Background WavePink WaveYellow Wave

BLACK HANGAR STUDIOS LTD (07009416)

BLACK HANGAR STUDIOS LTD (07009416) is an active UK company. incorporated on 4 September 2009. with registered office in Alton. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. BLACK HANGAR STUDIOS LTD has been registered for 16 years. Current directors include BROUET, Nicolas Jean-Marie, SEAL, Jake.

Company Number
07009416
Status
active
Type
ltd
Incorporated
4 September 2009
Age
16 years
Address
Black Hangar Studios, Alton, GU34 5SR
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BROUET, Nicolas Jean-Marie, SEAL, Jake
SIC Codes
59111, 59120, 59131, 59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK HANGAR STUDIOS LTD

BLACK HANGAR STUDIOS LTD is an active company incorporated on 4 September 2009 with the registered office located in Alton. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. BLACK HANGAR STUDIOS LTD was registered 16 years ago.(SIC: 59111, 59120, 59131, 59140)

Status

active

Active since 16 years ago

Company No

07009416

LTD Company

Age

16 Years

Incorporated 4 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

CENTURY 21 FILMS LTD
From: 4 September 2009To: 17 February 2012
Contact
Address

Black Hangar Studios Lasham Airfield Alton, GU34 5SR,

Previous Addresses

20 Tabor Road London W6 0BW England
From: 26 February 2021To: 22 June 2021
Black Hangar Studios Lasham Airfield Alton GU34 5SG England
From: 21 January 2021To: 26 February 2021
Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham B1 2JB
From: 13 January 2021To: 21 January 2021
Black Hangar Studios Lasham Airfield Alton GU34 5SR England
From: 14 August 2020To: 13 January 2021
Black Hangar Studios Lasham Airfield Alton Hampshire GU34 5SG
From: 19 June 2015To: 14 August 2020
The Black Hangar Lasham Airfield Lasham Alton Hampshire GU34 5SG
From: 3 February 2012To: 19 June 2015
, C/O Pinsent Masons, 1 Park Row, Leeds, LS1 5AB
From: 22 April 2010To: 3 February 2012
, 23 St Stephens Avenue, Ashtead, Surrey, KT21 1PJ
From: 4 September 2009To: 22 April 2010
Timeline

28 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Mar 10
Director Joined
Aug 10
Funding Round
Mar 11
Director Joined
Apr 11
Director Left
Jun 11
Director Left
Jul 11
Director Left
Nov 11
Funding Round
Jun 12
Funding Round
Jun 12
Director Left
Jun 12
Director Joined
Jun 13
Director Joined
Jul 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Left
Jul 16
Funding Round
Mar 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Apr 18
Funding Round
Apr 18
Director Left
Jul 20
Director Left
Nov 20
Funding Round
Nov 20
New Owner
Nov 20
Funding Round
Jan 21
Owner Exit
May 21
Owner Exit
May 21
13
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BROUET, Nicolas Jean-Marie

Active
Agate Road, LondonW6 0AL
Born May 1964
Director
Appointed 21 Mar 2011

SEAL, Jake

Active
Lasham Airfield, AltonGU34 5SR
Born August 1978
Director
Appointed 14 May 2013

MORRIS, Michelle Susette

Resigned
4 Parkside, St IvesPE27 5QJ
Secretary
Appointed 04 Sept 2009
Resigned 21 Jun 2012

GROVE, William Hulbert

Resigned
Millers Lane, RedhillRH1 5PZ
Born July 1967
Director
Appointed 22 Jul 2010
Resigned 03 Nov 2011

GUMIENNY, Marek Stefan

Resigned
Haymarket, LondonSW1Y 4DG
Born March 1959
Director
Appointed 14 May 2013
Resigned 19 Nov 2014

MORRIS, Michelle Susette

Resigned
4 Parkside, St IvesPE27 5QJ
Born March 1961
Director
Appointed 04 Sept 2009
Resigned 21 Jun 2012

ROBINSON, Barrie Gerard

Resigned
St Stephens Ave, AshteadKT21 1PJ
Born April 1970
Director
Appointed 04 Sept 2009
Resigned 26 May 2011

ROBINSON, Sean Gerard Barrie

Resigned
Whites Hill, SulhamsteadRG7 4EN
Born July 1964
Director
Appointed 04 Sept 2009
Resigned 18 Jul 2011

WORRALL, Alec David

Resigned
The Green, Bury St EdmundsIP29 4DH
Born May 1950
Director
Appointed 04 Sept 2009
Resigned 13 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
Long Acre, LondonWC2E 9LG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2021

Mr Jake Seal

Ceased
Tabor Road, LondonW6 0BW
Born June 2016

Nature of Control

Significant influence or control
Notified 30 Nov 2019
Ceased 01 Feb 2021

Mr Jake Seal

Ceased
Tabor Road, LondonW6 0BW
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 June 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
25 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Liquidation In Administration End Of Administration
21 January 2021
AM21AM21
Liquidation In Administration Appointment Of Administrator
14 January 2021
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 November 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Legacy
29 October 2020
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Capital Allotment Shares
6 October 2013
SH01Allotment of Shares
Capital Allotment Shares
6 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Secretary Company With Name
28 June 2012
TM02Termination of Secretary
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Certificate Change Of Name Company
17 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Resolution
10 May 2011
RESOLUTIONSResolutions
Resolution
10 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Change Sail Address Company
12 October 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Miscellaneous
10 March 2010
MISCMISC
Incorporation Company
4 September 2009
NEWINCIncorporation