London
N7 0DN
Secretary Name | Mr John Michael Rigby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 6 229a Camden Road London N7 0DN |
Director Name | Alan Rigby |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 41 Meadway Bramhall Cheshire SK7 1JZ |
Director Name | Mr David Jonathan Donnan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mr Allen Stephen Mottram |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mr Brian Martin Rust |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(8 years after company formation) |
Appointment Duration | 8 months (resigned 01 March 2014) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Flat 6 229a Camden Road London N7 0DN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | blacklinedesign.com |
---|---|
Email address | [email protected] |
Telephone | 020 76079909 |
Telephone region | London |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
6 at £1 | John Michael Rigby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68 |
Cash | £707 |
Current Liabilities | £14,968 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
10 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
---|---|
7 July 2017 | Notification of John Michael Rigby as a person with significant control on 23 June 2016 (2 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
17 April 2014 | Termination of appointment of David Donnan as a director (1 page) |
17 April 2014 | Termination of appointment of Allen Mottram as a director (1 page) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 March 2014 | Termination of appointment of Brian Rust as a director (1 page) |
22 July 2013 | Company name changed jmr consultancy uk LTD\certificate issued on 22/07/13
|
19 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
4 July 2013 | Appointment of Mr Brian Martin Rust as a director (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Secretary's details changed for Mr John Michael Rigby on 10 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr John Michael Rigby on 10 January 2012 (2 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Director's details changed for Mr David Jonathan Donnan on 30 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Allen Stephen Mottram on 10 May 2011 (2 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 February 2011 | Director's details changed for Mr Allen Stephen Mottram on 3 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Allen Stephen Mottram on 3 February 2011 (2 pages) |
8 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Termination of appointment of Alan Rigby as a director (1 page) |
22 April 2010 | Appointment of Mr Allen Stephen Mottram as a director (2 pages) |
22 April 2010 | Appointment of Mr David Jonathan Donnan as a director (2 pages) |
22 April 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
16 April 2010 | Registered office address changed from 20 Harmond Grove London NW1 8DH on 16 April 2010 (1 page) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 July 2009 | Director and secretary's change of particulars / john rigby / 21/03/2009 (1 page) |
23 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from second floor 56 delancey street london NW1 7RY (1 page) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 July 2008 | Director and secretary's change of particulars / john rigby / 29/08/2007 (1 page) |
21 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: first floor 119 parkway london NW1 7PS (1 page) |
31 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 12 montagu mews south london W1H 7ER (1 page) |
24 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 28A danehurst street london SW6 6SD (1 page) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Incorporation (13 pages) |