Company NameBlackstock Consulting Ltd
DirectorCharles John Blount
Company StatusActive
Company Number08242871
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)
Previous NameBlackstock Communications Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Charles John Blount
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(9 years, 6 months after company formation)
Appointment Duration2 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Director NameMr Andrew James Teacher
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleMedia/Marketing
Country of ResidenceEngland
Correspondence AddressC/O S W Frankson & Co 364 High Street
Harlington
Hayes
UB3 5LF
Director NameMs Harriet Ellen Shone
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(5 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 September 2018)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address65 Longridge House Falmouth Road
London
SE1 6QW
Director NameMr Tom Elliot Roberts
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 2022)
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address41 Blenheim Court Marlborough Road
London
N19 4HR

Contact

Websitewww.blackstockpr.com
Telephone020 32906545
Telephone regionLondon

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £0.01Andrew James Teacher
100.00%
Ordinary

Financials

Year2014
Net Worth£76,665
Cash£37,831
Current Liabilities£54,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (6 days from now)

Filing History

4 November 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
12 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
23 April 2019Confirmation statement made on 13 April 2019 with updates (6 pages)
16 November 2018Change of share class name or designation (2 pages)
11 September 2018Termination of appointment of Harriet Ellen Shone as a director on 11 September 2018 (1 page)
1 August 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
12 July 2018Registered 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 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
12 February 2018Director's details changed for Ms Harriet Ellen Shone on 12 February 2018 (2 pages)
29 January 2018Appointment of Ms Harriet Ellen Shone as a director on 29 January 2018 (2 pages)
29 January 2018Appointment of Mr Tom Elliot Roberts as a director on 29 January 2018 (2 pages)
12 December 2017Registered 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 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
10 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
(3 pages)
10 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
(3 pages)
9 March 2017Registered 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 2017Registered 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 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 July 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 4
(4 pages)
8 February 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 4
(4 pages)
5 February 2016Change of share class name or designation (1 page)
5 February 2016Change of share class name or designation (1 page)
20 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
9 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 October 2013Director's details changed for Mr Andrew James Teacher on 7 October 2013 (2 pages)
11 October 2013Director's details changed for Mr Andrew James Teacher on 7 October 2013 (2 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Director's details changed for Mr Andrew James Teacher on 7 September 2013 (2 pages)
8 October 2013Director's details changed for Mr Andrew James Teacher on 7 September 2013 (2 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
29 May 2013Registered office address changed from 54a Gloucester Drive London N4 2LN England on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 54a Gloucester Drive London N4 2LN England on 29 May 2013 (1 page)
28 May 2013Registered office address changed from 151a Wilberforce Road London N4 2SX England on 28 May 2013 (1 page)
28 May 2013Registered office address changed from 151a Wilberforce Road London N4 2SX England on 28 May 2013 (1 page)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)