Company NameBlanco Y Negro Limited
DirectorJeannette Sager
Company StatusActive
Company Number01751850
CategoryPrivate Limited Company
Incorporation Date9 September 1983(40 years, 8 months ago)
Previous NameTreestream Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJeannette Sager
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1996(13 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameGeoffrey Travis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 November 1996)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address22a Arundel Gardens
London
W11 2LB
Secretary NameElizabeth Margaret Dick
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
Director NamePatricia Winkelman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(13 years, 2 months after company formation)
Appointment Duration24 years, 7 months (resigned 22 June 2021)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2004(20 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 April 2008)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Geoffrey Travis
66.67%
Ordinary
1 at £1Jeannette Sager
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

22 December 1994Delivered on: 29 December 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

17 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
8 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
4 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
22 June 2021Termination of appointment of Patricia Winkelman as a director on 22 June 2021 (1 page)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
4 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
11 July 2019Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG to 51 Clarkegrove Road Sheffield S10 2NH on 11 July 2019 (1 page)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
8 January 2018Change of details for Mr Geoffrey Travis as a person with significant control on 30 December 2017 (2 pages)
8 January 2018Director's details changed for Patricia Winkelman on 30 December 2017 (2 pages)
8 January 2018Director's details changed for Jeannette Sager on 30 December 2017 (2 pages)
8 January 2018Change of details for Jeannette Sager as a person with significant control on 30 December 2017 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
6 January 2017Director's details changed for Jeannette Sager on 20 December 2016 (2 pages)
6 January 2017Director's details changed for Patricia Winkelman on 20 December 2016 (2 pages)
6 January 2017Director's details changed for Jeannette Sager on 20 December 2016 (2 pages)
6 January 2017Director's details changed for Patricia Winkelman on 20 December 2016 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3
(4 pages)
6 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
6 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
(4 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
12 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
17 April 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page)
7 May 2004Registered office changed on 07/05/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 February 1998Return made up to 31/12/97; no change of members (4 pages)
13 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1983Company name changed\certificate issued on 07/11/83 (2 pages)
7 November 1983Company name changed\certificate issued on 07/11/83 (2 pages)
9 September 1983Incorporation (17 pages)
9 September 1983Incorporation (17 pages)