BLACK ROCK PUBLISHING LIMITED

4th Floor Walker House 4th Floor Walker House, Liverpool, L2 3YL, United Kingdom
StatusACTIVE
Company No.08499946
CategoryPrivate Limited Company
Incorporated23 Apr 2013
Age11 years, 1 month, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084999460001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 02 Sep 2017

Action Date: 10 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kirsty Lawrence

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Lawrence

Documents

View document PDF

Incorporation company

Date: 23 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARR REINFORCEMENTS LIMITED

WORSTHORNE MILL,WORSTHORNE,BB10 3NA

Number:02507015
Status:ACTIVE
Category:Private Limited Company

LLANDUDNO PIER LIMITED

IRISH SQUARE,ST ASAPH,LL17 0RN

Number:09509212
Status:ACTIVE
Category:Private Limited Company

OLUP LIMITED

8 ELMSTEAD GLADE,CHISLEHURST,BR7 5DX

Number:07969346
Status:ACTIVE
Category:Private Limited Company

PHANTOM SECURITY LIMITED

497 HIGH ROAD,ILFORD,IG1 1TZ

Number:10907916
Status:ACTIVE
Category:Private Limited Company

QHAWE LIMITED

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

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