BLACK & WHITE PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

BLACK & WHITE PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC193062

Incorporation date

01/02/1999

Size

Small

Contacts

Registered address

Registered address

104 Commercial Street, Edinburgh EH6 6NFCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1999)
dot icon07/04/2026
Confirmation statement made on 2026-03-28 with updates
dot icon26/09/2025
Change of details for Bonnier Books Uk Group Holdings Limited as a person with significant control on 2024-10-01
dot icon12/08/2025
Accounts for a small company made up to 2024-12-31
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon14/11/2024
Satisfaction of charge 1 in full
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon17/07/2024
Termination of appointment of Campbell Colquhoun Brown as a director on 2024-07-15
dot icon17/07/2024
Termination of appointment of Alison Margaret Mcbride as a director on 2024-07-15
dot icon19/04/2024
Accounts for a small company made up to 2022-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon04/07/2023
Accounts for a small company made up to 2021-12-31
dot icon05/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon14/02/2023
Confirmation statement made on 2022-03-29 with no updates
dot icon14/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon07/12/2021
Current accounting period shortened from 2022-05-31 to 2021-12-31
dot icon26/07/2021
Notification of Bonnier Books Uk Group Holdings Limited as a person with significant control on 2021-07-22
dot icon26/07/2021
Cessation of Alison Margaret Mcbride as a person with significant control on 2021-07-22
dot icon26/07/2021
Cessation of Campbell Colquhoun Brown as a person with significant control on 2021-07-22
dot icon26/07/2021
Termination of appointment of Campbell Colquhoun Brown as a secretary on 2021-07-22
dot icon26/07/2021
Appointment of Mr Jonathan Talbot Perdoni as a director on 2021-07-22
dot icon26/07/2021
Appointment of Mr Karl Håkan Rudels as a director on 2021-07-22
dot icon26/07/2021
Appointment of Mr Jim Rickard Zetterlund as a director on 2021-07-22
dot icon20/07/2021
Second filing of Confirmation Statement dated 2021-02-01
dot icon20/07/2021
Second filing of Confirmation Statement dated 2020-02-01
dot icon20/07/2021
Second filing of Confirmation Statement dated 2019-02-01
dot icon20/07/2021
Second filing of Confirmation Statement dated 2018-02-01
dot icon20/07/2021
Second filing of Confirmation Statement dated 2017-02-01
dot icon20/07/2021
Second filing of the annual return made up to 2016-02-01
dot icon20/07/2021
Second filing of the annual return made up to 2015-02-01
dot icon20/07/2021
Second filing of the annual return made up to 2014-02-01
dot icon20/07/2021
Second filing of the annual return made up to 2013-02-01
dot icon20/07/2021
Second filing of the annual return made up to 2012-02-01
dot icon20/07/2021
Second filing of the annual return made up to 2011-02-01
dot icon20/07/2021
Second filing of the annual return made up to 2010-02-01
dot icon20/07/2021
Annual return made up to 2009-02-01 with full list of shareholders
dot icon20/07/2021
Annual return made up to 2008-02-01 with full list of shareholders
dot icon20/07/2021
Annual return made up to 2007-02-01 with full list of shareholders
dot icon20/07/2021
Annual return made up to 2006-02-01 with full list of shareholders
dot icon20/07/2021
Annual return made up to 2005-02-01 with full list of shareholders
dot icon20/07/2021
Annual return made up to 2004-02-01 with full list of shareholders
dot icon20/07/2021
Annual return made up to 2003-02-01 with full list of shareholders
dot icon20/07/2021
Annual return made up to 2002-02-01 with full list of shareholders
dot icon20/07/2021
Annual return made up to 2001-02-01 with full list of shareholders
dot icon19/07/2021
Consolidation of shares on 2021-07-13
dot icon19/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon19/07/2021
Change of share class name or designation
dot icon15/07/2021
Memorandum and Articles of Association
dot icon15/07/2021
Resolutions
dot icon13/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon26/04/2018
Current accounting period extended from 2018-04-30 to 2018-05-31
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon12/02/2018
Notification of Alison Margaret Mcbride as a person with significant control on 2016-04-06
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/06/2017
Registered office address changed from 29 Ocean Drive Edinburgh EH6 6JL to 104 Commercial Street Edinburgh EH6 6NF on 2017-06-22
dot icon03/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/04/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Campbell Colquhoun Brown on 2009-10-01
dot icon15/04/2010
Director's details changed for Campbell Colquhoun Brown on 2009-10-01
dot icon15/04/2010
Director's details changed for Alison Margaret Mcbride on 2009-10-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/03/2009
Return made up to 01/02/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/06/2008
Return made up to 01/02/08; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/03/2007
Return made up to 01/02/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/02/2006
Delivery ext'd 3 mth 30/04/05
dot icon07/02/2006
Return made up to 01/02/06; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/03/2005
Return made up to 01/02/05; full list of members
dot icon01/03/2005
Delivery ext'd 3 mth 30/04/04
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Total exemption small company accounts made up to 2003-04-30
dot icon15/03/2004
Return made up to 01/02/04; full list of members
dot icon01/03/2004
Delivery ext'd 3 mth 30/04/03
dot icon14/05/2003
Total exemption small company accounts made up to 2002-04-30
dot icon03/03/2003
Delivery ext'd 3 mth 30/04/02
dot icon25/02/2003
Return made up to 01/02/03; full list of members
dot icon22/10/2002
Partic of mort/charge *
dot icon03/07/2002
Resolutions
dot icon03/07/2002
Resolutions
dot icon03/07/2002
Resolutions
dot icon02/07/2002
Ad 19/03/01--------- £ si 1@1
dot icon19/04/2002
Total exemption small company accounts made up to 2001-04-30
dot icon15/03/2002
Return made up to 01/02/02; full list of members
dot icon28/02/2002
Delivery ext'd 3 mth 30/04/01
dot icon05/02/2001
Return made up to 01/02/01; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-04-30
dot icon08/11/2000
Resolutions
dot icon02/11/2000
Registered office changed on 02/11/00 from: 29 inverleith row edinburgh EH3 5QH
dot icon02/11/2000
Director resigned
dot icon02/11/2000
£ ic 100/67 17/10/00 £ sr 33@1=33
dot icon21/04/2000
Return made up to 01/02/00; full list of members
dot icon22/02/1999
Accounting reference date extended from 28/02/00 to 30/04/00
dot icon17/02/1999
Ad 01/02/99--------- £ si 98@1=98 £ ic 2/100
dot icon17/02/1999
New director appointed
dot icon04/02/1999
Secretary resigned
dot icon04/02/1999
Director resigned
dot icon04/02/1999
New secretary appointed;new director appointed
dot icon04/02/1999
New director appointed
dot icon01/02/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£314,939.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
427.14K
-
0.00
314.94K
-
2021
8
427.14K
-
0.00
314.94K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

427.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

314.94K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Campbell Colquhoun Brown
Director
01/02/1999 - 15/07/2024
2
Ms Alison Margaret Mcbride
Director
01/02/1999 - 15/07/2024
-
First Scottish International Services Limited
Nominee Director
01/02/1999 - 01/02/1999
872
First Scottish Secretaries Limited
Nominee Secretary
01/02/1999 - 01/02/1999
736
Perdoni, Jonathan Talbot
Director
22/07/2021 - Present
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BLACK & WHITE PUBLISHING LIMITED

BLACK & WHITE PUBLISHING LIMITED is an(a) Active company incorporated on 01/02/1999 with the registered office located at 104 Commercial Street, Edinburgh EH6 6NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK & WHITE PUBLISHING LIMITED?

toggle

BLACK & WHITE PUBLISHING LIMITED is currently Active. It was registered on 01/02/1999 .

Where is BLACK & WHITE PUBLISHING LIMITED located?

toggle

BLACK & WHITE PUBLISHING LIMITED is registered at 104 Commercial Street, Edinburgh EH6 6NF.

What does BLACK & WHITE PUBLISHING LIMITED do?

toggle

BLACK & WHITE PUBLISHING LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does BLACK & WHITE PUBLISHING LIMITED have?

toggle

BLACK & WHITE PUBLISHING LIMITED had 8 employees in 2021.

What is the latest filing for BLACK & WHITE PUBLISHING LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-28 with updates.