Company NameBHP Comics Ltd
DirectorSha Nazir
Company StatusActive
Company NumberSC464077
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 November 2013(10 years, 5 months ago)
Previous NameBlack Hearted Press

Business Activity

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

Directors

Director NameMr Sha Nazir
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Secretary NameMr Mark Boyle
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland

Contact

Websiteblackheartedpress.com
Email address[email protected]
Telephone0141 3326034
Telephone regionGlasgow

Location

Registered Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

23 February 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
5 December 2019Unaudited abridged accounts made up to 30 November 2019 (6 pages)
5 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
21 March 2019Unaudited abridged accounts made up to 30 November 2018 (6 pages)
23 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
26 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-24
(3 pages)
24 February 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
8 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
19 May 2017Confirmation statement made on 20 November 2016 with updates (4 pages)
19 May 2017Termination of appointment of Mark Boyle as a secretary on 1 March 2016 (1 page)
19 May 2017Termination of appointment of Mark Boyle as a secretary on 1 March 2016 (1 page)
19 May 2017Confirmation statement made on 20 November 2016 with updates (4 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
8 January 2016Annual return made up to 20 November 2015 no member list (2 pages)
8 January 2016Annual return made up to 20 November 2015 no member list (2 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
2 February 2015Annual return made up to 20 November 2014 no member list (2 pages)
2 February 2015Annual return made up to 20 November 2014 no member list (2 pages)
20 November 2013Incorporation (19 pages)
20 November 2013Incorporation (19 pages)