This company is commonly known as Black Diamond Agency Limited. The company was founded 32 years ago and was given the registration number 02677902. The firm's registered office is in LONDON. You can find them at 15 Bedford Street, , London, . This company's SIC code is 70210 - Public relations and communications activities.
Name | : | BLACK DIAMOND AGENCY LIMITED |
---|---|---|
Company Number | : | 02677902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Bedford Street, London, WC2E 9HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harmsworth House, 13-15 Bouverie Street, London, United Kingdom, EC4Y 8DP | Secretary | 06 January 2011 | Active |
Harmsworth House, 13-15 Bouverie Street, London, United Kingdom, EC4Y 8DP | Director | 02 February 2017 | Active |
15, Bedford Street, London, United Kingdom, WC2E 9HE | Director | 01 June 2020 | Active |
6751, Professional Parkway, Suite 200, Florida 34240, Sarasota, United States, | Corporate Director | 28 April 2023 | Active |
16, Belsize Crescent, London, NW3 5QU | Secretary | 22 June 1995 | Active |
164b Canterbury Road, Croydon, CR0 3HE | Secretary | 26 March 1992 | Active |
21 Southampton Row, London, WC1B 5HS | Nominee Secretary | 10 January 1992 | Active |
Harmsworth House, 13-15 Bouverie Street, London, United Kingdom, EC4Y 8DP | Director | 01 February 2000 | Active |
15, Bedford Street, London, England, WC2E 5HE | Director | 22 June 1995 | Active |
15, Bedford Street, London, England, WC2E 9HE | Director | 22 June 1995 | Active |
826 Garratt Lane, London, SW17 0LZ | Director | 26 March 1992 | Active |
21 Southampton Row, London, WC1B 5HS | Nominee Director | 10 January 1992 | Active |
Global Tourism Platforms Ltd | ||
Notified on | : | 21 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 15, Bedford Street, London, United Kingdom, WC2E 9HE |
Nature of control | : |
|
Mr James Edward Odoire | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Address | : | 15, Bedford Street, London, WC2E 9HE |
Nature of control | : |
|
Mr Alexander Guy Chambers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | 15, Bedford Street, London, WC2E 9HE |
Nature of control | : |
|
Bill Freedman Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 124, Finchley Road, London, England, NW3 5JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Accounts | Accounts with accounts type small. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Officers | Appoint corporate director company with name date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-23 | Capital | Capital allotment shares. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.