18th Floor, 52 Lime Street
London
EC3M 7AF
Director Name | Mr Oliver George Payne |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 39d Granville Park London SE13 7DY |
Director Name | Mr Joseph Salvatore Failla |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2019(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Scalpel C/O Decus Holdings (Uk) Limited 18th Floor, 52 Lime Street London EC3M 7AF |
Website | blackboxtechnology.co.uk |
---|
Registered Address | The Scalpel C/O Decus Holdings (Uk) Limited 18th Floor, 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
1 at £1 | Oliver George Payne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £383 |
Cash | £10,027 |
Current Liabilities | £12,562 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
2 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
---|---|
13 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
7 November 2019 | Appointment of Mr Joseph Salvatore Failla as a director on 7 November 2019 (2 pages) |
7 November 2019 | Termination of appointment of Oliver George Payne as a director on 7 November 2019 (1 page) |
7 November 2019 | Cessation of Oliver George Payne as a person with significant control on 7 November 2019 (1 page) |
7 November 2019 | Registered office address changed from 39D Granville Park London SE13 7DY England to The Scalpel C/O Decus Holdings (Uk) Limited 18th Floor, 52 Lime Street London EC3M 7AF on 7 November 2019 (1 page) |
7 November 2019 | Notification of Decus Holdings (Uk) Limited as a person with significant control on 7 November 2019 (2 pages) |
7 November 2019 | Statement of capital following an allotment of shares on 7 November 2019
|
18 September 2019 | Director's details changed for Mr Oliver George Payne on 18 September 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
19 April 2017 | Registered office address changed from 8 Blackheath Vale London SE3 0TX England to 39D Granville Park London SE13 7DY on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 8 Blackheath Vale London SE3 0TX England to 39D Granville Park London SE13 7DY on 19 April 2017 (1 page) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 April 2016 | Director's details changed for Mr Oliver George Payne on 1 March 2016 (2 pages) |
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Mr Oliver George Payne on 1 March 2016 (2 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 August 2015 | Registered office address changed from 102 Broad Walk London SE3 8nd to 8 Blackheath Vale London SE3 0TX on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 102 Broad Walk London SE3 8nd to 8 Blackheath Vale London SE3 0TX on 11 August 2015 (1 page) |
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 May 2014 | Director's details changed for Mr Oliver George Payne on 5 April 2014 (2 pages) |
20 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Mr Oliver George Payne on 5 April 2014 (2 pages) |
20 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 March 2014 | Registered office address changed from 39D Granville Park London SE13 7DY England on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 39D Granville Park London SE13 7DY England on 24 March 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|