Company NameBlack Dot Publishing Limited
Company StatusActive
Company Number08135936
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Sheila Margaret Rodgers
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(same day as company formation)
RoleWriter
Country of ResidenceGuernsey
Correspondence Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Director NameMr David Hall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(4 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Eccles
Manchester
M30 9JJ
Director NameMrs Judith Mary Hall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(4 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Eccles
Manchester
M30 9JJ
Director NameMrs Rebecca Livia Scrivener
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(4 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Director NameMrs Rebecca Livia Crow
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(4 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Director NameJohn Rodgers
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLa Chiesa Di Santo Stefano Contrada San Lorenzo 38
Treia
Macerata
62010

Contact

Websitewww.blackdotpublishing.org

Location

Registered Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Sheila Margaret Rodgers
51.00%
Ordinary
49 at £1Sheila Rodger
49.00%
Ordinary A

Financials

Year2014
Net Worth£505,071
Cash£310,343
Current Liabilities£164,912

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
7 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
3 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
18 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
11 April 2022Director's details changed for Mrs Rebecca Livia Scrivener on 31 August 2015 (2 pages)
6 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
13 July 2020Change of details for Mrs Sheila Margaret Rodges as a person with significant control on 10 July 2020 (2 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 March 2020Registered office address changed from 34 Park Cross Street Leeds West Yorkshire LS1 2QH to 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY on 5 March 2020 (1 page)
20 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
9 July 2019Director's details changed for Mrs Rebecca Livia Scrivener on 13 November 2018 (2 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
18 July 2018Director's details changed for Mrs Rebecca Livia Scrivener on 1 October 2017 (2 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 July 2017Director's details changed for Mrs Sheila Margaret Rodgers on 7 July 2017 (2 pages)
13 July 2017Change of details for Mrs Sheila Margaret Rodges as a person with significant control on 7 July 2017 (2 pages)
13 July 2017Change of details for Mrs Sheila Margaret Rodges as a person with significant control on 7 July 2017 (2 pages)
13 July 2017Director's details changed for Mrs Sheila Margaret Rodgers on 7 July 2017 (2 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(7 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
28 August 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
21 July 2014Director's details changed for Mrs Sheila Margaret Rodgers on 25 June 2014 (2 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(7 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(7 pages)
21 July 2014Director's details changed for Mrs Sheila Margaret Rodgers on 25 June 2014 (2 pages)
18 July 2014Director's details changed for Mrs Rebecca Livia Scrivener on 25 June 2014 (2 pages)
18 July 2014Director's details changed for Mrs Rebecca Livia Scrivener on 25 June 2014 (2 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 March 2014Termination of appointment of John Rodgers as a director (1 page)
26 March 2014Termination of appointment of John Rodgers as a director (1 page)
26 February 2014Director's details changed for Mrs Sheila Margaret Rodgers on 1 August 2013 (2 pages)
26 February 2014Director's details changed for Mrs Sheila Margaret Rodgers on 1 August 2013 (2 pages)
26 February 2014Director's details changed for Mrs Sheila Margaret Rodgers on 1 August 2013 (2 pages)
18 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
18 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
17 July 2013Memorandum and Articles of Association (12 pages)
17 July 2013Memorandum and Articles of Association (12 pages)
19 June 2013Change of share class name or designation (2 pages)
19 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2013Change of share class name or designation (2 pages)
19 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2013Director's details changed for Mrs Rebecca Livia Scivener on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Mrs Rebecca Livia Scivener on 13 May 2013 (2 pages)
10 May 2013Appointment of Mrs Judith Mary Hall as a director (2 pages)
10 May 2013Appointment of Mr David Hall as a director (2 pages)
10 May 2013Appointment of Mrs Judith Mary Hall as a director (2 pages)
10 May 2013Appointment of Mrs Rebecca Livia Scivener as a director (2 pages)
10 May 2013Appointment of Mrs Rebecca Livia Scivener as a director (2 pages)
10 May 2013Appointment of Mr David Hall as a director (2 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)