Company NameThe Black List Ltd
DirectorShobna Gulati
Company StatusActive
Company Number06393657
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Shobna Gulati
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
CW12 1ET
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(11 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

13 November 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
16 May 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
2 November 2022Confirmation statement made on 9 October 2022 with updates (4 pages)
25 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
24 November 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
27 May 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
30 November 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
2 July 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
4 November 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
8 October 2019Director's details changed for Ms Shobna Gulati on 1 October 2019 (2 pages)
19 November 2018Accounts for a dormant company made up to 31 October 2018 (3 pages)
31 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
13 July 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
28 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
8 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
2 February 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
2 February 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
24 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
24 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
7 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
1 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 June 2011Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT on 28 June 2011 (2 pages)
28 June 2011Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT on 28 June 2011 (2 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
16 February 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
16 February 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
10 November 2009Director's details changed for Shobna Gulati on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Shobna Gulati on 10 November 2009 (2 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
3 April 2009Return made up to 09/10/08; full list of members (3 pages)
3 April 2009Return made up to 09/10/08; full list of members (3 pages)
2 March 2009Director appointed shobna gulati (3 pages)
2 March 2009Director appointed shobna gulati (3 pages)
6 February 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
6 February 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
16 December 2008Registered office changed on 16/12/2008 from 5 clough shaw oldham OL2 8PR united kingdom (1 page)
16 December 2008Registered office changed on 16/12/2008 from 5 clough shaw oldham OL2 8PR united kingdom (1 page)
16 September 2008Appointment terminated director peter valaitis (1 page)
16 September 2008Appointment terminated director peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
8 September 2008Appointment terminated director duport director LIMITED (1 page)
8 September 2008Appointment terminated secretary duport secretary LIMITED (1 page)
8 September 2008Registered office changed on 08/09/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
8 September 2008Registered office changed on 08/09/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
8 September 2008Appointment terminated director duport director LIMITED (1 page)
8 September 2008Appointment terminated secretary duport secretary LIMITED (1 page)
9 October 2007Incorporation (13 pages)
9 October 2007Incorporation (13 pages)