Company NameBlack Square Media Ltd
DirectorsDimitrij Denissenko and John Paul Medforth
Company StatusActive
Company Number07128484
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameDimitrij Denissenko
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAustrian
StatusCurrent
Appointed18 January 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMr John Paul Medforth
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(11 months after company formation)
Appointment Duration13 years, 3 months
RoleDirector Of Engineering
Country of ResidenceUnited Kingdom
Correspondence Address124 City Road
London
EC1V 2NX

Contact

Websiteblacksquaremedia.com
Email address[email protected]
Telephone020 33552595
Telephone regionLondon

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

76 at £1Dimitrij Denissenko
76.00%
Ordinary
24 at £1John Medforth
24.00%
Ordinary

Financials

Year2014
Net Worth£69,092
Cash£26,719
Current Liabilities£17,450

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

5 March 2021Change of details for Dimitrij Denissenko as a person with significant control on 5 March 2021 (2 pages)
5 March 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
9 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
14 January 2020Registered 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 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
25 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
4 January 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 February 2016Director's details changed for Dimitrij Denissenko on 19 January 2015 (2 pages)
4 February 2016Director's details changed for Mr John Paul Medforth on 19 January 2015 (2 pages)
4 February 2016Director's details changed for Mr John Paul Medforth on 19 January 2015 (2 pages)
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Director's details changed for Dimitrij Denissenko on 19 January 2015 (2 pages)
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 January 2015Director's details changed for Dimitrij Denissenko on 14 September 2014 (2 pages)
28 January 2015Director's details changed for Mr John Paul Medforth on 14 September 2014 (2 pages)
28 January 2015Director's details changed for Mr John Paul Medforth on 9 October 2014 (2 pages)
28 January 2015Director's details changed for Mr John Paul Medforth on 14 September 2014 (2 pages)
28 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Director's details changed for Mr John Paul Medforth on 9 October 2014 (2 pages)
28 January 2015Director's details changed for Dimitrij Denissenko on 14 September 2014 (2 pages)
28 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Director's details changed for Mr John Paul Medforth on 9 October 2014 (2 pages)
18 November 2014Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
18 November 2014Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 January 2014Director's details changed for Dimitrij Denissenko on 29 January 2014 (2 pages)
29 January 2014Director's details changed for Dimitrij Denissenko on 29 January 2014 (2 pages)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 July 2013Director's details changed for Dimitrij Denissenko on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Dimitrij Denissenko on 10 July 2013 (2 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
8 October 2012Registered office address changed from 145 - 157 St. John Street London EC1V 4PW United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 145 - 157 St. John Street London EC1V 4PW United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 145 - 157 St. John Street London EC1V 4PW United Kingdom on 8 October 2012 (1 page)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 March 2011Director's details changed for Dimitrij Denissenko on 1 April 2010 (2 pages)
8 March 2011Registered 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 2011Director's details changed for Dimitrij Denissenko on 1 April 2010 (2 pages)
8 March 2011Registered 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 2011Registered 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 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Dimitrij Denissenko on 1 April 2010 (2 pages)
20 December 2010Statement of capital following an allotment of shares on 20 December 2010
  • GBP 100
(3 pages)
20 December 2010Appointment of Mr John Paul Medforth as a director (2 pages)
20 December 2010Appointment of Mr John Paul Medforth as a director (2 pages)
20 December 2010Statement of capital following an allotment of shares on 20 December 2010
  • GBP 100
(3 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)