Company NameBlack Cat Direct Limited
Company StatusDissolved
Company Number03346609
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NamePeter Howard Dipple
NationalityBritish
StatusClosed
Appointed02 February 2004(6 years, 10 months after company formation)
Appointment Duration16 years, 9 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Merryweather Close
Dartford
Kent
DA1 1UG
Director NameMr Ngen Siak Yap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityMalaysian
StatusClosed
Appointed20 January 2012(14 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 17 November 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7NW
Director NameMr Julian Gautier
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2019(22 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (closed 17 November 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Charles Ronald John Lauber
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleAccountant
Correspondence Address7 Mayfield Road
Weybridge
Surrey
KT13 8XD
Director NameMrs Diana Tombs
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address22 Norton Park
Ascot
Berkshire
SL5 9BW
Secretary NameMr Charles Ronald John Lauber
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleAccountant
Correspondence Address7 Mayfield Road
Weybridge
Surrey
KT13 8XD
Director NamePaul Leo Cunningham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 1998)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressProspect Place
119 North Hill
London
N6 4DP
Director NameJuliet Cynthia Sparks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2005)
RoleMarketing Executive
Correspondence Address17 Wildcroft Manor
Putney
London
SW15 3TS
Director NameMr Ian Kennedy Winton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2003)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address30 Western Gardens
Ealing
London
W5 3RU
Director NameMr Neil Martin Francis
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(7 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2005)
RoleCopywriter
Country of ResidenceEngland
Correspondence Address25 Park House Gardens
East Twickenham
Middlesex
TW1 2DF
Director NameMs Laura Bradley Kinghorn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Spring Cottages
Knowl Hill
Reading
RG10 9YH
Secretary NameMs Laura Bradley Kinghorn
NationalityBritish
StatusResigned
Appointed09 June 1998(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Spring Cottages
Knowl Hill
Reading
RG10 9YH
Director NameMr Byron Martin Garside
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadway
London
N14 6NY
Director NameLisa Jane Shirtcliffe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8m Hyde Park Mansions
Cabbell Street
London
NW1 5BQ
Director NameTimothy Robert Hipperson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 2009)
RoleCEO
Correspondence Address31 Elborough Street
London
SW18 5DP
Director NameMr Ngen Siak Yap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7NW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitejwt.com

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7QP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

400 at £1Rmg Connect LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 400
(3 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 400
(3 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 400
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 400
(4 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 400
(4 pages)
14 April 2014Termination of appointment of Lisa Shirtcliffe as a director (1 page)
14 April 2014Termination of appointment of Ngen Yap as a director (1 page)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
24 January 2012Termination of appointment of a director (1 page)
24 January 2012Appointment of Ngen Siak Yap as a director (2 pages)
20 January 2012Appointment of Ngen Siak Yap as a director (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
10 September 2009Appointment terminated director timothy hipperson (1 page)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 May 2009Return made up to 07/04/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 May 2008Return made up to 07/04/08; full list of members (3 pages)
18 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
15 June 2007Return made up to 07/04/07; no change of members (7 pages)
4 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 June 2006Return made up to 07/04/06; full list of members (7 pages)
3 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 November 2005Director resigned (1 page)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
10 November 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2004Full accounts made up to 31 December 2003 (10 pages)
26 May 2004New director appointed (2 pages)
24 May 2004Registered office changed on 24/05/04 from: 18-20 kew road richmond surrey TW9 2NA (1 page)
24 May 2004Return made up to 07/04/04; full list of members (7 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004Secretary resigned;director resigned (1 page)
10 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
29 April 2003Return made up to 07/04/03; full list of members (8 pages)
17 August 2002Auditor's resignation (1 page)
5 May 2002Full accounts made up to 31 December 2001 (11 pages)
25 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 2001Full accounts made up to 31 December 2000 (9 pages)
11 May 2001Return made up to 07/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(8 pages)
8 February 2001Declaration of assistance for shares acquisition (4 pages)
19 December 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
16 May 2000Full accounts made up to 31 October 1999 (11 pages)
8 May 2000Return made up to 07/04/00; full list of members (8 pages)
2 June 1999Full accounts made up to 31 October 1998 (12 pages)
14 May 1999Return made up to 07/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 1999Ad 31/03/99--------- £ si 20@1=20 £ ic 380/400 (2 pages)
30 October 1998Ad 27/10/98--------- £ si 280@1=280 £ ic 100/380 (2 pages)
30 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 1998Director resigned (1 page)
19 June 1998Director resigned (3 pages)
17 June 1998New secretary appointed;new director appointed (2 pages)
28 April 1998Return made up to 07/04/98; full list of members (8 pages)
28 April 1998Full accounts made up to 31 October 1997 (12 pages)
25 November 1997New director appointed (2 pages)
15 September 1997New director appointed (2 pages)
12 September 1997Ad 05/09/97--------- £ si 15@1=15 £ ic 85/100 (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Ad 20/06/97--------- £ si 83@1=83 £ ic 2/85 (2 pages)
17 June 1997Director resigned (1 page)
30 May 1997Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
30 May 1997New director appointed (1 page)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
7 April 1997Incorporation (13 pages)