Active
Company Information for BLACK ROCK PUBLISHING LIMITED
4TH FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL,
|
Company Registration Number
08499946
Private Limited Company
Active |
Company Name | |
---|---|
BLACK ROCK PUBLISHING LIMITED | |
Legal Registered Office | |
4TH FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Other companies in BN3 | |
Company Number | 08499946 | |
---|---|---|
Company ID Number | 08499946 | |
Date formed | 2013-04-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB343981674 |
Last Datalog update: | 2024-08-05 13:51:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN WILLIAM OLIVER DAVIES |
||
KIRSTY LAWRENCE |
||
MARK LAWRENCE |
||
HUGH PETER MCCAMLEY |
||
CHRISTOPHER JOHN MEEHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MICHAEL MCGUINNES |
Director | ||
MARK LAWRENCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SENTRIC MUSIC LIMITED | Director | 2013-12-01 | CURRENT | 2006-02-24 | Active | |
JD SPORTS FASHION PLC | Director | 2012-10-01 | CURRENT | 1985-02-21 | Active | |
MOTION LABEL GROUP LTD | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
TSUMI GROUP LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
ML73 LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
BLACK ROCK RECORDS LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Dissolved 2018-06-19 | |
SENTRIC MUSIC LIMITED | Director | 2016-02-01 | CURRENT | 2006-02-24 | Active | |
SILVER SONGS MUSIC LTD | Director | 2014-04-09 | CURRENT | 2014-04-09 | Dissolved 2017-06-13 | |
SILVER FOX MUSIC LIMITED | Director | 2013-05-29 | CURRENT | 2013-05-29 | Active | |
IQ MUSIC LIMITED | Director | 2017-01-27 | CURRENT | 1984-11-13 | Active | |
ON DEMAND MUSIC LTD | Director | 2015-08-17 | CURRENT | 2015-08-17 | Active - Proposal to Strike off | |
SENTRIC MUSIC (SWITZERLAND) LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
SENTRIC MUSIC PUBLISHING LTD | Director | 2011-09-06 | CURRENT | 2011-09-06 | Active | |
MASSTRAX MUSIC LTD | Director | 2010-10-11 | CURRENT | 2010-10-11 | Active | |
SENTRIC MUSIC LIMITED | Director | 2006-02-24 | CURRENT | 2006-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Christopher John Meehan on 2024-11-14 | ||
Director's details changed for Mr Daniel Chaffer on 2024-02-05 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 09/04/24 FROM 1st Floor 29 Parliament Street Liverpool L8 5RN England | ||
Change of details for Sentric Music Limited as a person with significant control on 2024-04-09 | ||
Change of details for Sentric Music Limited as a person with significant control on 2017-08-10 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED MR DANIEL CHAFFER | ||
APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERTO BRUNO NERI | ||
APPOINTMENT TERMINATED, DIRECTOR HUGH PETER MCCAMLEY | ||
APPOINTMENT TERMINATED, DIRECTOR KIRSTY LAWRENCE | ||
APPOINTMENT TERMINATED, DIRECTOR STUART NEIL CHANDLER | ||
Change of details for Sentric Music Limited as a person with significant control on 2017-08-10 | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR BASTIEN LOUIS ALBERT VIDAL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084999460001 | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM OLIVER DAVIES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR STUART NEIL CHANDLER | |
CH01 | Director's details changed for Mr Christopher John Meehan on 2021-08-19 | |
PSC05 | Change of details for Sentric Music Limited as a person with significant control on 2020-05-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084999460001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES | |
PSC07 | CESSATION OF STEPHEN MICHAEL MCGUINES AS A PSC | |
PSC02 | Notification of Sentric Music Limited as a person with significant control on 2017-08-10 | |
PSC07 | CESSATION OF KIRSTY LAWRENCE AS A PSC | |
AA01 | PREVSHO FROM 30/04/2018 TO 31/12/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 12 ASHRIDGE WAY EDWALTON NOTTINGHAM NG12 4FL ENGLAND | |
AA01 | PREVSHO FROM 30/04/2018 TO 31/12/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 12 ASHRIDGE WAY EDWALTON NOTTINGHAM NG12 4FL ENGLAND | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
AP01 | DIRECTOR APPOINTED MR HUGH PETER MCCAMLEY | |
AP01 | DIRECTOR APPOINTED MR MARTIN WILLIAM OLIVER DAVIES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MEEHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL MCGUINNES | |
LATEST SOC | 02/09/17 STATEMENT OF CAPITAL;GBP 66.67 | |
SH01 | 10/08/17 STATEMENT OF CAPITAL GBP 66.67 | |
SH02 | Sub-division of shares on 2017-08-10 | |
AP01 | DIRECTOR APPOINTED MR MARK LAWRENCE | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/17 FROM 11 Greyfriars Hove East Sussex BN3 6NX | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KIRSTY LAWRENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACK ROCK PUBLISHING LIMITED
The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as BLACK ROCK PUBLISHING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |