Company NameBlack Sky Thinking Ltd
DirectorsJohn Vincent Doran and Luke Alexander Turner
Company StatusActive
Company Number07130747
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr John Vincent Doran
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address19 Raffin Lane
Pewsey
SN9 5HJ
Director NameMr Luke Alexander Turner
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address250 Fleeming Road
London
E17 5EU

Location

Registered Address71-75 Shelton Street Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49 at £1John Vincent Doran
49.00%
Ordinary
49 at £1Luke Alexander Turner
49.00%
Ordinary
2 at £1Mark Mitchell
2.00%
Ordinary

Financials

Year2014
Net Worth£22,904
Cash£11,423
Current Liabilities£21,061

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

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

Filing History

4 March 2021Registered office address changed from The Lexington 97-99 Pentonville Road London N1 9JB to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 4 March 2021 (1 page)
3 November 2020Micro company accounts made up to 31 January 2020 (12 pages)
31 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
30 January 2020Director's details changed for Mr Luke Alexander Turner on 25 January 2020 (2 pages)
30 January 2020Director's details changed for Mr John Vincent Doran on 5 November 2019 (2 pages)
30 January 2020Change of details for Mr Luke Alexander Turner as a person with significant control on 3 January 2020 (2 pages)
30 January 2020Change of details for Mr John Vincent Doran as a person with significant control on 15 November 2019 (2 pages)
5 November 2019Amended micro company accounts made up to 31 January 2019 (11 pages)
1 November 2019Micro company accounts made up to 31 January 2019 (12 pages)
5 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
10 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Director's details changed for Mr Luke Alexander Turner on 5 February 2015 (2 pages)
17 February 2015Registered office address changed from 8 Ruby Road London E17 4RF to The Lexington 97-99 Pentonville Road London N1 9JB on 17 February 2015 (1 page)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Director's details changed for Mr Luke Alexander Turner on 5 February 2015 (2 pages)
17 February 2015Registered office address changed from 8 Ruby Road London E17 4RF to The Lexington 97-99 Pentonville Road London N1 9JB on 17 February 2015 (1 page)
17 February 2015Director's details changed for Mr Luke Alexander Turner on 5 February 2015 (2 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 April 2013Director's details changed for Mr Luke Alexander Turner on 1 September 2012 (2 pages)
6 April 2013Director's details changed for Mr Luke Alexander Turner on 1 September 2012 (2 pages)
6 April 2013Director's details changed for Mr John Vincent Doran on 8 March 2012 (2 pages)
6 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
6 April 2013Director's details changed for Mr Luke Alexander Turner on 1 September 2012 (2 pages)
6 April 2013Director's details changed for Mr John Vincent Doran on 8 March 2012 (2 pages)
6 April 2013Director's details changed for Mr John Vincent Doran on 8 March 2012 (2 pages)
6 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 October 2012Registered office address changed from 12 Rowhill Mansions Rowhill Road London E5 8ED England on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 12 Rowhill Mansions Rowhill Road London E5 8ED England on 10 October 2012 (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)