Background WavePink WaveYellow Wave

BLACK ROCK PUBLISHING LIMITED (08499946)

BLACK ROCK PUBLISHING LIMITED (08499946) is an active UK company. incorporated on 23 April 2013. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. BLACK ROCK PUBLISHING LIMITED has been registered for 12 years. Current directors include CHANDLER, Stuart Neil, MEEHAN, Christopher John.

Company Number
08499946
Status
active
Type
ltd
Incorporated
23 April 2013
Age
12 years
Address
4th Floor Walker House, Liverpool, L2 3YL
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
CHANDLER, Stuart Neil, MEEHAN, Christopher John
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK ROCK PUBLISHING LIMITED

BLACK ROCK PUBLISHING LIMITED is an active company incorporated on 23 April 2013 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. BLACK ROCK PUBLISHING LIMITED was registered 12 years ago.(SIC: 59200)

Status

active

Active since 12 years ago

Company No

08499946

LTD Company

Age

12 Years

Incorporated 23 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 November 2025 (5 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 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

4th Floor Walker House Exchange Flags Liverpool, L2 3YL,

Previous Addresses

1st Floor 29 Parliament Street Liverpool L8 5RN England
From: 20 February 2018To: 9 April 2024
12 Ashridge Way Edwalton Nottingham NG12 4FL England
From: 25 January 2017To: 20 February 2018
11 Greyfriars Hove East Sussex BN3 6NX
From: 23 April 2013To: 25 January 2017
Timeline

27 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Aug 17
Funding Round
Sept 17
Share Issue
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
May 18
Owner Exit
May 18
Loan Secured
Aug 20
Director Joined
Aug 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Loan Cleared
Mar 23
Director Left
Apr 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Dec 25
Director Joined
Jan 26
2
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CHANDLER, Stuart Neil

Active
Walker House, LiverpoolL2 3YL
Born December 1985
Director
Appointed 08 Dec 2025

MEEHAN, Christopher John

Active
Walker House, LiverpoolL2 3YL
Born January 1985
Director
Appointed 10 Aug 2017

CHAFFER, Daniel

Resigned
Walker House, LiverpoolL2 3YL
Born August 1977
Director
Appointed 05 Feb 2024
Resigned 08 Dec 2025

CHANDLER, Stuart Neil

Resigned
29 Parliament Street, LiverpoolL8 5RN
Born December 1985
Director
Appointed 19 Aug 2021
Resigned 09 Oct 2023

DAVIES, Martin William Oliver

Resigned
29 Parliament Street, LiverpoolL8 5RN
Born April 1960
Director
Appointed 10 Aug 2017
Resigned 18 Nov 2022

LAWRENCE, Kirsty

Resigned
29 Parliament Street, LiverpoolL8 5RN
Born August 1971
Director
Appointed 20 Oct 2013
Resigned 09 Oct 2023

LAWRENCE, Mark

Resigned
Parliament Street, LiverpoolL8 5RN
Born January 1973
Director
Appointed 10 Aug 2017
Resigned 09 Oct 2023

LAWRENCE, Mark

Resigned
Greyfriars, HoveBN3 6NX
Born January 1973
Director
Appointed 23 Apr 2013
Resigned 20 Oct 2013

MCCAMLEY, Hugh Peter

Resigned
29 Parliament Street, LiverpoolL8 5RN
Born March 1967
Director
Appointed 10 Aug 2017
Resigned 09 Oct 2023

MCGUINNES, Stephen Michael

Resigned
Greyfriars, HoveBN3 6NX
Born July 1972
Director
Appointed 23 Apr 2013
Resigned 10 Aug 2017

NERI, Roberto Bruno

Resigned
29 Parliament Street, LiverpoolL8 5RN
Born May 1973
Director
Appointed 04 May 2022
Resigned 09 Oct 2023

VIDAL, Bastien Louis Albert

Resigned
29 Parliament Street, LiverpoolL8 5RN
Born September 1976
Director
Appointed 04 May 2022
Resigned 29 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Walker House, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2017

Mrs Kirsty Lawrence

Ceased
29 Parliament Street, LiverpoolL8 5RN
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2017

Mr Stephen Michael Mcguines

Ceased
29 Parliament Street, LiverpoolL8 5RN
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 May 2024
GUARANTEE2GUARANTEE2
Legacy
9 May 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
25 March 2024
RESOLUTIONSResolutions
Memorandum Articles
25 March 2024
MAMA
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2023
AAAnnual Accounts
Legacy
10 May 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Legacy
7 February 2023
GUARANTEE2GUARANTEE2
Legacy
7 February 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Legacy
9 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2021
AAAnnual Accounts
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
7 September 2021
AGREEMENT2AGREEMENT2
Legacy
7 September 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
20 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Capital Allotment Shares
2 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 September 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Incorporation Company
23 April 2013
NEWINCIncorporation