London
WC1B 3DP
Secretary Name | Ms Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Charles Archibald Adam Black |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2001) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 1 Astell Street London SW3 3RT |
Director Name | Leonard Henry Brown |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 April 1992) |
Role | Production Director |
Correspondence Address | Brookside St Peters Street Caxton Cambridge Cambridgeshire CB3 8PJ |
Director Name | David Edward Gadsby |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 April 1995) |
Role | Publisher |
Correspondence Address | 71 Manor Way Blackheath London SE3 9XG |
Director Name | Mr Terence Edward David Rouelett |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 April 2004) |
Role | Distribution Director |
Correspondence Address | 57 Collingwood Road Eaton Socon St Neots Huntingdon Cambridgeshire PE19 3JQ |
Director Name | William Still |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 1994) |
Role | Secretary |
Correspondence Address | The Walnuts Walcot Road Barnack Stamford Lincolnshire PE9 3EX |
Secretary Name | William Still |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | The Walnuts Walcot Road Barnack Stamford Lincolnshire PE9 3EX |
Secretary Name | Jenny Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Pond End 11 Rampton Road Willingham Cambridge Cambridgeshire CB4 5JG |
Director Name | Ms Diana Jill Coleman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(26 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Thrale Road London SW16 1NU |
Secretary Name | Christopher Facey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(30 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 04 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 47c Elborough Street London SW18 5DR |
Secretary Name | Mr Richard Cordeschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tudor Road Beckenham Kent BR3 6QR |
Secretary Name | Mr Ian Portal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2011) |
Role | Secretary |
Correspondence Address | 2 West Common Harpenden Hertfordshire AL5 2JB |
Secretary Name | Mr Michael Richard Daykin |
---|---|
Status | Resigned |
Appointed | 23 February 2011(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(36 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Website | acblack.com |
---|
Registered Address | 50 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | A & C Black Limited 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 3 days from now) |
17 February 2021 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
---|---|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages) |
15 August 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
5 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages) |
12 February 2019 | Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page) |
18 September 2018 | Accounts for a dormant company made up to 28 February 2018 (4 pages) |
18 July 2018 | Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 August 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
21 August 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
13 August 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
13 August 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
13 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Register inspection address has been changed from 36 Soho Square London AL5 2JG (1 page) |
13 June 2012 | Register inspection address has been changed from 36 Soho Square London AL5 2JG (1 page) |
13 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
5 December 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
2 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
15 April 2011 | Termination of appointment of Diana Coleman as a director (1 page) |
15 April 2011 | Termination of appointment of Diana Coleman as a director (1 page) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
11 April 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
11 April 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
7 April 2011 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
5 March 2011 | Appointment of Mr Michael Richard Daykin as a secretary (1 page) |
5 March 2011 | Appointment of Mr Michael Richard Daykin as a secretary (1 page) |
5 March 2011 | Termination of appointment of Ian Portal as a secretary (1 page) |
5 March 2011 | Termination of appointment of Ian Portal as a secretary (1 page) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
12 March 2009 | Secretary's change of particulars / ian portal / 25/09/2008 (2 pages) |
12 March 2009 | Return made up to 22/05/08; full list of members (3 pages) |
12 March 2009 | Secretary's change of particulars / ian portal / 25/09/2008 (2 pages) |
12 March 2009 | Return made up to 22/05/08; full list of members (3 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 38 soho square london W1D 3HB (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 38 soho square london W1D 3HB (1 page) |
25 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
19 November 2007 | Secretary's particulars changed (1 page) |
19 November 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
31 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 June 2007 | Return made up to 22/05/07; full list of members (5 pages) |
25 June 2007 | Return made up to 22/05/07; full list of members (5 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
10 July 2006 | Return made up to 22/05/06; full list of members (5 pages) |
10 July 2006 | Return made up to 22/05/06; full list of members (5 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: alderman house 37 soho square london W1D 3QZ (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: alderman house 37 soho square london W1D 3QZ (1 page) |
15 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
25 June 2005 | Return made up to 22/05/05; full list of members
|
25 June 2005 | Return made up to 22/05/05; full list of members
|
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
7 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
16 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: howard rd eaton socon huntingdon cambs PE19 8EZ (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: howard rd eaton socon huntingdon cambs PE19 8EZ (1 page) |
20 June 2000 | Return made up to 22/05/00; full list of members
|
20 June 2000 | Return made up to 22/05/00; full list of members
|
13 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
8 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
4 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
9 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
9 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
25 May 1995 | Return made up to 22/05/95; full list of members
|
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Return made up to 22/05/95; full list of members
|
25 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |