Wandsworth
London
SW18 2SP
Director Name | Mr Paul Richard Edison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 89 Fairfax Road Teddington Middlesex TW11 9DA |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2014(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | blacksunplc.com |
---|
Registered Address | Fulham Palace Bishop's Avenue London SW6 6EA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Black Sun PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £14,499 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (3 months ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
4 February 2021 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
14 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
11 April 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
24 June 2015 | Group of companies' accounts made up to 31 December 2014 (10 pages) |
24 June 2015 | Group of companies' accounts made up to 31 December 2014 (10 pages) |
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
18 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
14 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
14 February 2014 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
14 February 2014 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
14 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
3 February 2014 | Incorporation (36 pages) |
3 February 2014 | Incorporation (36 pages) |