The Black Eye Project Limited

General information

Name:

The Black Eye Project Ltd

Office Address:

The Paint Factory 163 Rutland Road S3 9PT Sheffield

Number: 07353109

Incorporation date: 2010-08-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07353109 fourteen years ago, The Black Eye Project Limited is categorised as a Private Limited Company. The company's official office address is The Paint Factory, 163 Rutland Road Sheffield. This business's classified under the NACE and SIC code 73110 and their NACE code stands for Advertising agencies. The company's most recent accounts were submitted for the period up to December 31, 2022 and the most current confirmation statement was released on August 23, 2023.

Considering the following firm's constant growth, it was necessary to appoint more directors: Tom S. and James L. who have been assisting each other since 2010-09-01 for the benefit of this specific limited company.

The companies with significant control over this firm are: Black Eye Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sheffield at 1-3 Saxon Works, Rutland Road, S9 3PT and was registered as a PSC under the reg no 12984638.

Financial data based on annual reports

Company staff

Tom S.

Role: Director

Appointed: 01 September 2010

Latest update: 5 March 2024

James L.

Role: Director

Appointed: 23 August 2010

Latest update: 5 March 2024

People with significant control

Black Eye Holdings Limited
Address: The Paint Factory 1-3 Saxon Works, Rutland Road, Sheffield, S9 3PT, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12984638
Notified on 16 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tom S.
Notified on 1 June 2016
Ceased on 16 December 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
James L.
Notified on 1 June 2016
Ceased on 16 December 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 20 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 20 August 2014
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 May 2015
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 29 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 29 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

HQ address,
2013

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

HQ address,
2014

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

HQ address,
2015

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

Accountant/Auditor,
2013 - 2014

Name:

Turner Beaumont & Co Ltd

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
13
Company Age

Closest Companies - by postcode