UKBizDB.co.uk

A. & C. BLACK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. & C. Black Limited. The company was founded 109 years ago and was given the registration number 00137664. The firm's registered office is in LONDON. You can find them at 50 Bedford Square, , London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:A. & C. BLACK LIMITED
Company Number:00137664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1915
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:50 Bedford Square, London, WC1B 3DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Bedford Square, 50 Bedford Square, London, London, United Kingdom, WC1B 3DP

Secretary21 January 2019Active
50, Bedford Square, London, WC1B 3DP

Director02 September 2022Active
50, Bedford Square, London, WC1B 3DP

Director16 July 2018Active
Pond End 11 Rampton Road, Willingham, Cambridge, CB4 5JG

Secretary08 April 1994Active
8 Tudor Road, Beckenham, BR3 6QR

Secretary04 April 2005Active
50, Bedford Square, London, England, WC1B 3DP

Secretary23 February 2011Active
47c Elborough Street, London, SW18 5DR

Secretary30 September 2004Active
2, West Common, Harpenden, AL5 2JG

Secretary20 December 2007Active
The Walnuts Walcot Road, Barnack, Stamford, PE9 3EX

Secretary-Active
1 Astell Street, London, SW3 3RT

Director-Active
Brookside St Peters Street, Caxton, Cambridge, CB3 8PJ

Director-Active
50, Bedford Square, London, England, WC1B 3DP

Director22 September 2011Active
85 Thrale Road, London, SW16 1NU

Director-Active
71 Manor Way, Blackheath, London, SE3 9XG

Director-Active
Rookwood Cottage Vauxhall Lane, Tonbridge, TN11 0NF

Director-Active
16 The Meadow, Chislehurst, BR7 6AA

Director01 April 1994Active
50, Bedford Square, London, England, WC1B 3DP

Director31 December 2005Active
50, Bedford Square, London, England, WC1B 3DP

Director08 April 2011Active
57 Collingwood Road, Eaton Socon St Neots, Huntingdon, PE19 3JQ

Director01 January 1994Active
The Walnuts Walcot Road, Barnack, Stamford, PE9 3EX

Director-Active

People with Significant Control

Bloomsbury Publishing Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Bedford Square, London, England, WC1B 3DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-05-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-08-15Accounts

Accounts with accounts type dormant.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Appoint person secretary company with name date.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2017-09-30Accounts

Accounts with accounts type dormant.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type dormant.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.