London
EC1V 2NX
Director Name | Mr John Paul Medforth |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2010(11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Director Of Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 124 City Road London EC1V 2NX |
Website | blacksquaremedia.com |
---|---|
Email address | [email protected] |
Telephone | 020 33552595 |
Telephone region | London |
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
76 at £1 | Dimitrij Denissenko 76.00% Ordinary |
---|---|
24 at £1 | John Medforth 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,092 |
Cash | £26,719 |
Current Liabilities | £17,450 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
5 March 2021 | Change of details for Dimitrij Denissenko as a person with significant control on 5 March 2021 (2 pages) |
---|---|
5 March 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
9 October 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
14 January 2020 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 65 Leonard Street Unit 3, 2nd Floor London EC2A 4QS on 14 January 2020 (1 page) |
7 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
25 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
4 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
4 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 February 2016 | Director's details changed for Dimitrij Denissenko on 19 January 2015 (2 pages) |
4 February 2016 | Director's details changed for Mr John Paul Medforth on 19 January 2015 (2 pages) |
4 February 2016 | Director's details changed for Mr John Paul Medforth on 19 January 2015 (2 pages) |
4 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Dimitrij Denissenko on 19 January 2015 (2 pages) |
4 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 January 2015 | Director's details changed for Dimitrij Denissenko on 14 September 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr John Paul Medforth on 14 September 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr John Paul Medforth on 9 October 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr John Paul Medforth on 14 September 2014 (2 pages) |
28 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Director's details changed for Mr John Paul Medforth on 9 October 2014 (2 pages) |
28 January 2015 | Director's details changed for Dimitrij Denissenko on 14 September 2014 (2 pages) |
28 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Director's details changed for Mr John Paul Medforth on 9 October 2014 (2 pages) |
18 November 2014 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 November 2014 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 January 2014 | Director's details changed for Dimitrij Denissenko on 29 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Dimitrij Denissenko on 29 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 July 2013 | Director's details changed for Dimitrij Denissenko on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Dimitrij Denissenko on 10 July 2013 (2 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Registered office address changed from 145 - 157 St. John Street London EC1V 4PW United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 145 - 157 St. John Street London EC1V 4PW United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 145 - 157 St. John Street London EC1V 4PW United Kingdom on 8 October 2012 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 March 2011 | Director's details changed for Dimitrij Denissenko on 1 April 2010 (2 pages) |
8 March 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 8 March 2011 (1 page) |
8 March 2011 | Director's details changed for Dimitrij Denissenko on 1 April 2010 (2 pages) |
8 March 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 8 March 2011 (1 page) |
8 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Dimitrij Denissenko on 1 April 2010 (2 pages) |
20 December 2010 | Statement of capital following an allotment of shares on 20 December 2010
|
20 December 2010 | Appointment of Mr John Paul Medforth as a director (2 pages) |
20 December 2010 | Appointment of Mr John Paul Medforth as a director (2 pages) |
20 December 2010 | Statement of capital following an allotment of shares on 20 December 2010
|
18 January 2010 | Incorporation
|
18 January 2010 | Incorporation
|