BLACK SQUARE MEDIA LTD
Status | ACTIVE |
Company No. | 07128484 |
Category | Private Limited Company |
Incorporated | 18 Jan 2010 |
Age | 14 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BLACK SQUARE MEDIA LTD is an active private limited company with number 07128484. It was incorporated 14 years, 4 months, 14 days ago, on 18 January 2010. The company address is 124 City Road, London, EC1V 2NX, United Kingdom.
Company Fillings
Change sail address company with old address new address
Date: 02 Feb 2024
Category: Address
Type: AD02
Old address: 306C Archway Road London N6 5AU England
New address: 54 Hermitage Road London N4 1LY
Documents
Confirmation statement with updates
Date: 01 Feb 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person director company with change date
Date: 26 May 2022
Action Date: 24 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dimitrij Denissenko
Change date: 2022-05-24
Documents
Change person director company with change date
Date: 26 May 2022
Action Date: 24 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Paul Medforth
Change date: 2022-05-24
Documents
Change to a person with significant control
Date: 26 May 2022
Action Date: 24 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-24
Psc name: Mr Dimitrij Denissenko
Documents
Change registered office address company with date old address new address
Date: 26 May 2022
Action Date: 26 May 2022
Category: Address
Type: AD01
New address: 124 City Road London EC1V 2NX
Old address: Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom
Change date: 2022-05-26
Documents
Confirmation statement with updates
Date: 09 Feb 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change person director company with change date
Date: 15 Oct 2021
Action Date: 08 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-08
Officer name: Dimitrij Denissenko
Documents
Change person director company with change date
Date: 15 Oct 2021
Action Date: 08 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-08
Officer name: Mr John Paul Medforth
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-15
New address: Kemp House 152 - 160 City Road London EC1V 2NX
Old address: 65 Leonard Street Unit 3, 2nd Floor London EC2A 4QS England
Documents
Capital name of class of shares
Date: 28 Jul 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-15
Officer name: Mr John Paul Medforth
Documents
Change person director company with change date
Date: 11 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dimitrij Denissenko
Change date: 2021-03-05
Documents
Move registers to sail company with new address
Date: 08 Mar 2021
Category: Address
Type: AD03
New address: 306C Archway Road London N6 5AU
Documents
Change sail address company with new address
Date: 08 Mar 2021
Category: Address
Type: AD02
New address: 306C Archway Road London N6 5AU
Documents
Change to a person with significant control
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dimitrij Denissenko
Change date: 2021-03-05
Documents
Confirmation statement with updates
Date: 05 Mar 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
New address: 65 Leonard Street Unit 3, 2nd Floor London EC2A 4QS
Change date: 2020-01-14
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-04
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Change person director company with change date
Date: 04 Feb 2016
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-19
Officer name: Mr John Paul Medforth
Documents
Change person director company with change date
Date: 04 Feb 2016
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dimitrij Denissenko
Change date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 28 Jan 2015
Action Date: 14 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dimitrij Denissenko
Change date: 2014-09-14
Documents
Change person director company with change date
Date: 28 Jan 2015
Action Date: 14 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Paul Medforth
Change date: 2014-09-14
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Change person director company with change date
Date: 28 Jan 2015
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Paul Medforth
Change date: 2014-10-09
Documents
Accounts amended with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AAMD
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change person director company with change date
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-29
Officer name: Dimitrij Denissenko
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change person director company with change date
Date: 10 Jul 2013
Action Date: 10 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-10
Officer name: Dimitrij Denissenko
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Change registered office address company with date old address
Date: 08 Oct 2012
Action Date: 08 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-08
Old address: 145 - 157 St. John Street London EC1V 4PW United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 08 Mar 2011
Action Date: 08 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-08
Old address: Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Change person director company with change date
Date: 08 Mar 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dimitrij Denissenko
Change date: 2010-04-01
Documents
Capital allotment shares
Date: 20 Dec 2010
Action Date: 20 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-20
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 20 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Paul Medforth
Documents
Some Companies
BRIDGE FARM BUTTON STREET,PRESTON,PR3 2LE
Number: | 09374520 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 BRIXTON HILL,LONDON,SW2 1QN
Number: | 05597809 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEFINITIVE DESIGN & MEDIA LIMITED
1 PICKERING STREET,LEEDS,LS12 2QG
Number: | 05256369 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURRAVIEW,STROMNESS,KW16 3JW
Number: | SC498114 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE MAKEUP ARTIST: TAMARIE ROSE BEAUTY LTD
FLAT 18 BONNINGTON TOWER 10 TURPINGTON LANE,BROMLEY,BR2 8JY
Number: | 09077405 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 AILWARD ROAD,AYLESBURY,HP19 9TX
Number: | 11370818 |
Status: | ACTIVE |
Category: | Private Limited Company |