Company NameBlack & White Publishing Limited
Company StatusActive
Company NumberSC193062
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameCampbell Colquhoun Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address104 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameMs Alison Margaret McBride
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(same day as company formation)
RoleMarketing
Country of ResidenceScotland
Correspondence Address104 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameMr Jonathan Talbot Perdoni
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months
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
StatusCurrent
Appointed22 July 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCheif 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
StatusCurrent
Appointed22 July 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence Address4th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
Director NameJohn Steven Wiggins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Whalley
Clitheroe
Lancashire
BB7 9UG
Secretary NameCampbell Colquhoun Brown
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RolePublisher
Correspondence Address104 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
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

65 at £1Campbell Brown
65.00%
Ordinary
35 at £1Alison Mcbride
35.00%
Ordinary

Financials

Year2014
Net Worth£141,424
Cash£153,984
Current Liabilities£205,181

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

9 October 2002Delivered on: 22 October 2002
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

28 March 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
4 July 2023Accounts for a small company made up to 31 December 2021 (23 pages)
5 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
14 February 2023Confirmation statement made on 29 March 2022 with no updates (3 pages)
14 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
7 December 2021Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
26 July 2021Termination of appointment of Campbell Colquhoun Brown as a secretary on 22 July 2021 (1 page)
26 July 2021Cessation of Campbell Colquhoun Brown as a person with significant control on 22 July 2021 (1 page)
26 July 2021Notification of Bonnier Books Uk Group Holdings Limited as a person with significant control on 22 July 2021 (2 pages)
26 July 2021Appointment of Mr Jonathan Talbot Perdoni as a director on 22 July 2021 (2 pages)
26 July 2021Appointment of Mr Jim Rickard Zetterlund as a director on 22 July 2021 (2 pages)
26 July 2021Appointment of Mr Karl Håkan Rudels as a director on 22 July 2021 (2 pages)
26 July 2021Cessation of Alison Margaret Mcbride as a person with significant control on 22 July 2021 (1 page)
20 July 2021Second filing of Confirmation Statement dated 1 February 2017 (8 pages)
20 July 2021Annual return made up to 1 February 2001 with a full list of shareholders (6 pages)
20 July 2021Second filing of the annual return made up to 1 February 2012 (17 pages)
20 July 2021Annual return made up to 1 February 2009 with a full list of shareholders (6 pages)
20 July 2021Second filing of Confirmation Statement dated 1 February 2020 (8 pages)
20 July 2021Second filing of Confirmation Statement dated 1 February 2018 (8 pages)
20 July 2021Annual return made up to 1 February 2003 with a full list of shareholders (6 pages)
20 July 2021Second filing of the annual return made up to 1 February 2015 (23 pages)
20 July 2021Annual return made up to 1 February 2008 with a full list of shareholders (6 pages)
20 July 2021Annual return made up to 1 February 2002 with a full list of shareholders (6 pages)
20 July 2021Second filing of the annual return made up to 1 February 2016 (23 pages)
20 July 2021Annual return made up to 1 February 2007 with a full list of shareholders (6 pages)
20 July 2021Second filing of the annual return made up to 1 February 2011 (17 pages)
20 July 2021Second filing of Confirmation Statement dated 1 February 2021 (8 pages)
20 July 2021Second filing of the annual return made up to 1 February 2014 (17 pages)
20 July 2021Second filing of the annual return made up to 1 February 2013 (17 pages)
20 July 2021Second filing of Confirmation Statement dated 1 February 2019 (8 pages)
20 July 2021Annual return made up to 1 February 2006 with a full list of shareholders (6 pages)
20 July 2021Annual return made up to 1 February 2005 with a full list of shareholders (6 pages)
20 July 2021Annual return made up to 1 February 2004 with a full list of shareholders (6 pages)
20 July 2021Second filing of the annual return made up to 1 February 2010 (17 pages)
19 July 2021Change of share class name or designation (2 pages)
19 July 2021Consolidation of shares on 13 July 2021 (6 pages)
19 July 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
15 July 2021Memorandum and Articles of Association (15 pages)
15 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 43 a ordinay shares of £1.00 each be subdivded into 430 a ordinary shares of £0.10 each, and 25 c ordinary shares of £1.00 each be subdivided into 250 c ordinary shares of £0.10 13/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 February 2021Confirmation statement made on 1 February 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 20/07/2021
(3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
7 February 2020Confirmation statement made on 1 February 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 20/07/2021
(3 pages)
7 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 20/07/2021
(3 pages)
29 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
26 April 2018Current accounting period extended from 30 April 2018 to 31 May 2018 (1 page)
13 February 2018Confirmation statement made on 1 February 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 20/07/2021
(4 pages)
13 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
12 February 2018Notification of Alison Margaret Mcbride as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 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)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 20/07/2021
(5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/07/2021
(4 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/07/2021
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/07/2021
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/07/2021
(4 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 February 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)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/07/2021
(3 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/07/2021
(3 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Campbell Colquhoun Brown on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Campbell Colquhoun Brown on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Campbell Colquhoun Brown on 1 October 2009 (1 page)
15 April 2010Director's details changed for Campbell Colquhoun Brown on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Alison Margaret Mcbride on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 1 February 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/07/2021
(4 pages)
15 April 2010Director's details changed for Alison Margaret Mcbride on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Alison Margaret Mcbride on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Campbell Colquhoun Brown on 1 October 2009 (1 page)
15 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Campbell Colquhoun Brown on 1 October 2009 (1 page)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 March 2009Return made up to 01/02/09; full list of members (4 pages)
23 March 2009Return made up to 01/02/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 June 2008Return made up to 01/02/08; full list of members
  • 363(287) ‐ Registered office changed on 03/06/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
3 June 2008Return made up to 01/02/08; full list of members
  • 363(287) ‐ Registered office changed on 03/06/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 March 2007Return made up to 01/02/07; full list of members (7 pages)
20 March 2007Return made up to 01/02/07; full list of members (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 30 April 2005 (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)
7 February 2006Return made up to 01/02/06; full list of members (7 pages)
7 February 2006Return made up to 01/02/06; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 March 2005Return made up to 01/02/05; full list of members (7 pages)
8 March 2005Return made up to 01/02/05; 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)
28 May 2004Resolutions
  • RES13 ‐ Reclassify shares 01/05/02
(1 page)
28 May 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 May 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 May 2004Resolutions
  • RES13 ‐ Reclassify shares 01/05/02
(1 page)
15 March 2004Return made up to 01/02/04; full list of members (7 pages)
15 March 2004Return made up to 01/02/04; 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)
14 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 May 2003Total exemption small company accounts made up to 30 April 2002 (6 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)
25 February 2003Return made up to 01/02/03; full list of members (8 pages)
25 February 2003Return made up to 01/02/03; full list of members (8 pages)
22 October 2002Partic of mort/charge * (6 pages)
22 October 2002Partic of mort/charge * (6 pages)
3 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2002Ad 19/03/01--------- £ si 1@1 (2 pages)
2 July 2002Ad 19/03/01--------- £ si 1@1 (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)
15 March 2002Return made up to 01/02/02; full list of members (6 pages)
15 March 2002Return made up to 01/02/02; full list of members (6 pages)
28 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
28 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
5 February 2001Return made up to 01/02/01; full list of members (6 pages)
5 February 2001Return made up to 01/02/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (3 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (3 pages)
8 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 November 2000£ ic 100/67 17/10/00 £ sr 33@1=33 (1 page)
2 November 2000Director resigned (1 page)
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)
2 November 2000Director resigned (1 page)
2 November 2000£ ic 100/67 17/10/00 £ sr 33@1=33 (1 page)
21 April 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 1999Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
22 February 1999Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
17 February 1999Ad 01/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1999Ad 01/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1999New director appointed (1 page)
17 February 1999New director appointed (1 page)
4 February 1999New secretary appointed;new director appointed (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed;new director appointed (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (1 page)
4 February 1999Secretary resigned (1 page)
1 February 1999Incorporation (18 pages)
1 February 1999Incorporation (18 pages)