Edinburgh
EH6 6NF
Scotland
Director Name | Ms Alison Margaret McBride |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(same day as company formation) |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | 104 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Mr Jonathan Talbot Perdoni |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
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 | Current |
Appointed | 22 July 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Cheif 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 | Current |
Appointed | 22 July 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | 4th Floor Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | John Steven Wiggins |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodlands Park Whalley Clitheroe Lancashire BB7 9UG |
Secretary Name | Campbell Colquhoun Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Publisher |
Correspondence Address | 104 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB 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 |
65 at £1 | Campbell Brown 65.00% Ordinary |
---|---|
35 at £1 | Alison Mcbride 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,424 |
Cash | £153,984 |
Current Liabilities | £205,181 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
9 October 2002 | Delivered 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 |
---|
28 March 2024 | Confirmation statement made on 28 March 2024 with no updates (3 pages) |
---|---|
4 July 2023 | Accounts for a small company made up to 31 December 2021 (23 pages) |
5 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
14 February 2023 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
14 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
7 December 2021 | Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
26 July 2021 | Termination of appointment of Campbell Colquhoun Brown as a secretary on 22 July 2021 (1 page) |
26 July 2021 | Cessation of Campbell Colquhoun Brown as a person with significant control on 22 July 2021 (1 page) |
26 July 2021 | Notification of Bonnier Books Uk Group Holdings Limited as a person with significant control on 22 July 2021 (2 pages) |
26 July 2021 | Appointment of Mr Jonathan Talbot Perdoni as a director on 22 July 2021 (2 pages) |
26 July 2021 | Appointment of Mr Jim Rickard Zetterlund as a director on 22 July 2021 (2 pages) |
26 July 2021 | Appointment of Mr Karl Håkan Rudels as a director on 22 July 2021 (2 pages) |
26 July 2021 | Cessation of Alison Margaret Mcbride as a person with significant control on 22 July 2021 (1 page) |
20 July 2021 | Second filing of Confirmation Statement dated 1 February 2017 (8 pages) |
20 July 2021 | Annual return made up to 1 February 2001 with a full list of shareholders (6 pages) |
20 July 2021 | Second filing of the annual return made up to 1 February 2012 (17 pages) |
20 July 2021 | Annual return made up to 1 February 2009 with a full list of shareholders (6 pages) |
20 July 2021 | Second filing of Confirmation Statement dated 1 February 2020 (8 pages) |
20 July 2021 | Second filing of Confirmation Statement dated 1 February 2018 (8 pages) |
20 July 2021 | Annual return made up to 1 February 2003 with a full list of shareholders (6 pages) |
20 July 2021 | Second filing of the annual return made up to 1 February 2015 (23 pages) |
20 July 2021 | Annual return made up to 1 February 2008 with a full list of shareholders (6 pages) |
20 July 2021 | Annual return made up to 1 February 2002 with a full list of shareholders (6 pages) |
20 July 2021 | Second filing of the annual return made up to 1 February 2016 (23 pages) |
20 July 2021 | Annual return made up to 1 February 2007 with a full list of shareholders (6 pages) |
20 July 2021 | Second filing of the annual return made up to 1 February 2011 (17 pages) |
20 July 2021 | Second filing of Confirmation Statement dated 1 February 2021 (8 pages) |
20 July 2021 | Second filing of the annual return made up to 1 February 2014 (17 pages) |
20 July 2021 | Second filing of the annual return made up to 1 February 2013 (17 pages) |
20 July 2021 | Second filing of Confirmation Statement dated 1 February 2019 (8 pages) |
20 July 2021 | Annual return made up to 1 February 2006 with a full list of shareholders (6 pages) |
20 July 2021 | Annual return made up to 1 February 2005 with a full list of shareholders (6 pages) |
20 July 2021 | Annual return made up to 1 February 2004 with a full list of shareholders (6 pages) |
20 July 2021 | Second filing of the annual return made up to 1 February 2010 (17 pages) |
19 July 2021 | Change of share class name or designation (2 pages) |
19 July 2021 | Consolidation of shares on 13 July 2021 (6 pages) |
19 July 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
15 July 2021 | Memorandum and Articles of Association (15 pages) |
15 July 2021 | Resolutions
|
13 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates
|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
7 February 2020 | Confirmation statement made on 1 February 2020 with no updates
|
7 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates
|
29 January 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
26 April 2018 | Current accounting period extended from 30 April 2018 to 31 May 2018 (1 page) |
13 February 2018 | Confirmation statement made on 1 February 2018 with updates
|
13 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
12 February 2018 | Notification of Alison Margaret Mcbride as a person with significant control on 6 April 2016 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 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) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates
|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders
|
6 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 1 February 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) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders
|
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders
|
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 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 Campbell Colquhoun Brown on 1 October 2009 (2 pages) |
15 April 2010 | Secretary's details changed for Campbell Colquhoun Brown 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 | Director's details changed for Alison Margaret Mcbride on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders
|
15 April 2010 | Director's details changed for Alison Margaret Mcbride on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Alison Margaret Mcbride on 1 October 2009 (2 pages) |
15 April 2010 | Secretary's details changed for Campbell Colquhoun Brown on 1 October 2009 (1 page) |
15 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Campbell Colquhoun Brown on 1 October 2009 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 June 2008 | Return made up to 01/02/08; full list of members
|
3 June 2008 | Return made up to 01/02/08; full list of members
|
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
20 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 April 2005 (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) |
7 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
7 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 01/02/05; 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) |
28 May 2004 | Resolutions
|
28 May 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 May 2004 | Resolutions
|
15 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 01/02/04; 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) |
14 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
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) |
25 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
22 October 2002 | Partic of mort/charge * (6 pages) |
22 October 2002 | Partic of mort/charge * (6 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
2 July 2002 | Ad 19/03/01--------- £ si 1@1 (2 pages) |
2 July 2002 | Ad 19/03/01--------- £ si 1@1 (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) |
15 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
28 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
28 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
5 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
5 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Resolutions
|
2 November 2000 | £ ic 100/67 17/10/00 £ sr 33@1=33 (1 page) |
2 November 2000 | Director resigned (1 page) |
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) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | £ ic 100/67 17/10/00 £ sr 33@1=33 (1 page) |
21 April 2000 | Return made up to 01/02/00; full list of members
|
21 April 2000 | Return made up to 01/02/00; full list of members
|
22 February 1999 | Accounting reference date extended from 28/02/00 to 30/04/00 (1 page) |
22 February 1999 | Accounting reference date extended from 28/02/00 to 30/04/00 (1 page) |
17 February 1999 | Ad 01/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 1999 | Ad 01/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 1999 | New director appointed (1 page) |
17 February 1999 | New director appointed (1 page) |
4 February 1999 | New secretary appointed;new director appointed (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New secretary appointed;new director appointed (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (1 page) |
4 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Incorporation (18 pages) |
1 February 1999 | Incorporation (18 pages) |