Company NameBlack Cat Corporation Limited
DirectorPaul Vincent Myerson
Company StatusActive
Company Number01551579
CategoryPrivate Limited Company
Incorporation Date19 March 1981(43 years ago)
Previous NameBlack Cat Video Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Vincent Myerson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1992(11 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Oaklands Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7UH
Secretary NameLyn Evans
NationalityBritish
StatusCurrent
Appointed17 March 2004(23 years after company formation)
Appointment Duration20 years
RoleChaperone
Correspondence Address63 Oaklands Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7UH
Secretary NameDavid Evans
NationalityBritish
StatusResigned
Appointed05 June 1995(14 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2000)
RoleCompany Director
Correspondence Address29 Highview Gardens
Potters Bar
Hertfordshire
EN6 5PN
Secretary NameAlice Bridget Collis
NationalityBritish
StatusResigned
Appointed01 August 2000(19 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 March 2004)
RoleCompany Director
Correspondence Address83 Willow Way
Potters Bar
Hertfordshire
EN6 2PS
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed05 May 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 1995)
Correspondence AddressLloyds Bank Chambers 34 The Broadway
Crouch End
London
N8 9SJ

Contact

Telephone01707 643000
Telephone regionWelwyn Garden City

Location

Registered AddressSuite 115 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9k at £0.01Mr Paul Myerson
90.00%
Ordinary
1000 at £0.01Black Cat Corp LTD Directors Retirement Benefits Scheme
10.00%
Ordinary A

Financials

Year2014
Net Worth£540,399
Cash£4,201
Current Liabilities£42,317

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 3 weeks from now)

Charges

4 December 2001Delivered on: 21 December 2001
Satisfied on: 21 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 November 1997Delivered on: 28 November 1997
Satisfied on: 21 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 November 1997Delivered on: 28 November 1997
Satisfied on: 21 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 102 high street potters bar hertfordshire t/no: HD59339. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 July 1991Delivered on: 22 July 1991
Satisfied on: 21 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98A high street potters bar herts title no hd 280387.and/or proceeds of sale floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 June 1990Delivered on: 4 July 1990
Satisfied on: 21 August 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98, high street, potters bar, hertfordshire. Title no hd 58873.
Fully Satisfied

Filing History

10 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
5 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
13 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
19 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
16 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
6 January 2019Micro company accounts made up to 30 June 2018 (4 pages)
18 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
28 March 2018Registered office address changed from 98 High Street Potters Bar Hertfordshire EN6 5AT to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 28 March 2018 (1 page)
26 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
23 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
19 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
11 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
15 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 July 2014Memorandum and Articles of Association (32 pages)
29 July 2014Memorandum and Articles of Association (32 pages)
5 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
2 September 2013Registered office address changed from C/O Walji & Co Llp Suite 2 Imperial Business Park 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from C/O Walji & Co Llp Suite 2 Imperial Business Park 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN England on 2 September 2013 (1 page)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 September 2013Registered office address changed from C/O Walji & Co Llp Suite 2 Imperial Business Park 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN England on 2 September 2013 (1 page)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 August 2013Satisfaction of charge 1 in full (1 page)
21 August 2013Satisfaction of charge 3 in full (2 pages)
21 August 2013Satisfaction of charge 1 in full (1 page)
21 August 2013Satisfaction of charge 5 in full (1 page)
21 August 2013Satisfaction of charge 4 in full (1 page)
21 August 2013Satisfaction of charge 4 in full (1 page)
21 August 2013Satisfaction of charge 5 in full (1 page)
21 August 2013Satisfaction of charge 2 in full (1 page)
21 August 2013Satisfaction of charge 3 in full (2 pages)
21 August 2013Satisfaction of charge 2 in full (1 page)
13 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
12 June 2013Registered office address changed from 98 High Street Potters Bar Herts EN6 5AT on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 98 High Street Potters Bar Herts EN6 5AT on 12 June 2013 (1 page)
4 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
19 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
19 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Paul Myerson on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Paul Myerson on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Paul Myerson on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 June 2009Return made up to 05/05/09; full list of members (3 pages)
1 June 2009Return made up to 05/05/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 June 2008Return made up to 05/05/08; full list of members (3 pages)
2 June 2008Return made up to 05/05/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 June 2007Return made up to 05/05/07; full list of members (2 pages)
28 June 2007Return made up to 05/05/07; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2006Return made up to 05/05/06; full list of members (3 pages)
5 May 2006Return made up to 05/05/06; full list of members (3 pages)
16 February 2006Registered office changed on 16/02/06 from: brentmead house britannia road london N12 9RU (1 page)
16 February 2006Registered office changed on 16/02/06 from: brentmead house britannia road london N12 9RU (1 page)
14 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 July 2005Return made up to 05/05/05; full list of members (6 pages)
14 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 July 2005Return made up to 05/05/05; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 June 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2004Resolutions
  • RES13 ‐ Sub division 12/12/03
(1 page)
18 May 2004Resolutions
  • RES13 ‐ Sub division 12/12/03
(1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
25 March 2004Resolutions
  • RES13 ‐ Subdivision 10/03/04
(1 page)
25 March 2004Resolutions
  • RES13 ‐ Subdivision 10/03/04
(1 page)
8 July 2003Company name changed black cat video LIMITED\certificate issued on 08/07/03 (2 pages)
8 July 2003Company name changed black cat video LIMITED\certificate issued on 08/07/03 (2 pages)
24 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 May 2003Return made up to 05/05/03; full list of members (6 pages)
27 May 2003Return made up to 05/05/03; full list of members (6 pages)
21 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 May 2002Return made up to 05/05/02; full list of members (6 pages)
15 May 2002Return made up to 05/05/02; full list of members (6 pages)
21 December 2001Particulars of mortgage/charge (5 pages)
21 December 2001Particulars of mortgage/charge (5 pages)
23 July 2001Amended accounts made up to 30 June 2000 (6 pages)
23 July 2001Amended accounts made up to 30 June 2000 (6 pages)
5 June 2001Return made up to 05/05/01; full list of members (6 pages)
5 June 2001Return made up to 05/05/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 October 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Secretary resigned (1 page)
6 June 2000Return made up to 05/05/00; full list of members (6 pages)
6 June 2000Return made up to 05/05/00; full list of members (6 pages)
11 August 1999Return made up to 05/05/99; no change of members (4 pages)
11 August 1999Return made up to 05/05/99; no change of members (4 pages)
16 July 1999Registered office changed on 16/07/99 from: 98 high street pottersbar herts EN6 5AT (1 page)
16 July 1999Registered office changed on 16/07/99 from: 98 high street pottersbar herts EN6 5AT (1 page)
26 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 November 1997Particulars of mortgage/charge (5 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (5 pages)
4 June 1997Return made up to 05/05/97; no change of members (4 pages)
4 June 1997Return made up to 05/05/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 July 1996Accounts for a small company made up to 30 June 1995 (6 pages)
30 July 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 June 1996Return made up to 05/05/96; full list of members (6 pages)
2 June 1996Return made up to 05/05/96; full list of members (6 pages)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Return made up to 05/05/95; no change of members (4 pages)
26 May 1995Return made up to 05/05/95; no change of members (4 pages)
10 October 1990Accounts for a small company made up to 30 June 1990 (5 pages)