Background WavePink WaveYellow Wave

BLACK COMMUNICATIONS LIMITED (03835580)

BLACK COMMUNICATIONS LIMITED (03835580) is an active UK company. incorporated on 31 August 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BLACK COMMUNICATIONS LIMITED has been registered for 26 years. Current directors include BLACK, Adam.

Company Number
03835580
Status
active
Type
ltd
Incorporated
31 August 1999
Age
26 years
Address
1339 High Road, London, N20 9HR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLACK, Adam
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK COMMUNICATIONS LIMITED

BLACK COMMUNICATIONS LIMITED is an active company incorporated on 31 August 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BLACK COMMUNICATIONS LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03835580

LTD Company

Age

26 Years

Incorporated 31 August 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

1339 High Road London, N20 9HR,

Previous Addresses

24-26 Arcadia Avenue London N3 2JU England
From: 10 April 2018To: 10 August 2021
1339 High Road London N20 9HR England
From: 10 April 2018To: 10 April 2018
35 Ballards Lane London N3 1XW
From: 4 September 2013To: 10 April 2018
Summit House 170 Finchley Road London NW3 6BP
From: 31 August 1999To: 4 September 2013
Timeline

10 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Loan Secured
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Loan Cleared
Mar 16
New Owner
Sept 18
Funding Round
Sept 18
Loan Secured
Apr 21
Owner Exit
Feb 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BLACK, Adam

Active
High Road, LondonN20 9HR
Born October 1969
Director
Appointed 31 Aug 1999

COLLINS, Linda Elizabeth

Resigned
Summit House, LondonNW3 6BP
Secretary
Appointed 01 Aug 2007
Resigned 30 Aug 2013

KEARNEY, Zeta

Resigned
1 Shaftesbury Gardens, LondonNW10 6LJ
Secretary
Appointed 29 Jun 2001
Resigned 02 Nov 2001

MENDELSOHN, Phyllis

Resigned
7 Ravenhurst, SalfordM7 4QX
Secretary
Appointed 02 Nov 2001
Resigned 01 Aug 2007

MYERS, Andrew Michael

Resigned
40 Lambolle Road, LondonNW3 4HR
Secretary
Appointed 31 Aug 1999
Resigned 29 Jun 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 31 Aug 1999
Resigned 31 Aug 1999

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 31 Aug 1999
Resigned 31 Aug 1999

Persons with significant control

2

1 Active
1 Ceased

Mrs Danielle Benita Black

Ceased
High Road, LondonN20 9HR
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Dec 2016
Ceased 24 Nov 2023

Mr Adam Black

Active
High Road, LondonN20 9HR
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Person Secretary Company With Change Date
8 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Legacy
2 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2011
AAAnnual Accounts
Legacy
12 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
5 October 2006
288cChange of Particulars
Legacy
10 August 2006
287Change of Registered Office
Legacy
5 July 2006
244244
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2003
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2003
AAAnnual Accounts
Legacy
20 June 2003
287Change of Registered Office
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2001
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
395Particulars of Mortgage or Charge
Legacy
24 July 2001
395Particulars of Mortgage or Charge
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
287Change of Registered Office
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Incorporation Company
31 August 1999
NEWINCIncorporation