Company NameB&W Publishing Limited
Company StatusDissolved
Company NumberSC156916
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years, 1 month ago)
Dissolution Date22 August 2023 (8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameCampbell Colquhoun Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1995(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address104 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameMr Jonathan Talbot Perdoni
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
Director NameMr Karl HÃ…Kan Rudels
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySwedish
StatusClosed
Appointed22 July 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 22 August 2023)
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence Address4th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
Director NameMr Jim Rickard Zetterlund
Date of BirthJanuary 1984 (Born 40 years ago)
NationalitySwedish
StatusClosed
Appointed22 July 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 22 August 2023)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence Address4th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJohn Steven Wiggins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address104 Commercial Street
Edinburgh
EH6 6NF
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJohn Steven Wiggins
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address104 Commercial Street
Edinburgh
EH6 6NF
Scotland
Secretary NameMr Campbell Colquhoun Brown
StatusResigned
Appointed11 September 2020(25 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 July 2021)
RoleCompany Director
Correspondence Address104 Commercial Street
Edinburgh
EH6 6NF
Scotland

Contact

Websiteblackandwhitepublishing.com
Email address[email protected]
Telephone0131 6254500
Telephone regionEdinburgh

Location

Registered Address104 Commercial Street
Edinburgh
EH6 6NF
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Campbell Colquhoun Brown
50.00%
Ordinary
1 at £1John Steven Wiggins
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,736
Cash£998
Current Liabilities£16,952

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

15 December 2003Delivered on: 5 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 September 2020Appointment of Mr Campbell Colquhoun Brown as a secretary on 11 September 2020 (2 pages)
11 September 2020Termination of appointment of John Steven Wiggins as a director on 11 September 2020 (1 page)
11 September 2020Termination of appointment of John Steven Wiggins as a secretary on 11 September 2020 (1 page)
3 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
5 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
26 April 2018Current accounting period extended from 30 April 2018 to 31 May 2018 (1 page)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
22 June 2017Registered office address changed from 29 Ocean Drive Edinburgh EH6 6JL to 104 Commercial Street Edinburgh EH6 6NF on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 29 Ocean Drive Edinburgh EH6 6JL to 104 Commercial Street Edinburgh EH6 6NF on 22 June 2017 (1 page)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 April 2010Director's details changed for John Steven Wiggins on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Campbell Colquhoun Brown on 1 October 2009 (2 pages)
15 April 2010Director's details changed for John Steven Wiggins on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for John Steven Wiggins on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for John Steven Wiggins on 1 October 2009 (1 page)
15 April 2010Director's details changed for Campbell Colquhoun Brown on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for John Steven Wiggins on 1 October 2009 (1 page)
15 April 2010Secretary's details changed for John Steven Wiggins on 1 October 2009 (1 page)
15 April 2010Director's details changed for Campbell Colquhoun Brown on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 June 2009Registered office changed on 04/06/2009 from 99 giles street edinburgh EH6 6BZ (1 page)
4 June 2009Registered office changed on 04/06/2009 from 99 giles street edinburgh EH6 6BZ (1 page)
4 June 2009Return made up to 27/03/09; full list of members (4 pages)
4 June 2009Return made up to 27/03/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 April 2008Director's change of particulars / campbell brown / 09/11/2007 (1 page)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Director's change of particulars / campbell brown / 09/11/2007 (1 page)
5 March 2008Full accounts made up to 30 April 2007 (5 pages)
5 March 2008Full accounts made up to 30 April 2007 (5 pages)
16 April 2007Return made up to 27/03/07; full list of members (7 pages)
16 April 2007Return made up to 27/03/07; full list of members (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 April 2006Return made up to 27/03/06; full list of members (7 pages)
10 April 2006Return made up to 27/03/06; full list of members (7 pages)
28 February 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
28 February 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
1 August 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 May 2005Return made up to 27/03/05; full list of members (7 pages)
19 May 2005Return made up to 27/03/05; full list of members (7 pages)
1 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
1 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
27 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 May 2004Return made up to 27/03/04; full list of members (7 pages)
12 May 2004Return made up to 27/03/04; full list of members (7 pages)
1 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
1 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
5 January 2004Partic of mort/charge * (6 pages)
5 January 2004Partic of mort/charge * (6 pages)
14 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
3 March 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
19 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 April 2002Return made up to 27/03/02; full list of members (6 pages)
12 April 2002Return made up to 27/03/02; full list of members (6 pages)
1 March 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
1 March 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 November 2000Registered office changed on 02/11/00 from: 29 inverleith row edinburgh EH3 5QH (1 page)
2 November 2000Registered office changed on 02/11/00 from: 29 inverleith row edinburgh EH3 5QH (1 page)
27 June 2000Full accounts made up to 30 April 1999 (11 pages)
27 June 2000Full accounts made up to 30 April 1999 (11 pages)
13 April 2000Return made up to 27/03/00; full list of members (6 pages)
13 April 2000Return made up to 27/03/00; full list of members (6 pages)
7 October 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 July 1999Secretary's particulars changed;director's particulars changed (1 page)
14 July 1999Secretary's particulars changed;director's particulars changed (1 page)
30 June 1999Director's particulars changed (1 page)
30 June 1999Director's particulars changed (1 page)
27 April 1999Full accounts made up to 30 April 1998 (11 pages)
27 April 1999Full accounts made up to 30 April 1998 (11 pages)
5 February 1999Registered office changed on 05/02/99 from: 233 cowgate edinburgh EH1 1NQ (1 page)
5 February 1999Registered office changed on 05/02/99 from: 233 cowgate edinburgh EH1 1NQ (1 page)
8 June 1998Registered office changed on 08/06/98 from: 7 sciennes edinburgh EH9 1NH (1 page)
8 June 1998Registered office changed on 08/06/98 from: 7 sciennes edinburgh EH9 1NH (1 page)
29 April 1998Return made up to 27/03/98; no change of members (4 pages)
29 April 1998Return made up to 27/03/98; no change of members (4 pages)
27 February 1998Full accounts made up to 30 April 1997 (20 pages)
27 February 1998Full accounts made up to 30 April 1997 (20 pages)
20 May 1997Return made up to 27/03/97; no change of members (4 pages)
20 May 1997Return made up to 27/03/97; no change of members (4 pages)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
15 January 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1996Return made up to 27/03/96; full list of members (6 pages)
9 July 1996Return made up to 27/03/96; full list of members (6 pages)
28 December 1995Accounting reference date notified as 30/04 (1 page)
28 December 1995Accounting reference date notified as 30/04 (1 page)
27 March 1995Incorporation (16 pages)
27 March 1995Incorporation (16 pages)