Liquidation
Company Information for BLACK DOG PUBLISHING LTD.
5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
03026695
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLACK DOG PUBLISHING LTD. | |
Legal Registered Office | |
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in WC1X | |
Company Number | 03026695 | |
---|---|---|
Company ID Number | 03026695 | |
Date formed | 1995-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 07:49:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLACK DOG PUBLISHING INC. | 530 WEST 50TH STREET - # 5A NEW YORK NEW YORK NEW YORK 10019 | Active | Company formed on the 2013-06-19 | |
Black Dog Publishing, LLC | 111 East Costilla ST Colorado Springs CO 80903 | Voluntarily Dissolved | Company formed on the 2009-05-21 | |
BLACK DOG PUBLISHING INC | British Columbia | Dissolved | ||
BLACK DOG PUBLISHING LLC | 2016 INDIAN RIVER DRIVE COCOA FL 32922 | Inactive | Company formed on the 2009-03-27 | |
BLACK DOG PUBLISHING LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN MCCORQUODALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATE TRANT |
Company Secretary | ||
MICHELLE WOO |
Company Secretary | ||
JULIAN EDWARD BALL |
Company Secretary | ||
THELMA MCCORQUODALE |
Company Secretary | ||
FIONA ELIZABETH MCCORQUODALE |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/18 FROM 10a Acton Street London WC1X 9NG | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | Termination of appointment of Kate Trant on 2017-12-27 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 09/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Duncan Mccorquodale on 2010-02-27 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MCCORQUODALE / 01/10/2006 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 10A ACTON STREET LONDON WC1X 9NG | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 07/10/04 | |
363s | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS | |
88(2)R | AD 12/11/98--------- £ SI 498@1=498 £ IC 2/500 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-01-29 |
Appointmen | 2018-01-29 |
Proposal to Strike Off | 2011-06-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-06-01 | £ 665,533 |
---|---|---|
Provisions For Liabilities Charges | 2012-06-01 | £ 2,273 |
Creditors and other liabilities
|
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 DOG PUBLISHING LTD.
Called Up Share Capital | 2012-06-01 | £ 500 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 100 |
Current Assets | 2012-06-01 | £ 598,926 |
Debtors | 2012-06-01 | £ 290,358 |
Fixed Assets | 2012-06-01 | £ 30,562 |
Shareholder Funds | 2012-06-01 | £ 38,318 |
Stocks Inventory | 2012-06-01 | £ 308,468 |
Tangible Fixed Assets | 2012-06-01 | £ 30,562 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as BLACK DOG PUBLISHING LTD. are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BLACK DOG PUBLISHING LTD. | Event Date | 2018-01-29 |
Initiating party | Event Type | Appointmen | |
Defending party | BLACK DOG PUBLISHING LTD. | Event Date | 2018-01-29 |
Name of Company: BLACK DOG PUBLISHING LTD. Company Number: 03026695 Nature of Business: Book publishing, publishing of consumer and business journals and periodicals, artistic creation Registered offi… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BLACK DOG PUBLISHING LTD. | Event Date | 2011-06-28 |
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. |