Background WavePink WaveYellow Wave

BLACK BIRD/RED ROSE PRODUCTIONS (03312261)

BLACK BIRD/RED ROSE PRODUCTIONS (03312261) is an active UK company. incorporated on 4 February 1997. with registered office in Frome. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. BLACK BIRD/RED ROSE PRODUCTIONS has been registered for 29 years. Current directors include CHATTERTON, Jack Ram, FOGG, Christopher Hubert, GUARINO, Nicole and 4 others.

Company Number
03312261
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 February 1997
Age
29 years
Address
Unit G Blackbird/Redrose Studios, Frome, BA11 3DT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CHATTERTON, Jack Ram, FOGG, Christopher Hubert, GUARINO, Nicole, HAMMOND, Paula Elizabeth Jayne, HARVEY, Iain, NEWTON, Jeremy Nigel, YOUNG, Jennifer Christine
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK BIRD/RED ROSE PRODUCTIONS

BLACK BIRD/RED ROSE PRODUCTIONS is an active company incorporated on 4 February 1997 with the registered office located in Frome. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. BLACK BIRD/RED ROSE PRODUCTIONS was registered 29 years ago.(SIC: 90010)

Status

active

Active since 29 years ago

Company No

03312261

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 4 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Unit G Blackbird/Redrose Studios Robins Lane Frome, BA11 3DT,

Previous Addresses

St John's Cottage Church Steps Frome Somerset BA11 1PL England
From: 4 February 2016To: 27 September 2017
49 Castle Street Frome Somerset BA11 3BW
From: 4 February 1997To: 4 February 2016
Timeline

29 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jun 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Jun 17
Director Joined
Oct 17
Director Left
Jul 18
Director Left
Sept 18
Director Left
May 19
Director Joined
Aug 19
Director Joined
Mar 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Dec 22
Director Joined
Jun 24
Director Left
Mar 25
Director Left
Feb 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

HAMMOND, Paula Elizabeth Jayne

Active
Milk Street, FromeBA11 3DB
Secretary
Appointed 01 Nov 2014

CHATTERTON, Jack Ram

Active
Blackbird/Redrose Studios, FromeBA11 3DT
Born February 1996
Director
Appointed 05 Dec 2022

FOGG, Christopher Hubert

Active
Blackbird/Redrose Studios, FromeBA11 3DT
Born July 1952
Director
Appointed 12 Nov 2021

GUARINO, Nicole

Active
Blackbird/Redrose Studios, FromeBA11 3DT
Born July 1985
Director
Appointed 03 Jun 2024

HAMMOND, Paula Elizabeth Jayne

Active
Milk Street, FromeBA11 3DB
Born April 1962
Director
Appointed 11 Nov 2014

HARVEY, Iain

Active
Ennerdale Road, RichmondTW9 2DN
Born March 1951
Director
Appointed 01 Jan 2014

NEWTON, Jeremy Nigel

Active
Broomrigg Road, FleetGU51 4LR
Born October 1964
Director
Appointed 01 Jan 2014

YOUNG, Jennifer Christine

Active
St. Cecilia Street, LeedsLS2 7PA
Born May 1973
Director
Appointed 04 Jun 2020

BRUCE, Mark Sebastian

Resigned
49 Castle Street, FromeBA11 3BW
Secretary
Appointed 01 Apr 2003
Resigned 31 Oct 2014

MARSH, Colin

Resigned
136 Benhill Road, LondonSE5 7LZ
Secretary
Appointed 08 Feb 2001
Resigned 31 Mar 2003

MCCARTNEY, Judith

Resigned
189 Norwood Road, LondonSE24 9AF
Secretary
Appointed 04 Feb 1997
Resigned 19 Jan 2001

BRUCE, Mark Sebastian

Resigned
Castle Street, FromeBA11 3BW
Born February 1968
Director
Appointed 01 Nov 2014
Resigned 08 Dec 2014

CRICK-TUCKER, Zoe Ann

Resigned
Strathmore Road, BristolBS7 9QJ
Born March 1977
Director
Appointed 24 Jul 2017
Resigned 01 May 2019

EASTON, Elizabeth Anne

Resigned
6 Hereford Road, LondonW5 4SE
Born November 1967
Director
Appointed 19 Jan 2001
Resigned 01 Oct 2013

FARROW, Megan Hannah

Resigned
York Road, BristolBS3 4AL
Born December 1976
Director
Appointed 01 Oct 2013
Resigned 12 Nov 2021

FOGG, Christopher Hubert

Resigned
9 Greenham, CrewkerneTA18 8QE
Born July 1952
Director
Appointed 26 Jul 2006
Resigned 01 Oct 2013

FOROUTAN, Shirin

Resigned
Albion Place, LondonW6 0QT
Born October 1976
Director
Appointed 17 Jan 2014
Resigned 24 Feb 2017

FRITH, Ben

Resigned
Blackbird/Redrose Studios, FromeBA11 3DT
Born November 1983
Director
Appointed 04 Mar 2020
Resigned 25 Feb 2025

GIBSON, Ruth Elizabeth

Resigned
449-453 Bethnal Green Road, LondonE29QH
Born March 1964
Director
Appointed 04 Feb 1997
Resigned 12 May 2014

HAMMOND, Paula Elizabeth Jayne

Resigned
Shaftesbury Road, PooleBH15 2LX
Born April 1962
Director
Appointed 17 Jan 2008
Resigned 31 Oct 2014

HILL, Sarah Louise Cameron

Resigned
10 Moray Place, EdinburghEH3 6DT
Born August 1959
Director
Appointed 04 Feb 1997
Resigned 11 Feb 2002

HURST, Dane Jeremy

Resigned
Blackbird/Redrose Studios, FromeBA11 3DT
Born July 1984
Director
Appointed 04 Jun 2020
Resigned 04 Feb 2026

MISCHLER, Elizabeth

Resigned
Robert Bell House, LondonSE16 3SP
Born August 1976
Director
Appointed 01 Oct 2013
Resigned 12 Jul 2018

REDWOOD, Sian

Resigned
Highbury Road, BristolBS3 5NS
Born November 1984
Director
Appointed 01 Jan 2014
Resigned 31 Aug 2018

SNELL, Jeremy Richard Fox

Resigned
22 Boscombe Road, LondonW12 9HB
Born July 1966
Director
Appointed 04 Feb 1997
Resigned 19 Jan 2001

Persons with significant control

1

Mr Mark Sebastian Bruce

Active
Castle Street, FromeBA11 3BW
Born February 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2016
AAAnnual Accounts
Resolution
24 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 November 2014
AP03Appointment of Secretary
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
11 February 2008
363aAnnual Return
Legacy
28 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
23 January 2008
288cChange of Particulars
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
4 April 2005
288cChange of Particulars
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2003
AAAnnual Accounts
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
27 June 2000
287Change of Registered Office
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
5 March 1997
225Change of Accounting Reference Date
Incorporation Company
4 February 1997
NEWINCIncorporation