About

Registered Number: 02611603
Date of Incorporation: 16/05/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 15 South Street, Derby, Derbyshire, DE1 1DS

 

Having been setup in 1991, Black Art Ltd has its registered office in Derbyshire, it has a status of "Active". We don't know the number of employees at the business. There are 3 directors listed as Barton Black, Sarah, Black, Artel Benjamin, Black, Kenton George for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Kenton George 16 May 1991 17 June 1993 1
Secretary Name Appointed Resigned Total Appointments
BARTON BLACK, Sarah 17 June 1993 - 1
BLACK, Artel Benjamin 16 May 1991 17 June 1993 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 28 February 2020
DISS40 - Notice of striking-off action discontinued 27 August 2019
CS01 - N/A 25 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 29 February 2016
MR01 - N/A 03 February 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 25 February 2015
MR01 - N/A 10 December 2014
AR01 - Annual Return 19 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 27 June 2013
MR01 - N/A 15 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 16 August 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 01 March 2011
MG01 - Particulars of a mortgage or charge 19 October 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
AA - Annual Accounts 24 February 2010
MG01 - Particulars of a mortgage or charge 27 November 2009
363a - Annual Return 20 July 2009
395 - Particulars of a mortgage or charge 19 March 2009
AA - Annual Accounts 22 December 2008
395 - Particulars of a mortgage or charge 04 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2008
395 - Particulars of a mortgage or charge 28 October 2008
363a - Annual Return 23 October 2008
363s - Annual Return 16 September 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 27 December 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 28 July 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 12 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 March 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 30 January 2002
395 - Particulars of a mortgage or charge 21 December 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 28 March 2000
395 - Particulars of a mortgage or charge 14 September 1999
AA - Annual Accounts 27 August 1999
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
363s - Annual Return 17 June 1999
AUD - Auditor's letter of resignation 16 September 1998
AA - Annual Accounts 23 March 1998
395 - Particulars of a mortgage or charge 09 December 1997
395 - Particulars of a mortgage or charge 21 October 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 14 May 1997
395 - Particulars of a mortgage or charge 11 January 1997
395 - Particulars of a mortgage or charge 11 December 1996
395 - Particulars of a mortgage or charge 07 December 1996
363s - Annual Return 07 August 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 28 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 May 1994
AA - Annual Accounts 31 March 1994
363s - Annual Return 30 July 1993
288 - N/A 29 July 1993
288 - N/A 14 July 1993
AA - Annual Accounts 16 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1993
363s - Annual Return 11 November 1992
395 - Particulars of a mortgage or charge 24 July 1992
395 - Particulars of a mortgage or charge 24 July 1992
288 - N/A 30 May 1991
NEWINC - New incorporation documents 16 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2016 Outstanding

N/A

A registered charge 04 December 2014 Outstanding

N/A

A registered charge 10 May 2013 Outstanding

N/A

Mortgage 18 May 2012 Outstanding

N/A

Legal charge 11 June 2010 Outstanding

N/A

Legal charge 13 November 2009 Outstanding

N/A

Mortgage 18 March 2009 Outstanding

N/A

Floating charge 24 October 2008 Outstanding

N/A

Legal charge 24 October 2008 Outstanding

N/A

Legal mortgage 14 December 2001 Outstanding

N/A

Legal mortgage 27 August 1999 Outstanding

N/A

Legal mortgage 25 November 1997 Outstanding

N/A

Legal mortgage 10 October 1997 Outstanding

N/A

Legal mortgage 06 January 1997 Outstanding

N/A

Legal mortgage 09 December 1996 Outstanding

N/A

Fixed and floating charge 05 December 1996 Outstanding

N/A

Mortgage debenture 20 July 1992 Fully Satisfied

N/A

Legal mortgage 20 July 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.