BLACKS VISUAL MERCHANDISING LIMITED

Register to unlock more data on OkredoRegister

BLACKS VISUAL MERCHANDISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03627264

Incorporation date

07/09/1998

Size

Full

Contacts

Registered address

Registered address

Rudgate Walton, Thorp Arch, Wetherby LS23 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1998)
dot icon19/11/2025
Full accounts made up to 2025-02-28
dot icon14/10/2025
Director's details changed for Mr Jason Mark Greenbaum on 2025-10-13
dot icon14/10/2025
Director's details changed for Mr Antoni Vilarrubi on 2025-10-13
dot icon02/10/2025
Memorandum and Articles of Association
dot icon02/10/2025
Resolutions
dot icon11/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon28/11/2024
Full accounts made up to 2024-02-29
dot icon10/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon04/07/2024
Satisfaction of charge 5 in full
dot icon07/06/2024
Registration of charge 036272640007, created on 2024-05-30
dot icon06/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon11/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon18/07/2023
Director's details changed for Mr Antoni Villarrubi on 2023-07-18
dot icon12/01/2023
Cessation of Jason Mark Greenbaum as a person with significant control on 2023-01-12
dot icon12/01/2023
Notification of Blacks Industries Limited as a person with significant control on 2016-04-06
dot icon12/01/2023
Cessation of Antoni Vilarrubi as a person with significant control on 2023-01-12
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/11/2022
Director's details changed for Antoni Villarrubi on 2022-11-09
dot icon09/11/2022
Director's details changed for Mr Antoni Villarrubi on 2022-11-09
dot icon09/11/2022
Change of details for Mr Antoni Vilarrubi as a person with significant control on 2022-11-09
dot icon21/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon27/07/2022
Registration of charge 036272640006, created on 2022-07-27
dot icon17/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/10/2021
Confirmation statement made on 2021-09-07 with updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon23/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon07/11/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon07/11/2019
Full accounts made up to 2019-02-28
dot icon08/10/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon14/08/2018
Full accounts made up to 2018-02-28
dot icon31/10/2017
Termination of appointment of Susan Linda Hunt as a secretary on 2017-10-31
dot icon03/10/2017
Accounts for a small company made up to 2017-02-28
dot icon08/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon04/04/2017
Registered office address changed from Rudgate Walton Wetherby West Yorkshire LS23 7AT to Rudgate Walton Thorp Arch Wetherby LS23 7AU on 2017-04-04
dot icon06/12/2016
Audited abridged accounts made up to 2016-02-28
dot icon16/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon25/04/2016
Auditor's resignation
dot icon02/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon30/09/2015
Accounts for a medium company made up to 2015-02-28
dot icon01/10/2014
Accounts for a medium company made up to 2014-02-28
dot icon26/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon30/04/2014
Auditor's resignation
dot icon02/10/2013
Accounts for a small company made up to 2013-02-28
dot icon17/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon26/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon09/08/2012
Accounts for a small company made up to 2012-02-29
dot icon08/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon13/07/2011
Accounts for a small company made up to 2011-02-28
dot icon01/11/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon01/11/2010
Director's details changed for Antoni Villarrubi on 2010-01-30
dot icon25/08/2010
Accounts for a small company made up to 2010-02-28
dot icon15/10/2009
Accounts for a small company made up to 2009-02-28
dot icon24/09/2009
Return made up to 07/09/09; full list of members
dot icon11/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/10/2008
Accounts for a small company made up to 2008-02-29
dot icon26/09/2008
Return made up to 07/09/08; full list of members
dot icon26/09/2008
Director's change of particulars / antoni villarrubi / 30/03/2008
dot icon08/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/04/2008
Resolutions
dot icon07/04/2008
Resolutions
dot icon07/04/2008
Declaration of assistance for shares acquisition
dot icon07/04/2008
Director appointed antoni villarrubi
dot icon07/04/2008
Director appointed jason mark greenbaum
dot icon07/04/2008
Secretary appointed susan linda hunt
dot icon07/04/2008
Appointment terminated director richard black
dot icon07/04/2008
Appointment terminated secretary susan black
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon01/11/2007
Return made up to 07/09/07; full list of members
dot icon24/07/2007
Accounts for a small company made up to 2007-02-28
dot icon17/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon29/09/2006
Return made up to 07/09/06; full list of members
dot icon11/10/2005
Return made up to 07/09/05; full list of members
dot icon08/09/2005
Accounts for a small company made up to 2005-02-28
dot icon24/08/2005
Secretary resigned
dot icon24/08/2005
New secretary appointed
dot icon11/05/2005
Director resigned
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon24/11/2004
Registered office changed on 24/11/04 from: 1 burley road leeds west yorkshire LS3 1JZ
dot icon31/08/2004
Return made up to 07/09/04; full list of members
dot icon23/07/2004
Particulars of mortgage/charge
dot icon09/06/2004
Accounts for a small company made up to 2004-02-29
dot icon20/09/2003
Return made up to 07/09/03; full list of members
dot icon15/05/2003
Accounts for a small company made up to 2003-02-28
dot icon04/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Return made up to 07/09/02; full list of members
dot icon03/07/2002
Accounts for a small company made up to 2002-02-28
dot icon03/07/2002
Director's particulars changed
dot icon02/10/2001
Return made up to 07/09/01; full list of members
dot icon28/07/2001
Accounts for a small company made up to 2001-02-28
dot icon16/07/2001
S-div 10/07/01
dot icon16/07/2001
Resolutions
dot icon16/07/2001
Resolutions
dot icon12/09/2000
Return made up to 07/09/00; full list of members
dot icon26/05/2000
Full accounts made up to 2000-02-29
dot icon17/03/2000
Registered office changed on 17/03/00 from: hlb kidson 41 park cross street leeds LS1 2QH
dot icon14/09/1999
Return made up to 07/09/99; full list of members
dot icon14/07/1999
Particulars of mortgage/charge
dot icon13/07/1999
Particulars of mortgage/charge
dot icon08/03/1999
Accounting reference date extended from 30/09/99 to 28/02/00
dot icon22/02/1999
Ad 18/02/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/02/1999
Nc inc already adjusted 18/02/99
dot icon22/02/1999
Resolutions
dot icon19/10/1998
Secretary resigned
dot icon19/10/1998
Director resigned
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New secretary appointed;new director appointed
dot icon19/10/1998
Memorandum and Articles of Association
dot icon13/10/1998
Certificate of change of name
dot icon07/10/1998
Registered office changed on 07/10/98 from: 6-8 underwood street london N1 7JQ
dot icon07/09/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Vilarrubi, Antoni
Director
20/03/2008 - Present
4
Greenbaum, Jason Mark
Director
20/03/2008 - Present
3

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

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 BLACKS VISUAL MERCHANDISING LIMITED

BLACKS VISUAL MERCHANDISING LIMITED is an(a) Active company incorporated on 07/09/1998 with the registered office located at Rudgate Walton, Thorp Arch, Wetherby LS23 7AU. 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 BLACKS VISUAL MERCHANDISING LIMITED?

toggle

BLACKS VISUAL MERCHANDISING LIMITED is currently Active. It was registered on 07/09/1998 .

Where is BLACKS VISUAL MERCHANDISING LIMITED located?

toggle

BLACKS VISUAL MERCHANDISING LIMITED is registered at Rudgate Walton, Thorp Arch, Wetherby LS23 7AU.

What does BLACKS VISUAL MERCHANDISING LIMITED do?

toggle

BLACKS VISUAL MERCHANDISING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BLACKS VISUAL MERCHANDISING LIMITED?

toggle

The latest filing was on 19/11/2025: Full accounts made up to 2025-02-28.