Company NameBlacpack Limited
DirectorJared Pepall
Company StatusActive
Company Number05700794
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Jared Pepall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(2 days after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Thayer Street
London
W1U 2QS
Director NameMr Panayiotis Chris Mavron
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 18 March 2008)
RoleCompany Directo
Country of ResidenceUnited Kingdom
Correspondence Address71 Linden Way
Southgate
London
N14 4NG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameUnion Partners (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 February 2006(2 days after company formation)
Appointment Duration8 years (resigned 07 February 2014)
Correspondence Address38 South Molton Street
London
W1K 5RL

Location

Registered Address31a Thayer Street
London
W1U 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Jared Pepall
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,998
Cash£94,770
Current Liabilities£248,629

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 April 2020Director's details changed for Mr Jared Pepall on 17 March 2020 (2 pages)
18 April 2020Change of details for Mr Jared Pepall as a person with significant control on 17 March 2020 (2 pages)
12 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
27 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
22 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Termination of appointment of Union Partners (Secretaries) Limited as a secretary (1 page)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(3 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(3 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(3 pages)
7 March 2014Termination of appointment of Union Partners (Secretaries) Limited as a secretary (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 March 2013Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 5 March 2013 (1 page)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for P C Mavron & Co Secretaries Limited on 7 February 2011 (1 page)
15 February 2011Secretary's details changed for P C Mavron & Co Secretaries Limited on 7 February 2011 (1 page)
15 February 2011Secretary's details changed for P C Mavron & Co Secretaries Limited on 7 February 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for P C Mavron & Co Secretaries Limited on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Jared Pepall on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Jared Pepall on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for P C Mavron & Co Secretaries Limited on 15 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Return made up to 07/02/09; full list of members (3 pages)
26 March 2009Return made up to 07/02/09; full list of members (3 pages)
20 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 March 2008Appointment terminated director panayiotis mavron (1 page)
28 March 2008Appointment terminated director panayiotis mavron (1 page)
21 February 2008Return made up to 07/02/08; full list of members (2 pages)
21 February 2008Return made up to 07/02/08; full list of members (2 pages)
8 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 August 2007Ad 02/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2007Ad 02/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
19 February 2007Return made up to 07/02/07; full list of members (2 pages)
19 February 2007Return made up to 07/02/07; full list of members (2 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
7 February 2006Incorporation (9 pages)
7 February 2006Incorporation (9 pages)