Company NameBlack Banner Media Ltd
DirectorShaheen Akhtar
Company StatusActive
Company Number04396533
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameShaheen Akhtar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(6 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Russell Road
London
N20 0TN
Secretary NameMiss Shaheen Akhtar
StatusCurrent
Appointed30 November 2009(7 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address27 Russell Road
London
N20 0TN
Director NameAbdullah Al Saber
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(4 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2008)
RoleStudent
Correspondence Address64 Topmast Point
The Quarterdeck
London
E14 8SN
Director NameKashaan Waheed Butt
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(4 days after company formation)
Appointment Duration4 years, 12 months (resigned 16 March 2007)
RoleCompany Director
Correspondence Address199 Byron Avenue
Manor Park
London
E12 6NJ
Secretary NameKashaan Waheed Butt
NationalityBritish
StatusResigned
Appointed22 March 2002(4 days after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address199 Byron Avenue
Manor Park
London
E12 6NJ
Director NameShaheen Akhtar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 06 June 2006)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address97 Bramerton Road
Beckenham
Kent
BR3 3NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O Malshahz Accountants
27 Russell Road
London
N20 0TN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Shaheen Akhtar
60.00%
Ordinary
39 at £1Tashfeen Malik
39.00%
Ordinary
1 at £1Mr Abdullah Al-saber
1.00%
Ordinary

Financials

Year2014
Net Worth£148,754
Cash£124,757
Current Liabilities£319,605

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

22 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
3 April 2023Registered office address changed from C/O Mr Jamal / Malik 27 Russell Road London N20 0TN England to C/O Malshahz Accountants 27 Russell Road London N20 0TN on 3 April 2023 (1 page)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 June 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 May 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 October 2016Registered office address changed from C/O C/O Dsj Partners Llp - Second Floor 1 Bell Street London NW1 5BY to C/O Mr Jamal / Malik 27 Russell Road London N20 0TN on 18 October 2016 (1 page)
18 October 2016Registered office address changed from C/O C/O Dsj Partners Llp - Second Floor 1 Bell Street London NW1 5BY to C/O Mr Jamal / Malik 27 Russell Road London N20 0TN on 18 October 2016 (1 page)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(3 pages)
19 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Registered office address changed from C/O Jassens Chartered Accountants 34 Seymour Street London W1H 7JE on 19 December 2011 (1 page)
19 December 2011Registered office address changed from C/O Jassens Chartered Accountants 34 Seymour Street London W1H 7JE on 19 December 2011 (1 page)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Termination of appointment of Kashaan Butt as a secretary (1 page)
30 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
30 April 2010Appointment of Miss Shaheen Akhtar as a secretary (1 page)
30 April 2010Director's details changed for Shaheen Akhtar on 30 November 2009 (2 pages)
30 April 2010Director's details changed for Shaheen Akhtar on 30 November 2009 (2 pages)
30 April 2010Termination of appointment of Kashaan Butt as a secretary (1 page)
30 April 2010Appointment of Miss Shaheen Akhtar as a secretary (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 18/03/09; full list of members (3 pages)
13 May 2009Return made up to 18/03/09; full list of members (3 pages)
9 February 2009Director appointed shaheen akhtar (2 pages)
9 February 2009Return made up to 18/03/08; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 February 2009Return made up to 18/03/08; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 February 2009Director appointed shaheen akhtar (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 April 2007Return made up to 18/03/07; full list of members (7 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Return made up to 18/03/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 October 2006Return made up to 18/03/06; full list of members (7 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Return made up to 18/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 18/03/05; full list of members (7 pages)
7 April 2005Return made up to 18/03/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 March 2004Return made up to 18/03/04; full list of members (7 pages)
29 March 2004Return made up to 18/03/04; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 May 2003Return made up to 18/03/03; full list of members (7 pages)
6 May 2003Return made up to 18/03/03; full list of members (7 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 97 bramerton road beckenham kent BR3 3NY (1 page)
3 April 2002Registered office changed on 03/04/02 from: 97 bramerton road beckenham kent BR3 3NY (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002Secretary resigned (1 page)
18 March 2002Incorporation (9 pages)
18 March 2002Incorporation (9 pages)