Company NameBlack Box Photographic Limited
DirectorLuke James Kirwan
Company StatusActive
Company Number05937057
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Luke James Kirwan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameLinda Burgress
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address69a Abby Road
London
NW8 0AE

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr Luke James Kirwan
100.00%
Ordinary

Financials

Year2014
Net Worth£285,597
Cash£290,787
Current Liabilities£105,318

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
15 September 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
7 July 2021Director's details changed for Luke James Kirwan on 16 September 2020 (2 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
22 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
27 May 2020Change of details for Mr Luke James Kirwan as a person with significant control on 23 September 2019 (2 pages)
23 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 23 September 2019 (1 page)
16 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
17 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
31 May 2018Director's details changed for Luke James Kirwan on 31 May 2018 (2 pages)
31 May 2018Change of details for Mr Luke James Kirwan as a person with significant control on 31 May 2018 (2 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 December 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page)
16 September 2009Return made up to 15/09/09; full list of members (3 pages)
16 September 2009Return made up to 15/09/09; full list of members (3 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 September 2008Return made up to 15/09/08; full list of members (3 pages)
18 September 2008Return made up to 15/09/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 July 2008Appointment terminated secretary linda burgress (1 page)
3 July 2008Appointment terminated secretary linda burgress (1 page)
11 October 2007Return made up to 15/09/07; full list of members (2 pages)
11 October 2007Return made up to 15/09/07; full list of members (2 pages)
15 September 2006Incorporation (17 pages)
15 September 2006Incorporation (17 pages)