About

Registered Number: 03550198
Date of Incorporation: 22/04/1998 (26 years ago)
Company Status: Active
Registered Address: Unit 4 Sunbury Workshops, Swanfield Street, London, E2 7LF,

 

Inky Blackness Ltd was founded on 22 April 1998, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 2 directors listed as Tregoning, Ian Stuart, Silver, Matthew for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREGONING, Ian Stuart 22 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
SILVER, Matthew 22 April 1998 01 May 2009 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 22 April 2016
AD01 - Change of registered office address 22 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AD01 - Change of registered office address 02 May 2013
AD01 - Change of registered office address 04 April 2013
AD01 - Change of registered office address 21 March 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
287 - Change in situation or address of Registered Office 21 April 2009
AA - Annual Accounts 13 April 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 05 August 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 24 May 1999
225 - Change of Accounting Reference Date 05 June 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
287 - Change in situation or address of Registered Office 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
NEWINC - New incorporation documents 22 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.