Berkeley Square
London
W1J 6BD
Director Name | Mr Andrew James Teacher |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Media/Marketing |
Country of Residence | England |
Correspondence Address | C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF |
Director Name | Ms Harriet Ellen Shone |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 September 2018) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 65 Longridge House Falmouth Road London SE1 6QW |
Director Name | Mr Tom Elliot Roberts |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 April 2022) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 41 Blenheim Court Marlborough Road London N19 4HR |
Website | www.blackstockpr.com |
---|---|
Telephone | 020 32906545 |
Telephone region | London |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £0.01 | Andrew James Teacher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,665 |
Cash | £37,831 |
Current Liabilities | £54,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (6 days from now) |
4 November 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
12 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
23 April 2019 | Confirmation statement made on 13 April 2019 with updates (6 pages) |
16 November 2018 | Change of share class name or designation (2 pages) |
11 September 2018 | Termination of appointment of Harriet Ellen Shone as a director on 11 September 2018 (1 page) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
12 July 2018 | Registered office address changed from Black Bull Yard 24-28 Hatton Wall London EC1N 8JH England to C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF on 12 July 2018 (1 page) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
12 February 2018 | Director's details changed for Ms Harriet Ellen Shone on 12 February 2018 (2 pages) |
29 January 2018 | Appointment of Ms Harriet Ellen Shone as a director on 29 January 2018 (2 pages) |
29 January 2018 | Appointment of Mr Tom Elliot Roberts as a director on 29 January 2018 (2 pages) |
12 December 2017 | Registered office address changed from 1st Floor 19-21 Hatton Garden London EC1N 8BA England to Black Bull Yard 24-28 Hatton Wall London EC1N 8JH on 12 December 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 April 2017 | Registered office address changed from 41a Florence Street London N1 2DU England to 1st Floor 19-21 Hatton Garden London EC1N 8BA on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 41a Florence Street London N1 2DU England to 1st Floor 19-21 Hatton Garden London EC1N 8BA on 20 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
9 March 2017 | Registered office address changed from Innovation Warehouse 1st Floor 1 East Poultry Avenue London EC1A 9PT England to 41a Florence Street London N1 2DU on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from Innovation Warehouse 1st Floor 1 East Poultry Avenue London EC1A 9PT England to 41a Florence Street London N1 2DU on 9 March 2017 (1 page) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 July 2016 | Registered office address changed from 17 Theydon Avenue Woburn Sands Milton Keynes MK17 8PN England to Innovation Warehouse 1st Floor 1 East Poultry Avenue London EC1A 9PT on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 17 Theydon Avenue Woburn Sands Milton Keynes MK17 8PN England to Innovation Warehouse 1st Floor 1 East Poultry Avenue London EC1A 9PT on 12 July 2016 (1 page) |
25 February 2016 | Registered office address changed from 141 Roslyn Road London N15 5JB to 17 Theydon Avenue Woburn Sands Milton Keynes MK17 8PN on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from 141 Roslyn Road London N15 5JB to 17 Theydon Avenue Woburn Sands Milton Keynes MK17 8PN on 25 February 2016 (1 page) |
8 February 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
8 February 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
5 February 2016 | Change of share class name or designation (1 page) |
5 February 2016 | Change of share class name or designation (1 page) |
20 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
9 September 2014 | Registered office address changed from 54a Gloucester Drive London N4 2LN England to 141 Roslyn Road London N15 5JB on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 54a Gloucester Drive London N4 2LN England to 141 Roslyn Road London N15 5JB on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 54a Gloucester Drive London N4 2LN England to 141 Roslyn Road London N15 5JB on 9 September 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 October 2013 | Director's details changed for Mr Andrew James Teacher on 7 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr Andrew James Teacher on 7 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Mr Andrew James Teacher on 7 September 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Andrew James Teacher on 7 September 2013 (2 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
29 May 2013 | Registered office address changed from 54a Gloucester Drive London N4 2LN England on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 54a Gloucester Drive London N4 2LN England on 29 May 2013 (1 page) |
28 May 2013 | Registered office address changed from 151a Wilberforce Road London N4 2SX England on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from 151a Wilberforce Road London N4 2SX England on 28 May 2013 (1 page) |
5 October 2012 | Incorporation
|
5 October 2012 | Incorporation
|