BLACK DIAMOND AGENCY LIMITED

Register to unlock more data on OkredoRegister

BLACK DIAMOND AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02677902

Incorporation date

15/01/1992

Size

Small

Contacts

Registered address

Registered address

Harmsworth House, 13-15 Bouverie Street, London, County EC4Y 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1992)
dot icon09/04/2026
Accounts for a small company made up to 2025-12-31
dot icon20/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon20/09/2025
Accounts for a small company made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon26/04/2024
Accounts for a small company made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/05/2023
Termination of appointment of Alexander Guy Chambers as a director on 2023-04-28
dot icon17/05/2023
Appointment of Miles Partnership Europe Llc as a director on 2023-04-28
dot icon27/04/2023
Satisfaction of charge 026779020006 in full
dot icon27/04/2023
Satisfaction of charge 026779020005 in full
dot icon19/01/2023
Registered office address changed from , Somerset House Strand, London, WC2R 1LA, England to Harmsworth House 13-15 Bouverie Street London County EC4Y 8DP on 2023-01-19
dot icon19/01/2023
Registered office address changed from , Harmsworth House C/O Black Diamond Agency Ltd, 13-15 Bouverie Street, London, County, EC4Y 8DP, United Kingdom to Harmsworth House 13-15 Bouverie Street London County EC4Y 8DP on 2023-01-19
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon29/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/10/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon30/03/2022
Registered office address changed from , 15 Bedford Street, London, WC2E 9HE to Harmsworth House 13-15 Bouverie Street London County EC4Y 8DP on 2022-03-30
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon04/05/2021
Registration of charge 026779020006, created on 2021-04-30
dot icon20/11/2020
Notification of Global Tourism Platforms Ltd as a person with significant control on 2020-10-21
dot icon20/11/2020
Cessation of James Edward Odoire as a person with significant control on 2020-10-21
dot icon20/11/2020
Cessation of Alexander Guy Chambers as a person with significant control on 2020-10-21
dot icon09/11/2020
Registration of charge 026779020005, created on 2020-11-06
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon04/08/2020
Registration of charge 026779020004, created on 2020-07-31
dot icon23/07/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon16/06/2020
Appointment of Jonah Dylan Whitaker as a director on 2020-06-01
dot icon16/06/2020
Resolutions
dot icon16/06/2020
Sub-division of shares on 2020-06-01
dot icon15/06/2020
Registration of charge 026779020003, created on 2020-06-04
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/03/2019
Notification of James Edward Odoire as a person with significant control on 2017-02-02
dot icon26/02/2019
Satisfaction of charge 1 in full
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/09/2018
Previous accounting period shortened from 2017-12-29 to 2017-12-28
dot icon01/02/2018
Confirmation statement made on 2018-01-15 with updates
dot icon01/02/2018
Cessation of Bill Freedman Ltd as a person with significant control on 2017-02-02
dot icon29/01/2018
Cancellation of shares. Statement of capital on 2017-02-02
dot icon24/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2017
Resolutions
dot icon20/12/2017
Purchase of own shares.
dot icon30/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-29
dot icon29/09/2017
Previous accounting period extended from 2016-12-30 to 2016-12-31
dot icon09/02/2017
Appointment of Mr James Edward Odoire as a director on 2017-02-02
dot icon09/02/2017
Termination of appointment of Bernard William Freedman as a director on 2017-02-02
dot icon27/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon03/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/10/2014
Registered office address changed from , 15 Bedford Street, London, WC2E 5HE to Harmsworth House 13-15 Bouverie Street London County EC4Y 8DP on 2014-10-22
dot icon22/10/2014
Termination of appointment of Benjamin Matthew Freedman as a director on 2014-09-08
dot icon28/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon17/02/2014
Director's details changed for Benjamin Matthew Freedman on 2014-01-01
dot icon17/02/2014
Director's details changed for Bernard William Freedman on 2014-01-01
dot icon17/02/2014
Director's details changed for Mr Alexander Guy Chambers on 2013-07-01
dot icon17/02/2014
Secretary's details changed for James Odoire on 2014-01-01
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/07/2013
Registered office address changed from , 124,Finchley Road, London, NW3 5JS on 2013-07-18
dot icon18/03/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon25/02/2013
Certificate of change of name
dot icon25/02/2013
Change of name notice
dot icon05/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon24/01/2011
Termination of appointment of Benjamin Freedman as a secretary
dot icon24/01/2011
Appointment of James Odoire as a secretary
dot icon01/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/02/2009
Return made up to 15/01/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon17/11/2008
Director's change of particulars / bernard freedman / 12/10/2007
dot icon11/03/2008
Return made up to 15/01/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon16/08/2007
£ ic 100/80 18/07/07 £ sr 20@1=20
dot icon09/08/2007
Resolutions
dot icon31/07/2007
Director's particulars changed
dot icon16/02/2007
Return made up to 15/01/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon16/06/2006
Secretary's particulars changed;director's particulars changed
dot icon30/03/2006
Return made up to 15/01/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon23/02/2005
Return made up to 15/01/05; full list of members
dot icon02/08/2004
Accounts for a small company made up to 2003-12-31
dot icon03/03/2004
Return made up to 15/01/04; full list of members
dot icon10/12/2003
Secretary's particulars changed;director's particulars changed
dot icon01/07/2003
Accounts for a small company made up to 2002-12-31
dot icon22/01/2003
Return made up to 15/01/03; full list of members
dot icon30/10/2002
Accounts for a small company made up to 2001-12-31
dot icon08/05/2002
Return made up to 15/01/02; full list of members
dot icon21/08/2001
Accounts for a small company made up to 2000-12-31
dot icon04/04/2001
Return made up to 15/01/01; full list of members
dot icon27/02/2001
Ad 08/12/00--------- £ si 98@1=98 £ ic 2/100
dot icon27/02/2001
Resolutions
dot icon19/10/2000
Accounts for a small company made up to 1999-12-31
dot icon07/06/2000
New director appointed
dot icon27/04/2000
Return made up to 15/01/00; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1998-12-31
dot icon26/05/1999
Particulars of mortgage/charge
dot icon31/03/1999
Return made up to 15/01/99; full list of members
dot icon14/09/1998
Accounts for a small company made up to 1997-12-31
dot icon26/01/1998
Return made up to 15/01/98; full list of members
dot icon15/01/1998
Accounts for a small company made up to 1996-12-31
dot icon19/02/1997
Return made up to 15/01/97; full list of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon11/06/1996
Secretary's particulars changed;director's particulars changed
dot icon25/02/1996
Director's particulars changed
dot icon12/02/1996
Return made up to 15/01/96; full list of members
dot icon27/10/1995
Particulars of mortgage/charge
dot icon14/07/1995
Accounts for a small company made up to 1994-12-31
dot icon10/07/1995
Director resigned;new director appointed
dot icon10/07/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon07/03/1995
Return made up to 15/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon31/01/1994
Return made up to 15/01/94; full list of members
dot icon25/01/1994
Accounts for a small company made up to 1993-05-31
dot icon25/01/1994
Accounting reference date shortened from 31/05 to 31/12
dot icon22/06/1993
Certificate of change of name
dot icon22/06/1993
Certificate of change of name
dot icon05/04/1993
Return made up to 15/01/93; full list of members
dot icon24/09/1992
Registered office changed on 24/09/92 from:\21 southampton row, london, WC1B 5HA
dot icon24/09/1992
Accounting reference date notified as 31/05
dot icon08/04/1992
Secretary resigned;new secretary appointed
dot icon08/04/1992
Director resigned;new director appointed
dot icon08/04/1992
Registered office changed on 08/04/92 from: 125 high holborn london WC1V 6QP
dot icon03/04/1992
Certificate of change of name
dot icon03/04/1992
Certificate of change of name
dot icon15/01/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
203.61K
-
0.00
472.21K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freedman, Benjamin Matthew
Director
22/06/1995 - 08/09/2014
5
Chambers, Alexander Guy
Director
01/02/2000 - 28/04/2023
10
Odoire, James Edward
Director
02/02/2017 - Present
2
Whitaker, Jonah Dylan
Director
01/06/2020 - Present
4
Odoire, James
Secretary
05/01/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK DIAMOND AGENCY LIMITED

BLACK DIAMOND AGENCY LIMITED is an(a) Active company incorporated on 15/01/1992 with the registered office located at Harmsworth House, 13-15 Bouverie Street, London, County EC4Y 8DP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK DIAMOND AGENCY LIMITED?

toggle

BLACK DIAMOND AGENCY LIMITED is currently Active. It was registered on 15/01/1992 .

Where is BLACK DIAMOND AGENCY LIMITED located?

toggle

BLACK DIAMOND AGENCY LIMITED is registered at Harmsworth House, 13-15 Bouverie Street, London, County EC4Y 8DP.

What does BLACK DIAMOND AGENCY LIMITED do?

toggle

BLACK DIAMOND AGENCY LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for BLACK DIAMOND AGENCY LIMITED?

toggle

The latest filing was on 09/04/2026: Accounts for a small company made up to 2025-12-31.