Company NameBlack & White Thinking Limited
DirectorsDarren Rhys Williams and Timothy Clifford Thackrah
Company StatusActive
Company Number08001061
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Darren Rhys Williams
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(1 month, 4 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Timothy Clifford Thackrah
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed16 November 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Howard John Milton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £1Darren Rhys Williams
50.00%
Ordinary
500 at £1Howard John Milton
50.00%
Ordinary

Financials

Year2014
Turnover£524,308
Gross Profit£416,125
Net Worth£45,664
Cash£13,348
Current Liabilities£96,279

Accounts

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

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

9 August 2012Delivered on: 11 August 2012
Persons entitled: Elizabeth Property Nominee (No.3) Limited and Elizabeth Property Nominee (No.4) Limited as Trustees for the Elizabeth House Limited Partnership

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit account.
Outstanding

Filing History

22 March 2024Confirmation statement made on 22 March 2024 with updates (5 pages)
26 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
23 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
11 March 2021Change of details for Mr Darren Rhys Williams as a person with significant control on 16 November 2018 (2 pages)
9 March 2021Director's details changed for Mr Darren Rhys Williams on 8 March 2021 (2 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
4 March 2020Change of details for Darren Rhys Williams as a person with significant control on 16 November 2018 (2 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 July 2019Satisfaction of charge 1 in full (1 page)
5 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
3 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
26 March 2019Notification of Timothy Thackrah as a person with significant control on 16 November 2018 (2 pages)
26 March 2019Appointment of Mr Timothy Clifford Thackrah as a director on 16 November 2018 (2 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
18 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
18 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(3 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(3 pages)
16 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
7 September 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
7 September 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
15 April 2015Termination of appointment of Howard John Milton as a director on 8 April 2015 (1 page)
15 April 2015Termination of appointment of Howard John Milton as a director on 8 April 2015 (1 page)
15 April 2015Termination of appointment of Howard John Milton as a director on 8 April 2015 (1 page)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
25 February 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
25 February 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
9 September 2013Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 9 September 2013 (1 page)
2 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
2 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
3 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
3 May 2013Director's details changed for Mr Howard John Milton on 24 April 2013 (2 pages)
3 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
3 May 2013Director's details changed for Mr Howard John Milton on 24 April 2013 (2 pages)
27 November 2012Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 27 November 2012 (2 pages)
27 November 2012Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 27 November 2012 (2 pages)
3 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 08/08/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 1,000
(4 pages)
3 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 08/08/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 1,000
(4 pages)
3 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 1,000
(4 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 May 2012Appointment of Mr Darren Rhys Williams as a director (2 pages)
25 May 2012Appointment of Mr Darren Rhys Williams as a director (2 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)