Edinburgh
EH6 6NF
Scotland
Director Name | Mr Jonathan Talbot Perdoni |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr Karl HÃ…Kan Rudels |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 22 July 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 August 2023) |
Role | Chief Executive Officer |
Country of Residence | Sweden |
Correspondence Address | 4th Floor Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr Jim Rickard Zetterlund |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 22 July 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 August 2023) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | 4th Floor Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | John Steven Wiggins |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 104 Commercial Street Edinburgh EH6 6NF Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | John Steven Wiggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 104 Commercial Street Edinburgh EH6 6NF Scotland |
Secretary Name | Mr Campbell Colquhoun Brown |
---|---|
Status | Resigned |
Appointed | 11 September 2020(25 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 July 2021) |
Role | Company Director |
Correspondence Address | 104 Commercial Street Edinburgh EH6 6NF Scotland |
Website | blackandwhitepublishing.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6254500 |
Telephone region | Edinburgh |
Registered Address | 104 Commercial Street Edinburgh EH6 6NF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
1 at £1 | Campbell Colquhoun Brown 50.00% Ordinary |
---|---|
1 at £1 | John Steven Wiggins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,736 |
Cash | £998 |
Current Liabilities | £16,952 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 December 2003 | Delivered 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 |
---|
11 September 2020 | Appointment of Mr Campbell Colquhoun Brown as a secretary on 11 September 2020 (2 pages) |
---|---|
11 September 2020 | Termination of appointment of John Steven Wiggins as a director on 11 September 2020 (1 page) |
11 September 2020 | Termination of appointment of John Steven Wiggins as a secretary on 11 September 2020 (1 page) |
3 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
5 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
26 April 2018 | Current accounting period extended from 30 April 2018 to 31 May 2018 (1 page) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 April 2010 | Director's details changed for John Steven Wiggins on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Campbell Colquhoun Brown on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for John Steven Wiggins on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for John Steven Wiggins on 1 October 2009 (2 pages) |
15 April 2010 | Secretary's details changed for John Steven Wiggins on 1 October 2009 (1 page) |
15 April 2010 | Director's details changed for Campbell Colquhoun Brown on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for John Steven Wiggins on 1 October 2009 (1 page) |
15 April 2010 | Secretary's details changed for John Steven Wiggins on 1 October 2009 (1 page) |
15 April 2010 | Director's details changed for Campbell Colquhoun Brown on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 99 giles street edinburgh EH6 6BZ (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 99 giles street edinburgh EH6 6BZ (1 page) |
4 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
4 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 April 2008 | Director's change of particulars / campbell brown / 09/11/2007 (1 page) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
2 April 2008 | Director's change of particulars / campbell brown / 09/11/2007 (1 page) |
5 March 2008 | Full accounts made up to 30 April 2007 (5 pages) |
5 March 2008 | Full accounts made up to 30 April 2007 (5 pages) |
16 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
28 February 2006 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
28 February 2006 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 May 2005 | Return made up to 27/03/05; full list of members (7 pages) |
19 May 2005 | Return made up to 27/03/05; full list of members (7 pages) |
1 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
1 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
27 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
12 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
1 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
1 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
5 January 2004 | Partic of mort/charge * (6 pages) |
5 January 2004 | Partic of mort/charge * (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members
|
18 April 2003 | Return made up to 27/03/03; full list of members
|
3 March 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
3 March 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
12 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
1 March 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
1 March 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
11 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 November 2000 | Registered office changed on 02/11/00 from: 29 inverleith row edinburgh EH3 5QH (1 page) |
2 November 2000 | Registered office changed on 02/11/00 from: 29 inverleith row edinburgh EH3 5QH (1 page) |
27 June 2000 | Full accounts made up to 30 April 1999 (11 pages) |
27 June 2000 | Full accounts made up to 30 April 1999 (11 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
7 October 1999 | Return made up to 27/03/99; full list of members
|
7 October 1999 | Return made up to 27/03/99; full list of members
|
14 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
27 April 1999 | Full accounts made up to 30 April 1998 (11 pages) |
27 April 1999 | Full accounts made up to 30 April 1998 (11 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 233 cowgate edinburgh EH1 1NQ (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 233 cowgate edinburgh EH1 1NQ (1 page) |
8 June 1998 | Registered office changed on 08/06/98 from: 7 sciennes edinburgh EH9 1NH (1 page) |
8 June 1998 | Registered office changed on 08/06/98 from: 7 sciennes edinburgh EH9 1NH (1 page) |
29 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
29 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (20 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (20 pages) |
20 May 1997 | Return made up to 27/03/97; no change of members (4 pages) |
20 May 1997 | Return made up to 27/03/97; no change of members (4 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
15 January 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
15 January 1997 | Resolutions
|
9 July 1996 | Return made up to 27/03/96; full list of members (6 pages) |
9 July 1996 | Return made up to 27/03/96; full list of members (6 pages) |
28 December 1995 | Accounting reference date notified as 30/04 (1 page) |
28 December 1995 | Accounting reference date notified as 30/04 (1 page) |
27 March 1995 | Incorporation (16 pages) |
27 March 1995 | Incorporation (16 pages) |