THE BLACK COLLECTIVE OF MEDIA IN SPORT

2b16 2b16 2b16 2b16, 90 London Road, SE1 6LN, London, England
StatusACTIVE
Company No.10932746
Category
Incorporated25 Aug 2017
Age6 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE BLACK COLLECTIVE OF MEDIA IN SPORT is an active with number 10932746. It was incorporated 6 years, 8 months, 27 days ago, on 25 August 2017. The company address is 2b16 2b16 2b16 2b16, 90 London Road, SE1 6LN, London, England.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Address

Type: AD01

Old address: 128 City Road London EC1V 2NX United Kingdom

New address: 2B16 2B16 Technopark 90 London Road London SE1 6LN

Change date: 2024-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX England

Change date: 2022-06-10

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-15

Officer name: Hugh Anthony Woozencroft

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-15

Psc name: Hugh Anthony Woozencroft

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

New address: Kemp House 160 City Road London EC1V 2NX

Change date: 2021-04-07

Old address: C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

Old address: Albert House 256-260 Old Street London Greater London EC1V 9DD England

Change date: 2019-05-24

New address: C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ladi Ajayi

Change date: 2018-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hugh Anthony Woozencroft

Notification date: 2018-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-23

Psc name: Ladi Ajayi

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-23

Officer name: Ladi Ajayi

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-23

Psc name: Mr Leon William Douglas Mann

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Anthony Woozencroft

Appointment date: 2018-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ladi Ajayi

Appointment date: 2018-05-23

Documents

View document PDF

Incorporation company

Date: 25 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALCOMIE LTD.

0/2 41 SUTCLIFFE ROAD,GLASGOW,G13 1AQ

Number:SC581513
Status:ACTIVE
Category:Private Limited Company

DENTAL HYGIENE & THERAPY SERVICES LIMITED

THE CHARMWOOD CENTRE SOUTHAMPTON ROAD,SOUTHAMPTON,SO40 2NA

Number:08903941
Status:ACTIVE
Category:Private Limited Company

GOSEWE LIMITED

9 AYRSHIRE CLOSE,BIRMINGHAM,B36 8QN

Number:08839164
Status:ACTIVE
Category:Private Limited Company

KILLICIOUS LIMITED

JAVID HOUSE,GLASGOW,G2 2SZ

Number:SC510058
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPS CONSTRUCTION (S E) LTD

117 DARTFORD RD,DARTFORD,DA1 3EN

Number:08303025
Status:LIQUIDATION
Category:Private Limited Company

THE BELL BOX COMPANY LIMITED

58 SOUTHWOOD LANE,LONDON,N6 5DY

Number:07957213
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