BLACK SQUARE MEDIA LTD

Register to unlock more data on OkredoRegister

BLACK SQUARE MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07128484

Incorporation date

18/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2010)
dot icon29/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon28/01/2026
Register(s) moved to registered office address 124 City Road London EC1V 2NX
dot icon17/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon28/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/02/2024
Register inspection address has been changed from 306C Archway Road London N6 5AU England to 54 Hermitage Road London N4 1LY
dot icon01/02/2024
Confirmation statement made on 2024-01-18 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/05/2022
Director's details changed for Dimitrij Denissenko on 2022-05-24
dot icon26/05/2022
Director's details changed for Mr John Paul Medforth on 2022-05-24
dot icon26/05/2022
Change of details for Mr Dimitrij Denissenko as a person with significant control on 2022-05-24
dot icon26/05/2022
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 2022-05-26
dot icon09/02/2022
Confirmation statement made on 2022-01-18 with updates
dot icon30/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/10/2021
Director's details changed for Dimitrij Denissenko on 2021-09-08
dot icon15/10/2021
Director's details changed for Mr John Paul Medforth on 2021-09-08
dot icon15/10/2021
Registered office address changed from 65 Leonard Street Unit 3, 2nd Floor London EC2A 4QS England to Kemp House 152 - 160 City Road London EC1V 2NX on 2021-10-15
dot icon28/07/2021
Change of share class name or designation
dot icon28/07/2021
Resolutions
dot icon28/07/2021
Memorandum and Articles of Association
dot icon15/03/2021
Director's details changed for Mr John Paul Medforth on 2021-03-15
dot icon11/03/2021
Director's details changed for Dimitrij Denissenko on 2021-03-05
dot icon08/03/2021
Register(s) moved to registered inspection location 306C Archway Road London N6 5AU
dot icon08/03/2021
Register inspection address has been changed to 306C Archway Road London N6 5AU
dot icon05/03/2021
Change of details for Dimitrij Denissenko as a person with significant control on 2021-03-05
dot icon05/03/2021
Confirmation statement made on 2021-01-18 with updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon14/01/2020
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 65 Leonard Street Unit 3, 2nd Floor London EC2A 4QS on 2020-01-14
dot icon07/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon12/10/2018
Micro company accounts made up to 2018-01-31
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon04/10/2017
Micro company accounts made up to 2017-01-31
dot icon19/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon04/01/2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-01-04
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mr John Paul Medforth on 2015-01-19
dot icon04/02/2016
Director's details changed for Dimitrij Denissenko on 2015-01-19
dot icon15/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/01/2015
Director's details changed for Dimitrij Denissenko on 2014-09-14
dot icon28/01/2015
Director's details changed for Mr John Paul Medforth on 2014-09-14
dot icon28/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon28/01/2015
Director's details changed for Mr John Paul Medforth on 2014-10-09
dot icon18/11/2014
Amended total exemption small company accounts made up to 2014-01-31
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/01/2014
Director's details changed for Dimitrij Denissenko on 2014-01-29
dot icon28/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/07/2013
Director's details changed for Dimitrij Denissenko on 2013-07-10
dot icon22/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon08/10/2012
Registered office address changed from 145 - 157 St. John Street London EC1V 4PW United Kingdom on 2012-10-08
dot icon01/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/03/2011
Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 2011-03-08
dot icon08/03/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon08/03/2011
Director's details changed for Dimitrij Denissenko on 2010-04-01
dot icon20/12/2010
Statement of capital following an allotment of shares on 2010-12-20
dot icon20/12/2010
Appointment of Mr John Paul Medforth as a director
dot icon18/01/2010
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
31/01/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.62M
-
0.00
1.19M
-
2022
5
1.84M
-
0.00
1.49M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Medforth, John Paul
Director
20/12/2010 - Present
1
Denissenko, Dimitrij
Director
18/01/2010 - Present
2

Persons with Significant Control

1
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 SQUARE MEDIA LTD

BLACK SQUARE MEDIA LTD is an(a) Active company incorporated on 18/01/2010 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 2 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 SQUARE MEDIA LTD?

toggle

BLACK SQUARE MEDIA LTD is currently Active. It was registered on 18/01/2010 .

Where is BLACK SQUARE MEDIA LTD located?

toggle

BLACK SQUARE MEDIA LTD is registered at 124 City Road, London EC1V 2NX.

What does BLACK SQUARE MEDIA LTD do?

toggle

BLACK SQUARE MEDIA LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLACK SQUARE MEDIA LTD?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-18 with updates.