Company Information for BLACK CANNON PUBLISHING LTD
UNIT 15 MARSTON BUSINESS PARK, LOWER HAZELDINES, MARSTON MORETAINE, BEDFORDSHIRE, MK43 0XT,
|
Company Registration Number
06202670
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
BLACK CANNON PUBLISHING LTD | ||||||||
Legal Registered Office | ||||||||
UNIT 15 MARSTON BUSINESS PARK LOWER HAZELDINES MARSTON MORETAINE BEDFORDSHIRE MK43 0XT Other companies in MK45 | ||||||||
Previous Names | ||||||||
|
Company Number | 06202670 | |
---|---|---|
Company ID Number | 06202670 | |
Date formed | 2007-04-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB349107203 |
Last Datalog update: | 2024-03-06 13:12:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE ELIZABETH CROFT |
||
ADAM CROFT |
||
JOANNE ELIZABETH CROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANUELA CROFT |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH CROFT | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/22 FROM 4 Station Road Station Cottages Crossgates Scarborough YO12 4LU England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 30/06/21 | |
CH01 | Director's details changed for Mrs Joanne Elizabeth Croft on 2020-10-13 | |
CH01 | Director's details changed for Mr Adam Croft on 2020-10-13 | |
TM02 | Termination of appointment of Joanne Elizabeth Croft on 2020-10-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES | |
ANNOTATION | Annotation | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/20 FROM C/O M Wasley Chapman & Co Chartered Accountants 8a Pavilion Square Scarborough North Yorkshire YO11 2JT England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Joanne Elizabeth Croft on 2019-01-16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 17/04/18 STATEMENT OF CAPITAL;GBP 1001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MRS JOANNE ELIZABETH CROFT | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 1001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 1001 | |
SH01 | 05/04/16 STATEMENT OF CAPITAL GBP 1001 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/16 FROM 24 Townfield Road Flitwick Bedfordshire MK45 1JE | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Joanne Elizabeth Croft as company secretary | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/11 FROM 1 Chestnut Close Westoning Bedfordshire MK45 5LR | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 04/02/2011 | |
CERTNM | Company name changed dunstable web design LTD.\certificate issued on 04/02/11 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed rapid blue LTD\certificate issued on 11/05/10 | |
AR01 | 04/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CROFT / 12/10/2009 | |
RES15 | CHANGE OF NAME 22/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 18 LANGDALE CLOSE DUNSTABLE BEDFORDSHIRE LU6 3BW | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MANUELA CROFT | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 | |
CERTNM | COMPANY NAME CHANGED SNAP SEO LTD CERTIFICATE ISSUED ON 05/09/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
Creditors Due Within One Year | 2012-04-01 | £ 6,881 |
---|
Creditors and other liabilities
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 BLACK CANNON PUBLISHING LTD
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 885 |
Current Assets | 2012-04-01 | £ 5,430 |
Debtors | 2012-04-01 | £ 4,545 |
Fixed Assets | 2012-04-01 | £ 2,530 |
Shareholder Funds | 2012-04-01 | £ 1,079 |
Tangible Fixed Assets | 2012-04-01 | £ 2,530 |
Debtors and other cash assets
BLACK CANNON PUBLISHING LTD owns 5 domain names.
rapidblue.co.uk ukseocompany.co.uk adamcroft.co.uk beautybykate.co.uk premail.co.uk
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as BLACK CANNON PUBLISHING LTD are:
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. |