Company NameBlack Cab Sessions Ltd.
DirectorJonathan Patrick Stevens
Company StatusActive
Company Number07352510
CategoryPrivate Limited Company
Incorporation Date20 August 2010(13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Jonathan Patrick Stevens
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2010(same day as company formation)
RoleCompany Director Media
Country of ResidenceEngland
Correspondence AddressBlock A, 3rd Floor Clifton Centre 110 Clifton Stre
London
EC2A 4HT
Secretary NameGenevieve Stevens
StatusResigned
Appointed20 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressExchange House 33 Station Road
Liphook
Hampshire
GU30 7DW
Secretary NameSimpsons Secretaries Ltd (Corporation)
StatusResigned
Appointed20 August 2015(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 June 2019)
Correspondence AddressExchange House 33 Station Road
Liphook
Hampshire
GU30 7DW

Location

Registered AddressBlock A, 3rd Floor Clifton Centre
110 Clifton Street
London
EC2A 4HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

6 at £1Mcquaker Bill
5.66%
Ordinary
28 at £1Jonathan Stevens
26.42%
Ordinary
25 at £1Jonathan Madderson
23.58%
Ordinary
19 at £1William Evans
17.92%
Ordinary
14 at £1Christian Pattinson
13.21%
Ordinary
14 at £1Genevieve Stevens
13.21%
Ordinary

Financials

Year2014
Net Worth-£9,946
Cash£209
Current Liabilities£10,463

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

1 April 2024Micro company accounts made up to 30 September 2023 (3 pages)
1 April 2024Micro company accounts made up to 30 September 2022 (3 pages)
23 March 2024Compulsory strike-off action has been discontinued (1 page)
22 March 2024Confirmation statement made on 20 August 2023 with no updates (3 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
22 November 2022Compulsory strike-off action has been discontinued (1 page)
21 November 2022Micro company accounts made up to 30 September 2021 (3 pages)
21 November 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
11 October 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
3 October 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
29 December 2020Compulsory strike-off action has been discontinued (1 page)
28 December 2020Micro company accounts made up to 30 September 2019 (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
28 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
12 June 2019Termination of appointment of Simpsons Secretaries Ltd as a secretary on 12 June 2019 (1 page)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 January 2017Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to Block a, 3rd Floor Clifton Centre 110 Clifton Street London EC2A 4HT on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to Block a, 3rd Floor Clifton Centre 110 Clifton Street London EC2A 4HT on 10 January 2017 (1 page)
3 October 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 October 2015Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 21 October 2015 (1 page)
25 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 106
(4 pages)
25 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 106
(4 pages)
24 August 2015Appointment of Simpsons Secretaries Ltd as a secretary on 20 August 2015 (2 pages)
24 August 2015Termination of appointment of Genevieve Stevens as a secretary on 20 August 2015 (1 page)
24 August 2015Termination of appointment of Genevieve Stevens as a secretary on 20 August 2015 (1 page)
24 August 2015Appointment of Simpsons Secretaries Ltd as a secretary on 20 August 2015 (2 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 106
(4 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 106
(4 pages)
20 August 2014Registered office address changed from 28-30 Hoxton Square London N1 6NN to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 28-30 Hoxton Square London N1 6NN to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 20 August 2014 (1 page)
6 March 2014Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 106
(4 pages)
6 March 2014Registered office address changed from 108 Leonard Street London London EC2A 4XS on 6 March 2014 (1 page)
6 March 2014Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 106
(4 pages)
6 March 2014Registered office address changed from 108 Leonard Street London London EC2A 4XS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 108 Leonard Street London London EC2A 4XS on 6 March 2014 (1 page)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 August 2011Secretary's details changed for Genevieve Stevens on 1 August 2011 (1 page)
22 August 2011Secretary's details changed for Genevieve Stevens on 1 August 2011 (1 page)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
22 August 2011Secretary's details changed for Genevieve Stevens on 1 August 2011 (1 page)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
31 January 2011Statement of capital following an allotment of shares on 4 October 2010
  • GBP 6
(3 pages)
31 January 2011Statement of capital following an allotment of shares on 4 October 2010
  • GBP 6
(3 pages)
31 January 2011Statement of capital following an allotment of shares on 4 October 2010
  • GBP 6
(3 pages)
20 January 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
20 January 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
4 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 106
(3 pages)
4 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 106
(3 pages)
4 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 106
(3 pages)
20 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)