Company NameBlue Noise Ltd.
DirectorGeorge Andrew McCluskey
Company StatusActive
Company Number01713250
CategoryPrivate Limited Company
Incorporation Date8 April 1983(41 years ago)
Previous NameANDY McCluskey Music Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr George Andrew McCluskey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMrs Margaret McCluskey
NationalityBritish
StatusResigned
Appointed10 September 1991(8 years, 5 months after company formation)
Appointment Duration28 years, 3 months (resigned 16 December 2019)
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Anthony Graham Addis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(10 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1998)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QN
Director NamePhilip Percy Parker
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1997)
RoleChartered Accountant
Correspondence Address15 Thomas More House
London
EC2Y 8BT

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

89 at £1George Andrew Mccluskey
89.00%
Ordinary A
5 at £1Charlotte Mccluskey
5.00%
Ordinary D
5 at £1James Stewart Mccluskey
5.00%
Ordinary C
1 at £1Margaret A. Mccluskey
1.00%
Ordinary B

Financials

Year2014
Net Worth£364,697
Current Liabilities£95,033

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

13 February 2006Delivered on: 25 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 hesketh st liverpool,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 December 2005Delivered on: 23 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 December 1988Delivered on: 12 December 1988
Satisfied on: 29 April 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
18 December 2019Termination of appointment of Margaret Mccluskey as a secretary on 16 December 2019 (1 page)
18 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
19 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
12 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
16 March 2017Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 64 New Cavendish Street London W1G 8TB on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 64 New Cavendish Street London W1G 8TB on 16 March 2017 (1 page)
6 February 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
6 February 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
6 February 2015Change of share class name or designation (2 pages)
6 February 2015Change of share class name or designation (2 pages)
6 February 2015Particulars of variation of rights attached to shares (3 pages)
6 February 2015Particulars of variation of rights attached to shares (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
23 April 2014Registered office address changed from 5Th Floor 61 Mosley Street Manchester M2 3HZ United Kingdom on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 5Th Floor 61 Mosley Street Manchester M2 3HZ United Kingdom on 23 April 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
16 September 2013Director's details changed for Mr George Andrew Mccluskey on 13 September 2013 (2 pages)
16 September 2013Director's details changed for Mr George Andrew Mccluskey on 13 September 2013 (2 pages)
16 September 2013Secretary's details changed for Mrs Margaret Mccluskey on 13 September 2013 (1 page)
16 September 2013Secretary's details changed for Mrs Margaret Mccluskey on 13 September 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
23 October 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire,SK4 4DU on 23 October 2012 (1 page)
23 October 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire,SK4 4DU on 23 October 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
21 September 2009Return made up to 10/09/09; full list of members (3 pages)
21 September 2009Return made up to 10/09/09; full list of members (3 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2008Return made up to 10/09/08; full list of members (3 pages)
22 September 2008Return made up to 10/09/08; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2007Return made up to 10/09/07; full list of members (2 pages)
19 September 2007Return made up to 10/09/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Return made up to 10/09/06; full list of members (2 pages)
15 September 2006Return made up to 10/09/06; full list of members (2 pages)
25 February 2006Particulars of mortgage/charge (4 pages)
25 February 2006Particulars of mortgage/charge (4 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Return made up to 10/09/05; full list of members (2 pages)
20 September 2005Return made up to 10/09/05; full list of members (2 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Return made up to 10/09/04; full list of members (6 pages)
17 September 2004Return made up to 10/09/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 September 2003Return made up to 10/09/03; full list of members (6 pages)
23 September 2003Return made up to 10/09/03; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 September 2002Return made up to 10/09/02; full list of members (6 pages)
13 September 2002Return made up to 10/09/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 September 2000Return made up to 10/09/00; full list of members (6 pages)
15 September 2000Return made up to 10/09/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
16 September 1999Return made up to 10/09/99; full list of members (6 pages)
16 September 1999Return made up to 10/09/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
29 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/01/99
(1 page)
19 October 1998Director resigned (2 pages)
19 October 1998Director resigned (2 pages)
18 September 1998Return made up to 10/09/98; no change of members (4 pages)
18 September 1998Return made up to 10/09/98; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 September 1996Return made up to 10/09/96; full list of members (7 pages)
16 September 1996Return made up to 10/09/96; full list of members (7 pages)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
7 September 1995Return made up to 10/09/95; no change of members (4 pages)
7 September 1995Return made up to 10/09/95; no change of members (4 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)