Company NameBlack Dog Publishing Ltd.
Company StatusDissolved
Company Number03026695
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Dissolution Date2 February 2021 (3 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDuncan McCorquodale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1995(2 weeks, 6 days after company formation)
Appointment Duration25 years, 10 months (closed 02 February 2021)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address36 Benyon Wharf
295 Kingsland Road
London
E8 9DD
Secretary NameFiona Elizabeth McCorquodale
NationalityBritish
StatusResigned
Appointed19 March 1995(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 1998)
RoleCompany Director
Correspondence Address3 Berrymore Road
North Woodchester
Stroud
Gloucestershire
GL5 5PG
Wales
Secretary NameThelma McCorquodale
NationalityBritish
StatusResigned
Appointed07 March 1998(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 21 February 2005)
RoleCompany Director
Correspondence AddressFlat 5 Regent House
Montpelier Drive
Cheltenham
Gloucestershire
GL50 1TX
Wales
Secretary NameJulian Edward Ball
NationalityBritish
StatusResigned
Appointed21 July 2004(9 years, 4 months after company formation)
Appointment Duration7 months (resigned 21 February 2005)
RoleCompany Director
Correspondence Address25b Manor Road
London
N16 5BQ
Secretary NameMichelle Woo
NationalityBritish
StatusResigned
Appointed22 February 2005(9 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 November 2005)
RoleCompany Director
Correspondence Address20 Foley Street Flat 11
London
W1W 6DP
Secretary NameKate Trant
NationalityBritish
StatusResigned
Appointed04 November 2005(10 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 December 2017)
RoleResearch Advisor
Correspondence Address111 Manor Road
Garden Flat
London
N16 5PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteblackdogonline.com
Email address[email protected]
Telephone020 77135097
Telephone regionLondon

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Duncan Mccorquodale
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,031
Cash£100
Current Liabilities£703,281

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

22 July 2004Delivered on: 27 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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.
Outstanding

Filing History

20 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 500
(4 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 500
(4 pages)
6 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 500
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 500
(4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 500
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
27 June 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 May 2010Director's details changed for Duncan Mccorquodale on 27 February 2010 (2 pages)
14 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 April 2009Return made up to 27/02/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 May 2008Return made up to 27/02/08; full list of members (3 pages)
29 April 2008Return made up to 27/02/07; full list of members (3 pages)
21 April 2008Director's change of particulars / duncan mccorquodale / 01/10/2006 (1 page)
18 April 2008Registered office changed on 18/04/2008 from 10A acton street london WC1X 9NG (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 March 2006Return made up to 27/02/06; full list of members (6 pages)
24 November 2005New secretary appointed (1 page)
24 November 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2005New secretary appointed (2 pages)
7 October 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2004New secretary appointed (1 page)
3 August 2004New secretary appointed (1 page)
27 July 2004Particulars of mortgage/charge (3 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 June 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 May 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 May 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
24 April 2001Return made up to 27/02/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
24 March 2000Return made up to 27/02/00; full list of members (6 pages)
12 March 1999Return made up to 27/02/99; full list of members (6 pages)
8 December 1998Ad 12/11/98--------- £ si 498@1=498 £ ic 2/500 (2 pages)
10 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Return made up to 27/02/98; no change of members (4 pages)
30 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
6 March 1997Return made up to 27/02/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
6 October 1995Accounting reference date notified as 31/05 (1 page)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
27 February 1995Incorporation (16 pages)