Company NameBlackline Systems Limited
DirectorsKarole Morgan-Prager and Patrick Douglas Villanova
Company StatusActive
Company Number07942253
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKarole Morgan-Prager
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed21 August 2015(3 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleChief Legal And Administrative Officer
Country of ResidenceUnited States
Correspondence Address21300 Victory Boulevard
12th Floor
Woodland Hills
Ca 91367
United States
Secretary NameKarole Morgan-Prager
StatusCurrent
Appointed21 August 2015(3 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address21300 Victory Boulevard
12th Floor
Woodland Hills
Ca 91367
United States
Director NameMr Patrick Douglas Villanova
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2020(8 years after company formation)
Appointment Duration4 years, 1 month
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address21300 Victory Boulevard
12th Floor
Woodland Hills
Ca 91367
United States
Director NameCharles Best
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address62 Twisted Oak Dr
Simi Valley
Ca
93065
Director NameMichael Rauch
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address801 2nd Street #101
Santa Monica
California
90403
Director NameMario Spanicciati
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleChief Strategy Officer Of Blackline Us
Country of ResidenceUnited Kingdom
Correspondence Address28 Campden Hill Gardens
London
W8 7AZ
Secretary NameMichael Rauch
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address1038 Fiske Street
Pacific Palisades
Ca 90272
Director NameMark Partin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2015(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 January 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address21300 Victory Boulevard
12th Floor
Woodland Hills
Ca 91367
United States
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2021(8 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2024)
Correspondence Address54 Portland Place
London
W1B 1DY

Contact

Websiteblackline.com
Telephone020 33318594
Telephone regionLondon

Location

Registered Address33 Charlotte Street
London
W1T 1RR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Blackline Systems Inc
100.00%
Ordinary

Financials

Year2014
Turnover£2,753,116
Net Worth£247,476
Cash£206,946
Current Liabilities£291,771

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

10 July 2012Delivered 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

Filing History

22 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
11 February 2021Director's details changed for Karole Morgan-Prager on 5 February 2021 (2 pages)
10 February 2021Full accounts made up to 31 December 2019 (29 pages)
9 February 2021Director's details changed for Mr Patrick Douglas Villanova on 5 February 2021 (2 pages)
9 February 2021Director's details changed for Mark Partin on 5 February 2021 (2 pages)
9 February 2021Secretary's details changed for Karole Morgan-Prager on 5 February 2021 (1 page)
3 February 2021Appointment of Broughton Secretaries Limited as a secretary on 1 February 2021 (2 pages)
28 February 2020Termination of appointment of Mario Spanicciati as a director on 28 February 2020 (1 page)
28 February 2020Appointment of Mr Patrick Douglas Villanova as a director on 28 February 2020 (2 pages)
19 February 2020Full accounts made up to 31 December 2018 (26 pages)
18 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
2 July 2019Registered 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 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
21 February 2019Cessation of John Brennan as a person with significant control on 21 February 2019 (1 page)
21 February 2019Cessation of Hollie Haynes Moore as a person with significant control on 21 February 2019 (1 page)
21 February 2019Cessation of Jason Babcoke as a person with significant control on 21 February 2019 (1 page)
21 February 2019Notification of a person with significant control statement (2 pages)
5 November 2018Accounts for a small company made up to 31 December 2017 (24 pages)
31 August 2018Registered 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 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
6 February 2018Accounts for a small company made up to 31 December 2016 (20 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(6 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(6 pages)
10 February 2016Director's details changed for Mario Spanicciati on 5 August 2015 (2 pages)
10 February 2016Director's details changed for Mario Spanicciati on 5 August 2015 (2 pages)
23 October 2015Full accounts made up to 31 December 2014 (15 pages)
23 October 2015Full accounts made up to 31 December 2014 (15 pages)
28 August 2015Appointment of Mark Partin as a director on 21 August 2015 (2 pages)
28 August 2015Appointment of Karole Morgan-Prager as a director on 21 August 2015 (2 pages)
28 August 2015Appointment of Mark Partin as a director on 21 August 2015 (2 pages)
28 August 2015Appointment of Karole Morgan-Prager as a director on 21 August 2015 (2 pages)
27 August 2015Appointment of Karole Morgan-Prager as a secretary on 21 August 2015 (2 pages)
27 August 2015Appointment of Karole Morgan-Prager as a secretary on 21 August 2015 (2 pages)
25 August 2015Termination of appointment of Michael Rauch as a secretary on 21 August 2015 (1 page)
25 August 2015Termination of appointment of Michael Rauch as a secretary on 21 August 2015 (1 page)
25 August 2015Termination of appointment of Charles Best as a director on 21 August 2015 (1 page)
25 August 2015Termination of appointment of Michael Rauch as a director on 21 August 2015 (1 page)
25 August 2015Termination of appointment of Michael Rauch as a director on 21 August 2015 (1 page)
25 August 2015Termination of appointment of Charles Best as a director on 21 August 2015 (1 page)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
8 January 2014Director's details changed for Mario Spanicciati on 28 February 2013 (2 pages)
8 January 2014Director's details changed for Mario Spanicciati on 28 February 2013 (2 pages)
8 January 2014Director's details changed for Mario Spanicciati on 28 February 2013 (2 pages)
8 January 2014Director's details changed for Mario Spanicciati on 28 February 2013 (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
21 May 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
21 May 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
5 February 2013Director's details changed for Michael Rauch on 31 January 2013 (2 pages)
5 February 2013Director's details changed for Michael Rauch on 31 January 2013 (2 pages)
4 February 2013Director's details changed for Michael Rauch on 31 January 2013 (2 pages)
4 February 2013Director's details changed for Michael Rauch on 31 January 2013 (2 pages)
4 February 2013Secretary's details changed for Michael Rauch on 31 January 2013 (2 pages)
4 February 2013Secretary's details changed for Michael Rauch on 31 January 2013 (2 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 24/05/2012
(2 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 24/05/2012
(2 pages)
18 July 2012Memorandum and Articles of Association (46 pages)
18 July 2012Memorandum and Articles of Association (46 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
9 February 2012Incorporation (54 pages)
9 February 2012Incorporation (54 pages)