Black & White Publishing Limited

General information

Name:

Black & White Publishing Ltd

Office Address:

104 Commercial Street EH6 6NF Edinburgh

Number: SC193062

Incorporation date: 1999-02-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC193062 is the reg. no. of Black & White Publishing Limited. This company was registered as a Private Limited Company on Monday 1st February 1999. This company has been active on the market for the last twenty five years. This business could be contacted at 104 Commercial Street in Edinburgh. The headquarters' zip code assigned to this address is EH6 6NF. This company's SIC code is 58190 which stands for Other publishing activities. 2021-12-31 is the last time the company accounts were reported.

The trademark of Black & White Publishing is "Ink Road". It was submitted for registration in October, 2016 and its registration process was finalised by trademark office in January, 2017. The firm will use the trademark till October, 2026.

There seems to be a team of five directors leading the following firm at the current moment, including Jim Z., Jonathan P., Karl R. and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been doing the directors assignments since July 2021.

Trade marks

Trademark UK00003193770
Trademark image:-
Trademark name:Ink Road
Status:Registered
Filing date:2016-10-28
Date of entry in register:2017-01-20
Renewal date:2026-10-28
Owner name:Black & White Publishing Ltd
Owner address:29 Ocean Drive, EDINBURGH, United Kingdom, EH6 6JL

Financial data based on annual reports

Company staff

Jim Z.

Role: Director

Appointed: 22 July 2021

Latest update: 29 November 2023

Jonathan P.

Role: Director

Appointed: 22 July 2021

Latest update: 29 November 2023

Karl R.

Role: Director

Appointed: 22 July 2021

Latest update: 29 November 2023

Alison M.

Role: Director

Appointed: 01 February 1999

Latest update: 29 November 2023

Campbell B.

Role: Director

Appointed: 01 February 1999

Latest update: 29 November 2023

People with significant control

The companies with significant control over this firm are: Bonnier Books Uk Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Victoria House, Bloomsbury Square, WC1B 4DA and was registered as a PSC under the reg no 01273558.

Bonnier Books Uk Group Holdings Limited
Address: 4th Floor Victoria House, Bloomsbury Square, London, WC1B 4DA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01273558
Notified on 22 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Alison M.
Notified on 6 April 2016
Ceased on 22 July 2021
Nature of control:
1/2 or less of shares
Campbell B.
Notified on 1 January 2017
Ceased on 22 July 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25 January 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 20 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small-sized company accounts made up to Fri, 31st Dec 2021 (AA)
filed on: 4th, July 2023
accounts
Free Download Download filing (23 pages)

Additional Information

HQ address,
2013

Address:

29 Ocean Drive

Post code:

EH6 6JL

City / Town:

Edinburgh

HQ address,
2014

Address:

29 Ocean Drive

Post code:

EH6 6JL

City / Town:

Edinburgh

HQ address,
2015

Address:

29 Ocean Drive

Post code:

EH6 6JL

City / Town:

Edinburgh

HQ address,
2016

Address:

29 Ocean Drive

Post code:

EH6 6JL

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
  • 58110 : Book publishing
25
Company Age

Similar companies nearby

Closest companies