Company NameBlack Line Design Ltd
Company StatusDissolved
Company Number05489410
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameJMR Consultancy UK Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Michael Rigby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 6 229a Camden Road
London
N7 0DN
Secretary NameMr John Michael Rigby
NationalityBritish
StatusClosed
Appointed23 June 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 6 229a Camden Road
London
N7 0DN
Director NameAlan Rigby
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleManager
Correspondence Address41 Meadway
Bramhall
Cheshire
SK7 1JZ
Director NameMr David Jonathan Donnan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Allen Stephen Mottram
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Brian Martin Rust
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(8 years after company formation)
Appointment Duration8 months (resigned 01 March 2014)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 6 229a Camden Road
London
N7 0DN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteblacklinedesign.com
Email address[email protected]
Telephone020 76079909
Telephone regionLondon

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6 at £1John Michael Rigby
100.00%
Ordinary

Financials

Year2014
Net Worth£68
Cash£707
Current Liabilities£14,968

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
7 July 2017Notification of John Michael Rigby as a person with significant control on 23 June 2016 (2 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 6
(6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 6
(4 pages)
17 April 2014Termination of appointment of David Donnan as a director (1 page)
17 April 2014Termination of appointment of Allen Mottram as a director (1 page)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 March 2014Termination of appointment of Brian Rust as a director (1 page)
22 July 2013Company name changed jmr consultancy uk LTD\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
4 July 2013Appointment of Mr Brian Martin Rust as a director (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
22 March 2012Secretary's details changed for Mr John Michael Rigby on 10 January 2012 (2 pages)
22 March 2012Director's details changed for Mr John Michael Rigby on 10 January 2012 (2 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
21 July 2011Director's details changed for Mr David Jonathan Donnan on 30 June 2011 (2 pages)
15 June 2011Director's details changed for Mr Allen Stephen Mottram on 10 May 2011 (2 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 February 2011Director's details changed for Mr Allen Stephen Mottram on 3 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Allen Stephen Mottram on 3 February 2011 (2 pages)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
22 April 2010Termination of appointment of Alan Rigby as a director (1 page)
22 April 2010Appointment of Mr Allen Stephen Mottram as a director (2 pages)
22 April 2010Appointment of Mr David Jonathan Donnan as a director (2 pages)
22 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 6
(2 pages)
16 April 2010Registered office address changed from 20 Harmond Grove London NW1 8DH on 16 April 2010 (1 page)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 July 2009Director and secretary's change of particulars / john rigby / 21/03/2009 (1 page)
23 July 2009Return made up to 23/06/09; full list of members (3 pages)
20 May 2009Registered office changed on 20/05/2009 from second floor 56 delancey street london NW1 7RY (1 page)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 July 2008Director and secretary's change of particulars / john rigby / 29/08/2007 (1 page)
21 July 2008Return made up to 23/06/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 August 2007Registered office changed on 31/08/07 from: first floor 119 parkway london NW1 7PS (1 page)
31 July 2007Return made up to 23/06/07; full list of members (2 pages)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 January 2007Registered office changed on 26/01/07 from: 12 montagu mews south london W1H 7ER (1 page)
24 July 2006Return made up to 23/06/06; full list of members (7 pages)
18 May 2006Registered office changed on 18/05/06 from: 28A danehurst street london SW6 6SD (1 page)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Secretary resigned (1 page)
13 July 2005New director appointed (2 pages)
8 July 2005New secretary appointed;new director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Incorporation (13 pages)