UKBizDB.co.uk

BLACK & WHITE PUBLISHING LIMITED

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

This company is commonly known as Black & White Publishing Limited. The company was founded 25 years ago and was given the registration number SC193062. The firm's registered office is in EDINBURGH. You can find them at 104 Commercial Street, , Edinburgh, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:BLACK & WHITE PUBLISHING LIMITED
Company Number:SC193062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1999
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 58110 - Book publishing
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:104 Commercial Street, Edinburgh, Scotland, EH6 6NF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, Commercial Street, Edinburgh, Scotland, EH6 6NF

Director01 February 1999Active
104, Commercial Street, Edinburgh, Scotland, EH6 6NF

Director01 February 1999Active
4th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director22 July 2021Active
4th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director22 July 2021Active
4th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director22 July 2021Active
104, Commercial Street, Edinburgh, Scotland, EH6 6NF

Secretary01 February 1999Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary01 February 1999Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director01 February 1999Active
14 Woodlands Park, Whalley, Clitheroe, BB7 9UG

Director01 February 1999Active

People with Significant Control

Bonnier Books Uk Group Holdings Limited
Notified on:22 July 2021
Status:Active
Country of residence:England
Address:4th Floor, Victoria House, London, England, WC1B 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Campbell Colquhoun Brown
Notified on:01 January 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:Scotland
Address:104, Commercial Street, Edinburgh, Scotland, EH6 6NF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Alison Margaret Mcbride
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:Scotland
Address:104, Commercial Street, Edinburgh, Scotland, EH6 6NF
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-19Accounts

Accounts with accounts type small.

Download
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type small.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Change account reference date company current shortened.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Officers

Termination secretary company with name termination date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-20Annual return

Second filing of annual return with made up date.

Download
2021-07-20Annual return

Second filing of annual return with made up date.

Download
2021-07-20Annual return

Second filing of annual return with made up date.

Download
2021-07-20Annual return

Second filing of annual return with made up date.

Download
2021-07-20Annual return

Second filing of annual return with made up date.

Download
2021-07-20Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.