Company NameOnblackheath Limited
Company StatusActive
Company Number07308215
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 9 months ago)
Previous NameNimby Events Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Thomas James Wates
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Selby Close
Chislehurst
Kent
BR7 5RU
Director NameAlexander Wicks
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(same day as company formation)
RoleSports Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Cambridge Drive
London
SE12 8AG
Director NameMr Melvin John Benn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameStuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Secretary NameSelina Holliday Emeny
StatusCurrent
Appointed28 August 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address30 St. John Street
London
EC1M 4AY

Location

Registered Address30 St. John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£73,695
Cash£702
Current Liabilities£75,674

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

5 October 2023Accounts for a small company made up to 31 December 2022 (20 pages)
20 June 2023Director's details changed for Alexander Wicks on 15 June 2023 (2 pages)
20 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
24 September 2022Accounts for a small company made up to 31 December 2021 (19 pages)
16 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (19 pages)
24 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
4 June 2021Change of details for Festival Republic Limited as a person with significant control on 16 July 2020 (2 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (20 pages)
16 July 2020Registered office address changed from Regent Arcade House 2nd Floor 19-25 Argyll Street London W1F 7TS England to 30 st. John Street London EC1M 4AY on 16 July 2020 (1 page)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
9 August 2019Accounts for a small company made up to 31 December 2018 (16 pages)
3 July 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
8 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 December 2018Notification of Festival Republic Limited as a person with significant control on 29 August 2018 (2 pages)
3 December 2018Cessation of Thomas James Wates as a person with significant control on 29 August 2018 (1 page)
3 December 2018Cessation of Alexander Wicks as a person with significant control on 29 August 2018 (1 page)
26 November 2018Particulars of variation of rights attached to shares (3 pages)
15 October 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
8 October 2018Change of share class name or designation (2 pages)
8 October 2018Appointment of Mr Melvin John Benn as a director on 28 August 2018 (2 pages)
8 October 2018Appointment of Selina Holliday Emeny as a secretary on 28 August 2018 (2 pages)
8 October 2018Appointment of Mr Stuart Robert Douglas as a director on 28 August 2018 (2 pages)
4 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
28 September 2018Registered office address changed from 20 Selby Close Chislehurst Kent BR7 5RU to Regent Arcade House 2nd Floor 19-25 Argyll Street London W1F 7TS on 28 September 2018 (1 page)
28 September 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
15 June 2018Notification of Alexander Wicks as a person with significant control on 27 April 2018 (2 pages)
15 June 2018Notification of Thomas James Wates as a person with significant control on 27 April 2018 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
13 June 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 1,200
(3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
15 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Company name changed nimby events LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2013Company name changed nimby events LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
19 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
19 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
8 July 2010Incorporation (46 pages)
8 July 2010Incorporation (46 pages)