Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKSTRIPE MARKETING SERVICES LIMITED
Company Information for

BLACKSTRIPE MARKETING SERVICES LIMITED

C/O CG & CO 27, BYROM STREET, MANCHESTER, M3 4PF,
Company Registration Number
05716839
Private Limited Company
Liquidation

Company Overview

About Blackstripe Marketing Services Ltd
BLACKSTRIPE MARKETING SERVICES LIMITED was founded on 2006-02-21 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Blackstripe Marketing Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLACKSTRIPE MARKETING SERVICES LIMITED
 
Legal Registered Office
C/O CG & CO 27
BYROM STREET
MANCHESTER
M3 4PF
Other companies in L2
 
Filing Information
Company Number 05716839
Company ID Number 05716839
Date formed 2006-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB881483105  
Last Datalog update: 2024-07-05 12:15:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKSTRIPE MARKETING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLACKSTRIPE MARKETING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LESLEY DAINTY FENNA
Company Secretary 2006-02-21
DENNIS THOMAS FENNA
Director 2007-04-02
JOANNE LESLEY FENNA
Director 2006-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL LOUISE GUY JONES
Director 2006-03-31 2007-04-02
DENNIS FENNA
Director 2006-02-21 2006-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS THOMAS FENNA BLISS EVENTS COMPANY LIMITED Director 2010-06-11 CURRENT 2010-06-11 Liquidation
JOANNE LESLEY FENNA BLISS EVENTS COMPANY LIMITED Director 2010-06-11 CURRENT 2010-06-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-22REGISTERED OFFICE CHANGED ON 22/06/23 FROM Unit L, V12 Merlin Park, Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY United Kingdom
2023-02-27CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MISS JOANNE LESLEY DAINTY FENNA on 2021-07-30
2021-07-30PSC04Change of details for Mr Dennis Fenna as a person with significant control on 2021-07-30
2021-07-30CH01Director's details changed for Mr Dennis Thomas Fenna on 2021-07-30
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Suite C V12 Merlin Business Park Burscough Lancashire L40 8JY United Kingdom
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MISS JOANNE LESLEY DAINTY FENNA on 2020-06-22
2020-06-22PSC04Change of details for Mr Dennis Thomas Fenna as a person with significant control on 2020-06-22
2020-06-22CH01Director's details changed for Mr Dennis Thomas Fenna on 2020-06-22
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM 9 Union Court Cook Street Liverpool Merseyside L2 4SJ
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-24AR0113/02/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10CH01Director's details changed for Miss Joanne Lesley Dainty Fenna on 2015-11-16
2015-12-10CH03Secretary's details changed
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0113/02/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0113/02/14 ANNUAL RETURN FULL LIST
2013-12-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11CH01Director's details changed for Miss Joanne Lesley Dainty on 2013-08-20
2013-09-11CH03SECRETARY'S DETAILS CHNAGED FOR MISS JOANNE LESLEY DAINTY on 2013-08-20
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/13 FROM Queen Insurance Building 7 Queen Avenue, Dale Street Liverpool Merseyside L2 4TZ England
2013-02-27AR0113/02/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21AR0121/02/12 ANNUAL RETURN FULL LIST
2011-11-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AR0121/02/11 ANNUAL RETURN FULL LIST
2010-11-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS THOMAS FENNA / 21/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LESLEY DAINTY / 21/06/2010
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE LESLEY DAINTY / 21/06/2010
2010-02-25AR0121/02/10 FULL LIST
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM QUEEN INSURANCE BUILDINGS 7 QUEEN AVENUE DALE STREET LIVERPOOL MERSEYSIDE L2 4TZ
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR DENNIS THOMAS FENNA / 25/02/2010
2010-02-25AD02SAIL ADDRESS CREATED
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LESLEY DAINTY / 25/02/2010
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM QUEENS UNSURANCE BUILDING 7 QUEEN AVENUE, DALE STREET LIVERPOOL MERSEYSIDE L2 4TZ UNITED KINGDOM
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR DENNIS THOMAS FENNA / 24/02/2010
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 85-89 DUKE STREET LIVERPOOL MERSEYSIDE L1 5AP
2009-02-26363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-11-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / DENNIS FENNA / 05/03/2008
2008-03-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE DAINTY / 01/10/2007
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-10288bDIRECTOR RESIGNED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-03-08363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-03-08288aNEW DIRECTOR APPOINTED
2007-03-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-27225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-05-17288bDIRECTOR RESIGNED
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 22 WEAVER AVENUE, BURSCOUGH ORMSKIRK LANCASHIRE L40 4LF
2006-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities



Licences & Regulatory approval
We could not find any licences issued to BLACKSTRIPE MARKETING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-05-24
Resolutions for Winding-up2024-05-24
Fines / Sanctions
No fines or sanctions have been issued against BLACKSTRIPE MARKETING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-04 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKSTRIPE MARKETING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BLACKSTRIPE MARKETING SERVICES LIMITED registering or being granted any patents
Domain Names

BLACKSTRIPE MARKETING SERVICES LIMITED owns 1 domain names.

blissweddingshows.co.uk  

Trademarks
We have not found any records of BLACKSTRIPE MARKETING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKSTRIPE MARKETING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as BLACKSTRIPE MARKETING SERVICES LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where BLACKSTRIPE MARKETING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKSTRIPE MARKETING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKSTRIPE MARKETING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.