Company NameBlack Sabbath Copyrights Limited
DirectorsAnthony Frank Iommi and Ralph Trevelyan Baker
Company StatusActive
Company Number03039687
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Anthony Frank Iommi
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(1 year, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Director NameMr Ralph Trevelyan Baker
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Director NameMr Ernest Edward Chapman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhin Hill Farm
Askwith
North Yorkshire
LS21 2JJ
Secretary NameMr Ernest Edward Chapman
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 7 months after company formation)
Appointment Duration24 years, 1 month (resigned 07 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhin Hill Farm
Askwith
North Yorkshire
LS21 2JJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBluefame Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address17 Hereford Mansions
Hereford Road
London
W2 5BA
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Anthony Frank Iommi
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Filing History

8 December 2020Termination of appointment of Ernest Edward Chapman as a secretary on 7 December 2020 (1 page)
8 December 2020Appointment of Mr Ralph Trevelyan Baker as a director on 7 December 2020 (2 pages)
29 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
1 April 2019Director's details changed for Anthony Frank Iommi on 1 April 2019 (2 pages)
14 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 February 2019 (1 page)
26 July 2018Registered office address changed from 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page)
3 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
3 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
20 February 2014Registered office address changed from Whin Hill Farm Askwith North Yorkshire LS21 2JJ on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Whin Hill Farm Askwith North Yorkshire LS21 2JJ on 20 February 2014 (1 page)
17 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
17 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
18 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
18 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Anthony Frank Iommi on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Anthony Frank Iommi on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Anthony Frank Iommi on 1 March 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
17 April 2009Return made up to 30/03/09; full list of members (3 pages)
17 April 2009Return made up to 30/03/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 April 2008Return made up to 30/03/08; full list of members (3 pages)
21 April 2008Return made up to 30/03/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 April 2007Return made up to 30/03/07; full list of members (2 pages)
10 April 2007Return made up to 30/03/07; full list of members (2 pages)
6 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 April 2006Return made up to 30/03/06; full list of members (6 pages)
6 April 2006Return made up to 30/03/06; full list of members (6 pages)
8 April 2005Return made up to 30/03/05; full list of members (6 pages)
8 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 April 2005Return made up to 30/03/05; full list of members (6 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 April 2004Return made up to 30/03/04; no change of members (6 pages)
5 April 2004Return made up to 30/03/04; no change of members (6 pages)
7 April 2003Return made up to 30/03/03; full list of members (6 pages)
7 April 2003Return made up to 30/03/03; full list of members (6 pages)
6 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 April 2002Return made up to 30/03/02; full list of members (6 pages)
5 April 2002Return made up to 30/03/02; full list of members (6 pages)
5 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
31 March 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 March 2000Return made up to 30/03/00; full list of members (6 pages)
27 March 2000Return made up to 30/03/00; full list of members (6 pages)
9 April 1999Return made up to 30/03/99; full list of members (6 pages)
9 April 1999Return made up to 30/03/99; full list of members (6 pages)
8 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
5 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
5 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
15 April 1998Return made up to 30/03/98; no change of members (4 pages)
15 April 1998Return made up to 30/03/98; no change of members (4 pages)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
6 April 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
9 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 April 1996Return made up to 30/03/96; full list of members (7 pages)
9 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 April 1996Return made up to 30/03/96; full list of members (7 pages)
3 April 1995Registered office changed on 03/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 April 1995Registered office changed on 03/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
3 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
30 March 1995Incorporation (18 pages)
30 March 1995Incorporation (18 pages)