C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Director Name | Mr David Hall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Eccles Manchester M30 9JJ |
Director Name | Mrs Judith Mary Hall |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Eccles Manchester M30 9JJ |
Director Name | Mrs Rebecca Livia Scrivener |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
Director Name | Mrs Rebecca Livia Crow |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
Director Name | John Rodgers |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | La Chiesa Di Santo Stefano Contrada San Lorenzo 38 Treia Macerata 62010 |
Website | www.blackdotpublishing.org |
---|
Registered Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Sheila Margaret Rodgers 51.00% Ordinary |
---|---|
49 at £1 | Sheila Rodger 49.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £505,071 |
Cash | £310,343 |
Current Liabilities | £164,912 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
3 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
18 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
11 April 2022 | Director's details changed for Mrs Rebecca Livia Scrivener on 31 August 2015 (2 pages) |
6 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
13 July 2020 | Change of details for Mrs Sheila Margaret Rodges as a person with significant control on 10 July 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
5 March 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
9 July 2019 | Director's details changed for Mrs Rebecca Livia Scrivener on 13 November 2018 (2 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
18 July 2018 | Director's details changed for Mrs Rebecca Livia Scrivener on 1 October 2017 (2 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 July 2017 | Director's details changed for Mrs Sheila Margaret Rodgers on 7 July 2017 (2 pages) |
13 July 2017 | Change of details for Mrs Sheila Margaret Rodges as a person with significant control on 7 July 2017 (2 pages) |
13 July 2017 | Change of details for Mrs Sheila Margaret Rodges as a person with significant control on 7 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mrs Sheila Margaret Rodgers on 7 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
21 July 2014 | Director's details changed for Mrs Sheila Margaret Rodgers on 25 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mrs Sheila Margaret Rodgers on 25 June 2014 (2 pages) |
18 July 2014 | Director's details changed for Mrs Rebecca Livia Scrivener on 25 June 2014 (2 pages) |
18 July 2014 | Director's details changed for Mrs Rebecca Livia Scrivener on 25 June 2014 (2 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 March 2014 | Termination of appointment of John Rodgers as a director (1 page) |
26 March 2014 | Termination of appointment of John Rodgers as a director (1 page) |
26 February 2014 | Director's details changed for Mrs Sheila Margaret Rodgers on 1 August 2013 (2 pages) |
26 February 2014 | Director's details changed for Mrs Sheila Margaret Rodgers on 1 August 2013 (2 pages) |
26 February 2014 | Director's details changed for Mrs Sheila Margaret Rodgers on 1 August 2013 (2 pages) |
18 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
17 July 2013 | Memorandum and Articles of Association (12 pages) |
17 July 2013 | Memorandum and Articles of Association (12 pages) |
19 June 2013 | Change of share class name or designation (2 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Change of share class name or designation (2 pages) |
19 June 2013 | Resolutions
|
13 May 2013 | Director's details changed for Mrs Rebecca Livia Scivener on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mrs Rebecca Livia Scivener on 13 May 2013 (2 pages) |
10 May 2013 | Appointment of Mrs Judith Mary Hall as a director (2 pages) |
10 May 2013 | Appointment of Mr David Hall as a director (2 pages) |
10 May 2013 | Appointment of Mrs Judith Mary Hall as a director (2 pages) |
10 May 2013 | Appointment of Mrs Rebecca Livia Scivener as a director (2 pages) |
10 May 2013 | Appointment of Mrs Rebecca Livia Scivener as a director (2 pages) |
10 May 2013 | Appointment of Mr David Hall as a director (2 pages) |
10 July 2012 | Incorporation
|
10 July 2012 | Incorporation
|
10 July 2012 | Incorporation
|