Company NameBlack House Publishing Limited
DirectorJanet Elaine Slatter
Company StatusActive
Company Number07611244
CategoryPrivate Limited Company
Incorporation Date20 April 2011(13 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Janet Elaine Slatter
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House City Road
London
EC1V 2NX
Secretary NameMs Janet Slatter
StatusCurrent
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressKemp House City Road
London
EC1V 2NX

Contact

Websiteblackhousepublishing.com

Location

Registered AddressKemp House
152 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Janet Slatter
100.00%
Ordinary

Financials

Year2014
Net Worth£46
Cash£46

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 April 2024 (5 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

24 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
22 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
14 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
14 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
11 July 2016Secretary's details changed for Ms Janet Slatter on 11 July 2016 (1 page)
11 July 2016Director's details changed for Ms Janet Elaine Slatter on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Ms Janet Elaine Slatter on 11 July 2016 (2 pages)
11 July 2016Secretary's details changed for Ms Janet Slatter on 11 July 2016 (1 page)
28 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Director's details changed for Ms Janet Elaine Slatter on 9 April 2015 (2 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Director's details changed for Ms Janet Elaine Slatter on 9 April 2015 (2 pages)
11 May 2015Secretary's details changed for Ms Janet Slatter on 9 April 2015 (1 page)
11 May 2015Secretary's details changed for Ms Janet Slatter on 9 April 2015 (1 page)
11 May 2015Secretary's details changed for Ms Janet Slatter on 9 April 2015 (1 page)
11 May 2015Director's details changed for Ms Janet Elaine Slatter on 9 April 2015 (2 pages)
12 March 2015Micro company accounts made up to 30 April 2014 (2 pages)
12 March 2015Micro company accounts made up to 30 April 2014 (2 pages)
29 June 2014Secretary's details changed for Ms Janet Slatter on 1 March 2014 (1 page)
29 June 2014Director's details changed for Ms Janet Elaine Slatter on 1 March 2014 (2 pages)
29 June 2014Secretary's details changed for Ms Janet Slatter on 1 March 2014 (1 page)
29 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(4 pages)
29 June 2014Director's details changed for Ms Janet Elaine Slatter on 1 March 2014 (2 pages)
29 June 2014Secretary's details changed for Ms Janet Slatter on 1 March 2014 (1 page)
29 June 2014Director's details changed for Ms Janet Elaine Slatter on 1 March 2014 (2 pages)
29 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 May 2013Secretary's details changed for Ms Janet Slatter on 1 December 2012 (2 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
1 May 2013Director's details changed for Ms Janet Elaine Slatter on 1 December 2012 (2 pages)
1 May 2013Secretary's details changed for Ms Janet Slatter on 1 December 2012 (2 pages)
1 May 2013Secretary's details changed for Ms Janet Slatter on 1 December 2012 (2 pages)
1 May 2013Director's details changed for Ms Janet Elaine Slatter on 1 December 2012 (2 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
1 May 2013Director's details changed for Ms Janet Elaine Slatter on 1 December 2012 (2 pages)
18 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 May 2012Registered office address changed from 78 York Street London W1H 1DP England on 18 May 2012 (1 page)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
18 May 2012Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 78 York Street London W1H 1DP England on 18 May 2012 (1 page)
18 May 2012Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom on 18 May 2012 (1 page)
20 June 2011Registered office address changed from 26 Burlinch West Monkton Taunton Somerset TA2 8LS England on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 26 Burlinch West Monkton Taunton Somerset TA2 8LS England on 20 June 2011 (1 page)
20 April 2011Incorporation (23 pages)
20 April 2011Incorporation (23 pages)