Company NameBlue Pm Limited
DirectorsWilliam Andrew Murray Boyd and Susan Ann Boyd
Company StatusActive
Company Number02868639
CategoryPrivate Limited Company
Incorporation Date3 November 1993(30 years, 5 months ago)

Business Activity

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

Directors

Director NameMr William Andrew Murray Boyd
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 5 months
RoleNovelist & Screenwriter
Country of ResidenceUnited Kingdom
Correspondence Address4 Redburn Street
London
SW3 4BU
Director NameMrs Susan Ann Boyd
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(4 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleScreenwriter
Country of ResidenceUnited Kingdom
Correspondence Address4 Redburn Street
London
SW3 4BU
Secretary NameMrs Susan Ann Boyd
StatusCurrent
Appointed23 October 2012(18 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address4 Redburn Street
Chelsea
London
SW3 4BU
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed03 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameLegerman Limited (Corporation)
StatusResigned
Appointed23 November 1993(2 weeks, 6 days after company formation)
Appointment Duration18 years, 11 months (resigned 23 October 2012)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH

Location

Registered Address4th Floor Tuition House
27-37 St George's Road
Wimbledon
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr William Andrew Murray Boyd
50.00%
Ordinary
1 at £1Mrs Susan Anne Boyd
50.00%
Ordinary

Financials

Year2014
Net Worth£947,326
Cash£1,145,813
Current Liabilities£210,836

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
10 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
10 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Annual return made up to 24 October 2014
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 24 October 2014
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Annual return made up to 24 October 2013
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 October 2013Annual return made up to 24 October 2013
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
28 October 2013Director's details changed for Susan Ann Boyd on 24 October 2013 (2 pages)
28 October 2013Director's details changed for Susan Ann Boyd on 24 October 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
25 October 2012Termination of appointment of Legerman Limited as a secretary (1 page)
25 October 2012Appointment of Mrs Susan Ann Boyd as a secretary (2 pages)
25 October 2012Termination of appointment of Legerman Limited as a secretary (1 page)
25 October 2012Appointment of Mrs Susan Ann Boyd as a secretary (2 pages)
10 August 2012Registered office address changed from Barry House 20/22 Worple Road Wimbledon London SW19 4DH on 10 August 2012 (1 page)
10 August 2012Registered office address changed from Barry House 20/22 Worple Road Wimbledon London SW19 4DH on 10 August 2012 (1 page)
9 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
9 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
24 August 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
11 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
24 August 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
24 August 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
18 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
7 July 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
7 July 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
11 November 2008Return made up to 24/10/08; full list of members (4 pages)
11 November 2008Return made up to 24/10/08; full list of members (4 pages)
29 April 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
29 April 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
13 November 2007Return made up to 24/10/07; full list of members (3 pages)
13 November 2007Return made up to 24/10/07; full list of members (3 pages)
17 August 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
17 August 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
29 November 2006Return made up to 24/10/06; full list of members (3 pages)
29 November 2006Return made up to 24/10/06; full list of members (3 pages)
15 May 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
15 May 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
14 December 2005Return made up to 24/10/05; full list of members (3 pages)
14 December 2005Return made up to 24/10/05; full list of members (3 pages)
5 July 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
5 July 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
8 November 2004Return made up to 24/10/04; full list of members (7 pages)
8 November 2004Return made up to 24/10/04; full list of members (7 pages)
18 March 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
18 March 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
21 November 2003Return made up to 03/11/03; full list of members (7 pages)
21 November 2003Return made up to 03/11/03; full list of members (7 pages)
11 May 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
11 May 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
21 November 2002Return made up to 03/11/02; full list of members (7 pages)
21 November 2002Return made up to 03/11/02; full list of members (7 pages)
10 June 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
10 June 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
14 November 2001Return made up to 03/11/01; full list of members (6 pages)
14 November 2001Return made up to 03/11/01; full list of members (6 pages)
13 November 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
13 November 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
8 November 2000Return made up to 03/11/00; full list of members (6 pages)
8 November 2000Return made up to 03/11/00; full list of members (6 pages)
11 October 2000Full accounts made up to 30 November 1999 (8 pages)
11 October 2000Full accounts made up to 30 November 1999 (8 pages)
11 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
12 August 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
26 November 1998Return made up to 03/11/98; no change of members (4 pages)
26 November 1998Return made up to 03/11/98; no change of members (4 pages)
10 February 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
10 February 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
4 December 1997Return made up to 03/11/97; full list of members (6 pages)
4 December 1997Return made up to 03/11/97; full list of members (6 pages)
15 October 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
15 October 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
4 December 1996Return made up to 03/11/96; no change of members (4 pages)
4 December 1996Return made up to 03/11/96; no change of members (4 pages)
19 April 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
19 April 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
11 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 May 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
11 May 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
11 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 December 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 November 1993Company name changed\certificate issued on 29/11/93 (2 pages)
3 November 1993Incorporation (16 pages)