BLACK ROCK PUBLISHING LIMITED
Status | ACTIVE |
Company No. | 08499946 |
Category | Private Limited Company |
Incorporated | 23 Apr 2013 |
Age | 11 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
BLACK ROCK PUBLISHING LIMITED is an active private limited company with number 08499946. It was incorporated 11 years, 1 month, 9 days ago, on 23 April 2013. The company address is 4th Floor Walker House 4th Floor Walker House, Liverpool, L2 3YL, United Kingdom.
Company Fillings
Legacy
Date: 09 May 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23
Documents
Legacy
Date: 09 May 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Documents
Change to a person with significant control
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sentric Music Limited
Change date: 2024-04-09
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Address
Type: AD01
Old address: 1st Floor 29 Parliament Street Liverpool L8 5RN England
Change date: 2024-04-09
New address: 4th Floor Walker House Exchange Flags Liverpool L2 3YL
Documents
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Change to a person with significant control
Date: 28 Mar 2024
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-08-10
Psc name: Sentric Music Limited
Documents
Resolution
Date: 25 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Chaffer
Appointment date: 2024-02-05
Documents
Termination director company with name termination date
Date: 06 Dec 2023
Action Date: 09 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Neil Chandler
Termination date: 2023-10-09
Documents
Termination director company with name termination date
Date: 06 Dec 2023
Action Date: 09 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-09
Officer name: Kirsty Lawrence
Documents
Termination director company with name termination date
Date: 06 Dec 2023
Action Date: 09 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Peter Mccamley
Termination date: 2023-10-09
Documents
Termination director company with name termination date
Date: 06 Dec 2023
Action Date: 09 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-09
Officer name: Roberto Bruno Neri
Documents
Termination director company with name termination date
Date: 06 Dec 2023
Action Date: 09 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Lawrence
Termination date: 2023-10-09
Documents
Change to a person with significant control
Date: 21 Jun 2023
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-08-10
Psc name: Sentric Music Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 10 May 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Termination director company with name termination date
Date: 06 Apr 2023
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-29
Officer name: Bastien Louis Albert Vidal
Documents
Mortgage satisfy charge full
Date: 06 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084999460001
Documents
Termination director company with name termination date
Date: 10 Feb 2023
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-18
Officer name: Martin William Oliver Davies
Documents
Legacy
Date: 07 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 07 Feb 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Appoint person director company with name date
Date: 02 Nov 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-04
Officer name: Mr Roberto Bruno Neri
Documents
Appoint person director company with name date
Date: 02 Nov 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bastien Louis Albert Vidal
Appointment date: 2022-05-04
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 05 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 09 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 09 May 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 21 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 07 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 07 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Appoint person director company with name date
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-19
Officer name: Mr Stuart Neil Chandler
Documents
Change person director company with change date
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-19
Officer name: Mr Christopher John Meehan
Documents
Change to a person with significant control
Date: 28 Jun 2021
Action Date: 27 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sentric Music Limited
Change date: 2020-05-27
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2020
Action Date: 05 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-05
Charge number: 084999460001
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 May 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Cessation of a person with significant control
Date: 04 May 2018
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Michael Mcguines
Cessation date: 2017-08-10
Documents
Notification of a person with significant control
Date: 04 May 2018
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sentric Music Limited
Notification date: 2017-08-10
Documents
Cessation of a person with significant control
Date: 04 May 2018
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-10
Psc name: Kirsty Lawrence
Documents
Change account reference date company previous shortened
Date: 20 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Address
Type: AD01
New address: 1st Floor 29 Parliament Street Liverpool L8 5RN
Old address: 12 Ashridge Way Edwalton Nottingham NG12 4FL England
Change date: 2018-02-20
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 13 Sep 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-10
Officer name: Mr Hugh Peter Mccamley
Documents
Appoint person director company with name date
Date: 13 Sep 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin William Oliver Davies
Appointment date: 2017-08-10
Documents
Appoint person director company with name date
Date: 13 Sep 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-10
Officer name: Mr Christopher John Meehan
Documents
Termination director company with name termination date
Date: 04 Sep 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-10
Officer name: Stephen Michael Mcguinnes
Documents
Capital allotment shares
Date: 02 Sep 2017
Action Date: 10 Aug 2017
Category: Capital
Type: SH01
Capital : 66.67 GBP
Date: 2017-08-10
Documents
Capital alter shares subdivision
Date: 02 Sep 2017
Action Date: 10 Aug 2017
Category: Capital
Type: SH02
Date: 2017-08-10
Documents
Appoint person director company with name date
Date: 22 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-10
Officer name: Mr Mark Lawrence
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Address
Type: AD01
Old address: 11 Greyfriars Hove East Sussex BN3 6NX
New address: 12 Ashridge Way Edwalton Nottingham NG12 4FL
Change date: 2017-01-25
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Appoint person director company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kirsty Lawrence
Documents
Termination director company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Lawrence
Documents
Some Companies
WORSTHORNE MILL,WORSTHORNE,BB10 3NA
Number: | 02507015 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRISH SQUARE,ST ASAPH,LL17 0RN
Number: | 09509212 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ELMSTEAD GLADE,CHISLEHURST,BR7 5DX
Number: | 07969346 |
Status: | ACTIVE |
Category: | Private Limited Company |
497 HIGH ROAD,ILFORD,IG1 1TZ
Number: | 10907916 |
Status: | ACTIVE |
Category: | Private Limited Company |
202 NEW BARNS AVENUE,ELY,CB7 4RG
Number: | 08925527 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.J.YOUNG PROPERTIES(STAFFORD)LIMITED
GIBSON HOUSE HURRICANE COURT,STAFFORD,ST16 1GZ
Number: | 00745138 |
Status: | ACTIVE |
Category: | Private Limited Company |