BLACKSTAFF COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

BLACKSTAFF COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI027156

Incorporation date

14/01/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lecale Cf, 50 Stranmillis Embankment, Belfast BT9 5FLCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1993)
dot icon27/10/2022
Registered office address changed from Unit 2 Forty 8 North 48 Duncrue Street Belfast BT3 9AQ to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 2022-10-27
dot icon25/10/2022
Appointment of liquidator compulsory
dot icon18/11/2019
Order of court to wind up
dot icon21/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon07/02/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon01/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2016
Compulsory strike-off action has been discontinued
dot icon15/03/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon30/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Termination of appointment of Robert Henri Ferguson as a director on 2014-08-18
dot icon18/08/2014
Termination of appointment of Eimear Agnes Amir as a director on 2014-08-18
dot icon21/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Appointment of Ms Eimear Agnes Amir as a director
dot icon29/07/2013
Appointment of Mr Robert Henri Ferguson as a director
dot icon18/05/2013
Compulsory strike-off action has been discontinued
dot icon17/05/2013
First Gazette notice for compulsory strike-off
dot icon14/05/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon01/03/2012
Director's details changed for Brendan Doherty on 2012-03-01
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-01-14
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
14/01/07
dot icon02/07/2009
14/01/05
dot icon02/07/2009
14/01/08
dot icon02/07/2009
14/01/09
dot icon18/06/2009
Change of dirs/sec
dot icon30/03/2009
14/01/05 annual return shuttle
dot icon21/02/2009
31/03/08 annual accts
dot icon14/02/2008
31/03/07 annual accts
dot icon16/01/2008
Change in sit reg add
dot icon02/02/2007
31/03/06 annual accts
dot icon03/07/2006
Particulars of a mortgage charge
dot icon28/06/2006
Particulars of a mortgage charge
dot icon04/04/2006
14/01/06 annual return shuttle
dot icon07/03/2006
31/03/05 annual accts
dot icon25/01/2005
31/03/04 annual accts
dot icon12/06/2004
14/01/04 annual return shuttle
dot icon24/09/2003
31/03/03 annual accts
dot icon06/03/2003
14/01/03 annual return shuttle
dot icon08/10/2002
31/03/02 annual accts
dot icon01/07/2002
Change in sit reg add
dot icon07/02/2002
14/01/02 annual return shuttle
dot icon16/12/2001
31/03/01 annual accts
dot icon19/06/2001
Change of dirs/sec
dot icon19/06/2001
Change of dirs/sec
dot icon20/01/2001
14/01/01 annual return shuttle
dot icon01/12/2000
31/03/00 annual accts
dot icon23/01/2000
14/01/00 annual return shuttle
dot icon23/09/1999
31/03/99 annual accts
dot icon09/04/1999
14/01/99 annual return shuttle
dot icon04/01/1999
Change of ARD
dot icon28/09/1998
31/12/97 annual accts
dot icon24/03/1998
Change in sit reg add
dot icon18/12/1997
14/01/98 annual return shuttle
dot icon18/09/1997
31/12/96 annual accts
dot icon28/07/1997
Auditor resignation
dot icon17/01/1997
14/01/97 annual return shuttle
dot icon30/10/1996
31/12/95 annual accts
dot icon28/01/1996
14/01/96 annual return shuttle
dot icon29/11/1995
Change in sit reg add
dot icon29/11/1995
Change of dirs/sec
dot icon08/09/1995
31/12/94 annual accts
dot icon17/01/1995
14/01/95 annual return shuttle
dot icon01/03/1994
31/12/93 annual accts
dot icon10/02/1994
14/01/94 annual return shuttle
dot icon18/05/1993
Notice of ARD
dot icon16/03/1993
Return of allot of shares
dot icon14/01/1993
Incorporation
dot icon14/01/1993
Articles
dot icon14/01/1993
Memorandum
dot icon14/01/1993
Decln complnce reg new co
dot icon14/01/1993
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconNext confirmation date
09/01/2020
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
dot iconNext due on
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Brendan
Director
14/01/1993 - Present
3

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKSTAFF COMMUNICATIONS LTD

BLACKSTAFF COMMUNICATIONS LTD is an(a) Liquidation company incorporated on 14/01/1993 with the registered office located at Lecale Cf, 50 Stranmillis Embankment, Belfast BT9 5FL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKSTAFF COMMUNICATIONS LTD?

toggle

BLACKSTAFF COMMUNICATIONS LTD is currently Liquidation. It was registered on 14/01/1993 .

Where is BLACKSTAFF COMMUNICATIONS LTD located?

toggle

BLACKSTAFF COMMUNICATIONS LTD is registered at Lecale Cf, 50 Stranmillis Embankment, Belfast BT9 5FL.

What does BLACKSTAFF COMMUNICATIONS LTD do?

toggle

BLACKSTAFF COMMUNICATIONS LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BLACKSTAFF COMMUNICATIONS LTD?

toggle

The latest filing was on 27/10/2022: Registered office address changed from Unit 2 Forty 8 North 48 Duncrue Street Belfast BT3 9AQ to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 2022-10-27.