Black & White Communication (scotland) Limited

General information

Name:

Black & White Communication (scotland) Ltd

Office Address:

92 London Street RG1 4SJ Reading

Number: 03292138

Incorporation date: 1996-12-13

Dissolution date: 2018-10-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 92 London Street, Reading RG1 4SJ Black & White Communication (scotland) Limited was categorised as a Private Limited Company and issued a 03292138 registration number. This company had been started twenty eight years ago before was dissolved on Friday 5th October 2018. Launched as Woodspeen Sport & Leisure, the firm used the name until Monday 2nd August 2004, then it got changed to Black & White Communication (scotland) Limited.

When it comes to this business, all of director's responsibilities have so far been carried out by Morag G. and Hugh C.. Within the group of these two people, Hugh C. had supervised the business the longest, having become a vital addition to officers' team on 1996.

Executives who had control over the firm were as follows: Morag G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Hugh C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Black & White Communication (scotland) Limited 2004-08-02
  • Woodspeen Sport & Leisure Limited 1996-12-13

Financial data based on annual reports

Company staff

Morag G.

Role: Director

Appointed: 22 October 2001

Latest update: 29 February 2024

Morag G.

Role: Secretary

Appointed: 22 October 2001

Latest update: 29 February 2024

Hugh C.

Role: Director

Appointed: 13 December 1996

Latest update: 29 February 2024

People with significant control

Morag G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hugh C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 27 December 2017
Confirmation statement last made up date 13 December 2016
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 August 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 4 September 2015
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 6 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2017/03/31 (AA)
filed on: 1st, September 2017
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2013

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2014

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2015

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
21
Company Age

Similar companies nearby

Closest companies