Company NameBlack Machine Limited
DirectorAndrew John Taylor
Company StatusActive
Company Number02872466
CategoryPrivate Limited Company
Incorporation Date16 November 1993(30 years, 4 months ago)
Previous NameThe Imporium Company Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(4 years, 11 months after company formation)
Appointment Duration25 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Secretary NameMiss Rebecca Sharon Digby
StatusCurrent
Appointed26 August 2017(23 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address28 Hazeltree Lane
Northolt
UB5 6XA
Director NameNia Lake Najeeb
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(3 days after company formation)
Appointment Duration2 months, 1 week (resigned 28 January 1994)
RoleRetailer
Correspondence AddressKiln Cottage
45 Golden Ball Lane
Maidenhead
Berkshire
SL6 6NW
Director NameMrs Elizabeth Taylor
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(3 days after company formation)
Appointment Duration2 months, 1 week (resigned 28 January 1994)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Secretary NameMr Paul Steven Oxley
NationalityBritish
StatusResigned
Appointed19 November 1993(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 28 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Longley Road
Harrow
Middlesex
HA1 4TG
Director NameBayley Alexander Cooke
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 13 September 1999)
RoleMusician
Correspondence Address61 George Frederick Road
Sutton Coldfield
West Midlands
B73 6TB
Secretary NameMr Mark John Howe
NationalityBritish
StatusResigned
Appointed28 October 1998(4 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Freeman Road
Didcot
Oxfordshire
OX11 7DB
Secretary NameMr Peter John De Vroome
NationalityBritish
StatusResigned
Appointed07 February 2006(12 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39a Avenue Gardens
London
W3 8HB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMatrix Studio Complex
91 Peterborough Road
London
SW6 3BU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Iron Maiden Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,549

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

15 December 1997Delivered on: 24 December 1997
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 October 2021Registered office address changed from Bridle House 36 Bridle Lane London W1F 9BZ to Matrix Studio Complex 91 Peterborough Road London SW6 3BU on 14 October 2021 (1 page)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
12 March 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 August 2017Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages)
26 August 2017Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages)
26 August 2017Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page)
26 August 2017Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
4 February 2009Return made up to 31/12/08; full list of members (3 pages)
4 February 2009Return made up to 31/12/08; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 June 2007Registered office changed on 27/06/07 from: 22-23 old burlington street london W1S 2JJ (1 page)
27 June 2007Registered office changed on 27/06/07 from: 22-23 old burlington street london W1S 2JJ (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
24 November 2006Return made up to 16/11/06; full list of members (2 pages)
24 November 2006Return made up to 16/11/06; full list of members (2 pages)
14 August 2006Registered office changed on 14/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page)
14 August 2006Registered office changed on 14/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 November 2005Return made up to 16/11/05; full list of members (6 pages)
30 November 2005Return made up to 16/11/05; full list of members (6 pages)
17 November 2004Return made up to 16/11/04; full list of members (6 pages)
17 November 2004Return made up to 16/11/04; full list of members (6 pages)
14 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
14 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 March 2004Return made up to 16/11/03; full list of members (6 pages)
10 March 2004Return made up to 16/11/03; full list of members (6 pages)
23 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 November 2002Return made up to 16/11/02; full list of members (6 pages)
26 November 2002Return made up to 16/11/02; full list of members (6 pages)
1 October 2002Full accounts made up to 31 March 2002 (10 pages)
1 October 2002Full accounts made up to 31 March 2002 (10 pages)
1 August 2002Auditor's resignation (1 page)
1 August 2002Auditor's resignation (1 page)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
15 November 2001Return made up to 16/11/01; full list of members (6 pages)
15 November 2001Return made up to 16/11/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 March 2000 (10 pages)
3 May 2001Full accounts made up to 31 March 2000 (10 pages)
24 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
24 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
4 December 2000Return made up to 16/11/00; full list of members (6 pages)
4 December 2000Return made up to 16/11/00; full list of members (6 pages)
2 March 2000Return made up to 16/11/99; full list of members (6 pages)
2 March 2000Return made up to 16/11/99; full list of members (6 pages)
4 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
4 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
25 August 1999Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
25 August 1999Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
7 December 1998Full accounts made up to 31 December 1997 (12 pages)
7 December 1998Full accounts made up to 31 December 1997 (12 pages)
1 December 1998Return made up to 16/11/98; no change of members (4 pages)
1 December 1998Return made up to 16/11/98; no change of members (4 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
29 October 1998New director appointed (5 pages)
29 October 1998New director appointed (5 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
24 November 1997Return made up to 16/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1997Return made up to 16/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1997Full accounts made up to 31 December 1996 (12 pages)
18 November 1997Full accounts made up to 31 December 1996 (12 pages)
4 July 1997Full accounts made up to 31 December 1995 (10 pages)
4 July 1997Full accounts made up to 31 December 1995 (10 pages)
30 January 1997Return made up to 16/11/96; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Return made up to 16/11/96; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)