London
N12 0LT
Director Name | Matthew Sime |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2b Clitheroe Road London SW9 9DZ |
Secretary Name | Mr Richard James Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hollickwood Avenue London N12 0LT |
Website | www.bleachproductions.co.uk |
---|
Registered Address | 1339 High Road London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Richard Barber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £482 |
Current Liabilities | £11,970 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 1 day from now) |
9 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 June 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
2 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Registered office address changed from Lower Ground Floor 28a York Street London W1U 6QA on 14 November 2012 (1 page) |
14 November 2012 | Termination of appointment of Richard Barber as a secretary (1 page) |
14 November 2012 | Termination of appointment of Richard Barber as a secretary (1 page) |
14 November 2012 | Registered office address changed from Lower Ground Floor 28a York Street London W1U 6QA on 14 November 2012 (1 page) |
14 November 2012 | Company name changed black circle publishing LIMITED\certificate issued on 14/11/12
|
14 November 2012 | Company name changed black circle publishing LIMITED\certificate issued on 14/11/12
|
2 November 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
2 November 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption full accounts made up to 31 January 2011 (5 pages) |
20 June 2011 | Total exemption full accounts made up to 31 January 2011 (5 pages) |
16 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Mr Richard Barber on 1 January 2010 (3 pages) |
21 July 2010 | Director's details changed for Mr Richard Barber on 1 January 2010 (3 pages) |
21 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Mr Richard Barber on 1 January 2010 (3 pages) |
20 July 2010 | Secretary's details changed for Mr Richard Barber on 1 January 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mr Richard Barber on 1 January 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mr Richard Barber on 1 January 2010 (2 pages) |
7 June 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
7 June 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
28 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages) |
28 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages) |
13 April 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
13 April 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
20 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
20 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
13 January 2009 | Appointment terminated director matthew sime (1 page) |
13 January 2009 | Appointment terminated director matthew sime (1 page) |
1 April 2008 | Incorporation (12 pages) |
1 April 2008 | Incorporation (12 pages) |