BLACK SQUARE MEDIA LTD

124 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.07128484
CategoryPrivate Limited Company
Incorporated18 Jan 2010
Age14 years, 4 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 28 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 08 Mar 2021

Category: Address

Type: AD02

New address: 306C Archway Road London N6 5AU

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 Dec 2010

Action Date: 20 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-20

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Medforth

Documents

View document PDF

Incorporation company

Date: 18 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANT RESTAURANTS LIMITED

BRIDGE FARM BUTTON STREET,PRESTON,PR3 2LE

Number:09374520
Status:ACTIVE
Category:Private Limited Company

DANIEL RENOVATIONS LIMITED

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

E FLETT BUTCHER LTD

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

S.X PROSECCO PARTY LIMITED

1 AILWARD ROAD,AYLESBURY,HP19 9TX

Number:11370818
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source