Company NameBlack Communications Limited
DirectorAdam Black
Company StatusActive
Company Number03835580
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adam Black
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1339 High Road
London
N20 9HR
Secretary NameAndrew Michael Myers
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Lambolle Road
London
NW3 4HR
Secretary NameZeta Kearney
NationalityBritish
StatusResigned
Appointed29 June 2001(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 02 November 2001)
RoleAccount Exc
Correspondence Address1 Shaftesbury Gardens
London
NW10 6LJ
Secretary NameMrs Phyllis Mendelsohn
NationalityBritish
StatusResigned
Appointed02 November 2001(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenhurst
Bury Old Road
Salford
Lancashire
M7 4QX
Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusResigned
Appointed01 August 2007(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
170 Finchley Road
London
NW3 6BP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1339 High Road
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Adam Black
100.00%
Ordinary

Financials

Year2014
Net Worth£863,181
Cash£360,364
Current Liabilities£307,236

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Charges

21 April 2021Delivered on: 22 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 January 2016Delivered on: 11 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 5 68A-74A rochester place, london t/no NGL801796.
Outstanding
10 December 2015Delivered on: 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 October 2011Delivered on: 2 November 2011
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 04589645 with the bank see image for full details.
Outstanding
7 March 2011Delivered on: 12 March 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 68A and 74A rochester place, london t/n NGL801796 and all fixtures, fittings and goodwill see image for full details.
Outstanding
6 July 2001Delivered on: 15 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 68-74 rochester place london NW1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 July 2001Delivered on: 24 July 2001
Persons entitled: Hsbc 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.
Outstanding
6 July 2001Delivered on: 24 July 2001
Satisfied on: 23 January 2016
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

22 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 January 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
27 December 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
11 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
10 August 2021Registered office address changed from 24-26 Arcadia Avenue London N3 2JU England to 1339 High Road London N20 9HR on 10 August 2021 (1 page)
22 April 2021Registration of charge 038355800008, created on 21 April 2021 (24 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
4 April 2019Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
26 September 2018Notification of Danielle Benita Black as a person with significant control on 30 December 2016 (2 pages)
26 September 2018Statement of capital following an allotment of shares on 29 December 2016
  • GBP 100
(3 pages)
26 September 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (17 pages)
10 April 2018Registered office address changed from 1339 High Road London N20 9HR England to 24-26 Arcadia Avenue London N3 2JU on 10 April 2018 (1 page)
10 April 2018Registered office address changed from 35 Ballards Lane London N3 1XW to 1339 High Road London N20 9HR on 10 April 2018 (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
30 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 March 2016Satisfaction of charge 2 in full (4 pages)
17 March 2016Satisfaction of charge 2 in full (4 pages)
11 February 2016Registration of charge 038355800007, created on 29 January 2016 (9 pages)
11 February 2016Registration of charge 038355800007, created on 29 January 2016 (9 pages)
6 February 2016Satisfaction of charge 3 in full (6 pages)
6 February 2016Satisfaction of charge 3 in full (6 pages)
23 January 2016Satisfaction of charge 1 in full (4 pages)
23 January 2016Satisfaction of charge 1 in full (4 pages)
14 December 2015Registration of charge 038355800006, created on 10 December 2015 (5 pages)
14 December 2015Registration of charge 038355800006, created on 10 December 2015 (5 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 April 2014Director's details changed for Adam Black on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Adam Black on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Adam Black on 1 April 2014 (2 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
4 September 2013Termination of appointment of Linda Collins as a secretary (1 page)
4 September 2013Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Linda Collins as a secretary (1 page)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 November 2012Secretary's details changed for Miss Linda Elizabeth Collins on 8 November 2012 (1 page)
8 November 2012Secretary's details changed for Miss Linda Elizabeth Collins on 8 November 2012 (1 page)
8 November 2012Secretary's details changed for Miss Linda Elizabeth Collins on 8 November 2012 (1 page)
8 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 November 2009Director's details changed for Adam Black on 1 September 2009 (1 page)
12 November 2009Director's details changed for Adam Black on 1 September 2009 (1 page)
12 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
12 November 2009Director's details changed for Adam Black on 1 September 2009 (1 page)
12 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 October 2008Return made up to 31/08/08; full list of members (3 pages)
22 October 2008Return made up to 31/08/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007Return made up to 31/08/07; full list of members (6 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (2 pages)
30 October 2007Return made up to 31/08/07; full list of members (6 pages)
7 February 2007Return made up to 31/08/06; full list of members (6 pages)
7 February 2007Return made up to 31/08/06; full list of members (6 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 October 2006Director's particulars changed (1 page)
10 August 2006Registered office changed on 10/08/06 from: 12 ellerdale road hampstead london NW3 6BB (1 page)
10 August 2006Registered office changed on 10/08/06 from: 12 ellerdale road hampstead london NW3 6BB (1 page)
5 July 2006Delivery ext'd 3 mth 31/08/05 (1 page)
5 July 2006Delivery ext'd 3 mth 31/08/05 (1 page)
10 January 2006Return made up to 31/08/05; full list of members (6 pages)
10 January 2006Return made up to 31/08/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 October 2004Return made up to 31/08/04; full list of members (6 pages)
13 October 2004Return made up to 31/08/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
29 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
6 November 2003Return made up to 31/08/03; full list of members (6 pages)
6 November 2003Return made up to 31/08/03; full list of members (6 pages)
15 July 2003Particulars of mortgage/charge (4 pages)
15 July 2003Particulars of mortgage/charge (4 pages)
20 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
20 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
20 June 2003Registered office changed on 20/06/03 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
20 June 2003Total exemption small company accounts made up to 31 August 2001 (4 pages)
20 June 2003Registered office changed on 20/06/03 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
20 June 2003Total exemption small company accounts made up to 31 August 2001 (4 pages)
13 January 2003Return made up to 31/08/02; full list of members (6 pages)
13 January 2003Return made up to 31/08/02; full list of members (6 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Secretary resigned (1 page)
4 December 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
4 December 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
13 November 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
(6 pages)
13 November 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
(6 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
21 September 2000Return made up to 31/08/00; full list of members (6 pages)
21 September 2000Return made up to 31/08/00; full list of members (6 pages)
7 March 2000Registered office changed on 07/03/00 from: 12 ellerdale road london NW3 6BB (1 page)
7 March 2000Registered office changed on 07/03/00 from: 12 ellerdale road london NW3 6BB (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (2 pages)
31 August 1999Incorporation (15 pages)
31 August 1999Incorporation (15 pages)