEIN
Director 1991-12-31 2002-04-09
BRENDA EDELSTEIN
Director 1994-04-08 2000-05-26
PATRICK EDWIN LOUIS
Director 1994-04-08 1998-04-20
ADRIAN ORD
Company Secretary 1991-12-31 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN WILLIAM WOOD BLACKOUT LIMITED Director 2000-02-07 CURRENT 1990-05-15 Active
MARTIN WILLIAM WOOD R.C. CONSTRUCTION LIMITED Director 1991-10-01 CURRENT 1987-04-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-04-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-22Memorandum articles filed
2023-04-14CESSATION OF BLACKOUT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-14Notification of Blackout International Limited as a person with significant control on 2023-03-31
2023-04-14CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-04-12CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28AA01Current accounting period extended from 31/08/20 TO 31/12/20
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM WOOD
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-11-15CH01Director's details changed for Dominic Peissel on 2018-11-12
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 15000
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 15000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 15000
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 15000
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 15000
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/13 FROM the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY
2013-01-24AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-15AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-03-21AR0131/12/11 ANNUAL RETURN FULL LIST
2012-03-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN TUCK
2012-03-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN TUCK
2012-01-04AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-09AP01DIRECTOR APPOINTED MR MARTIN WILLIAM WOOD
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TUCK
2011-03-29AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-12AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN TUCK on 2010-12-31
2011-01-12CH01Director's details changed for Mr Stephen John Tuck on 2010-12-31
2010-01-26AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TUCK / 31/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PEISSEL / 31/12/2009
2009-11-18AA31/08/09 TOTAL EXEMPTION FULL
2009-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-05288aSECRETARY APPOINTED STEPHEN JOHN TUCK
2009-05-05288aDIRECTOR APPOINTED DOMINIC PEISSEL
2009-05-05288bAPPOINTMENT TERMINATED SECRETARY MARTIN WOOD
2009-01-30363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-20AA31/08/08 TOTAL EXEMPTION FULL
2008-09-12CERTNMCOMPANY NAME CHANGED TOTAL BLACKOUT LIMITED CERTIFICATE ISSUED ON 17/09/08
2008-02-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2007-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-01-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-27363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-12363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-12-16288aNEW SECRETARY APPOINTED
2002-12-16288bSECRETARY RESIGNED
2002-07-24287REGISTERED OFFICE CHANGED ON 24/07/02 FROM: BROOK POINT 1412 HIGH ROAD LONDON N20 9BH
2002-07-18225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/08/01
2002-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-06-11288bDIRECTOR RESIGNED
2002-05-22CERTNMCOMPANY NAME CHANGED TRIPLE E LIMITED CERTIFICATE ISSUED ON 22/05/02
2002-04-10363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-04363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS; AMEND
2001-04-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-04363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-08-09287REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 208 DURNSFORD ROAD LONDON SW19 8DR
2000-06-19225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00
2000-06-07287REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 6 BREAMS BUILDING LONDON EC4A 1HP
2000-06-07288aNEW DIRECTOR APPOINTED
2000-06-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77291 - Renting and leasing of media entertainment equipment

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BLACKOUT EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACKOUT EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1998-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1987-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKOUT EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of BLACKOUT EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKOUT EUROPE LIMITED
Trademarks
We have not found any records of BLACKOUT EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKOUT EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77291 - Renting and leasing of media entertainment equipment) as BLACKOUT EUROPE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BLACKOUT EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKOUT EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKOUT EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.