12th Floor
Woodland Hills
Ca 91367
United States
Secretary Name | Karole Morgan-Prager |
---|---|
Status | Current |
Appointed | 21 August 2015(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 21300 Victory Boulevard 12th Floor Woodland Hills Ca 91367 United States |
Director Name | Mr Patrick Douglas Villanova |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2020(8 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 21300 Victory Boulevard 12th Floor Woodland Hills Ca 91367 United States |
Director Name | Charles Best |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 62 Twisted Oak Dr Simi Valley Ca 93065 |
Director Name | Michael Rauch |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 801 2nd Street #101 Santa Monica California 90403 |
Director Name | Mario Spanicciati |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Chief Strategy Officer Of Blackline Us |
Country of Residence | United Kingdom |
Correspondence Address | 28 Campden Hill Gardens London W8 7AZ |
Secretary Name | Michael Rauch |
---|---|
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1038 Fiske Street Pacific Palisades Ca 90272 |
Director Name | Mark Partin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2015(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 January 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 21300 Victory Boulevard 12th Floor Woodland Hills Ca 91367 United States |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2021(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2024) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Website | blackline.com |
---|---|
Telephone | 020 33318594 |
Telephone region | London |
Registered Address | 33 Charlotte Street London W1T 1RR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Blackline Systems Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,753,116 |
Net Worth | £247,476 |
Cash | £206,946 |
Current Liabilities | £291,771 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
10 July 2012 | Delivered on: 14 July 2012 Persons entitled: Silicon Valley Bank Classification: Guarantee & debenture Secured details: All monies due or to become due from any present or future member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
22 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
11 February 2021 | Director's details changed for Karole Morgan-Prager on 5 February 2021 (2 pages) |
10 February 2021 | Full accounts made up to 31 December 2019 (29 pages) |
9 February 2021 | Director's details changed for Mr Patrick Douglas Villanova on 5 February 2021 (2 pages) |
9 February 2021 | Director's details changed for Mark Partin on 5 February 2021 (2 pages) |
9 February 2021 | Secretary's details changed for Karole Morgan-Prager on 5 February 2021 (1 page) |
3 February 2021 | Appointment of Broughton Secretaries Limited as a secretary on 1 February 2021 (2 pages) |
28 February 2020 | Termination of appointment of Mario Spanicciati as a director on 28 February 2020 (1 page) |
28 February 2020 | Appointment of Mr Patrick Douglas Villanova as a director on 28 February 2020 (2 pages) |
19 February 2020 | Full accounts made up to 31 December 2018 (26 pages) |
18 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
2 July 2019 | Registered office address changed from 57 Greek Street 1st Floor London W1D 3DX England to 54 Portland Place London W1B 1DY on 2 July 2019 (1 page) |
21 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
21 February 2019 | Cessation of John Brennan as a person with significant control on 21 February 2019 (1 page) |
21 February 2019 | Cessation of Hollie Haynes Moore as a person with significant control on 21 February 2019 (1 page) |
21 February 2019 | Cessation of Jason Babcoke as a person with significant control on 21 February 2019 (1 page) |
21 February 2019 | Notification of a person with significant control statement (2 pages) |
5 November 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
31 August 2018 | Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD to 57 Greek Street 1st Floor London W1D 3DX on 31 August 2018 (1 page) |
16 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a small company made up to 31 December 2016 (20 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
10 February 2016 | Director's details changed for Mario Spanicciati on 5 August 2015 (2 pages) |
10 February 2016 | Director's details changed for Mario Spanicciati on 5 August 2015 (2 pages) |
23 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 August 2015 | Appointment of Mark Partin as a director on 21 August 2015 (2 pages) |
28 August 2015 | Appointment of Karole Morgan-Prager as a director on 21 August 2015 (2 pages) |
28 August 2015 | Appointment of Mark Partin as a director on 21 August 2015 (2 pages) |
28 August 2015 | Appointment of Karole Morgan-Prager as a director on 21 August 2015 (2 pages) |
27 August 2015 | Appointment of Karole Morgan-Prager as a secretary on 21 August 2015 (2 pages) |
27 August 2015 | Appointment of Karole Morgan-Prager as a secretary on 21 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Michael Rauch as a secretary on 21 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Michael Rauch as a secretary on 21 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Charles Best as a director on 21 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Michael Rauch as a director on 21 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Michael Rauch as a director on 21 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Charles Best as a director on 21 August 2015 (1 page) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
8 January 2014 | Director's details changed for Mario Spanicciati on 28 February 2013 (2 pages) |
8 January 2014 | Director's details changed for Mario Spanicciati on 28 February 2013 (2 pages) |
8 January 2014 | Director's details changed for Mario Spanicciati on 28 February 2013 (2 pages) |
8 January 2014 | Director's details changed for Mario Spanicciati on 28 February 2013 (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 May 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
21 May 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Director's details changed for Michael Rauch on 31 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Michael Rauch on 31 January 2013 (2 pages) |
4 February 2013 | Director's details changed for Michael Rauch on 31 January 2013 (2 pages) |
4 February 2013 | Director's details changed for Michael Rauch on 31 January 2013 (2 pages) |
4 February 2013 | Secretary's details changed for Michael Rauch on 31 January 2013 (2 pages) |
4 February 2013 | Secretary's details changed for Michael Rauch on 31 January 2013 (2 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
18 July 2012 | Memorandum and Articles of Association (46 pages) |
18 July 2012 | Memorandum and Articles of Association (46 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
9 February 2012 | Incorporation (54 pages) |
9 February 2012 | Incorporation (54 pages) |