Company NameBlueheart Promotions Limited
DirectorsHugh Anthony Brown and Aleksandra Petrovic
Company StatusActive
Company Number03513833
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameHugh Anthony Brown
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(1 week, 3 days after company formation)
Appointment Duration26 years, 2 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address99-103 Lomond Grove
Camberwell Business Centre
London
SE5 7HN
Director NameAleksandra Petrovic
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(1 week, 3 days after company formation)
Appointment Duration26 years, 2 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address99-103 Lomond Grove
Camberwell Business Centre
London
SE5 7HN
Secretary NameHugh Anthony Brown
NationalityBritish
StatusCurrent
Appointed01 March 1998(1 week, 3 days after company formation)
Appointment Duration26 years, 2 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address99-103 Lomond Grove
Camberwell Business Centre
London
SE5 7HN
Secretary NameMr Steven John Bradshaw
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 8 Homefield Road
Wimbledon
London
SW19 4QE
Director NameR B Services Limited (Corporation)
Date of BirthNovember 1960 (Born 63 years ago)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence AddressSuite 4 Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE

Location

Registered Address99-103 Lomond Grove
Camberwell Business Centre
London
SE5 7HN
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Aleksandra Petrovic
50.00%
Ordinary
1 at £1Hugh Anthony Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£1,590
Cash£13,967
Current Liabilities£21,584

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

6 September 2020Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
23 February 2020Registered office address changed from C/O Keith Reynolds Associates 135 Bermondsey Street London SE1 3UW to 99-103 Lomond Grove Camberwell Business Centre London SE5 7HN on 23 February 2020 (1 page)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
1 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
20 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
13 April 2016Secretary's details changed for Hugh Anthony Brown on 1 January 2016 (1 page)
13 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Director's details changed for Aleksandra Petrovic on 1 January 2016 (2 pages)
13 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Director's details changed for Hugh Anthony Brown on 1 January 2016 (2 pages)
13 April 2016Director's details changed for Aleksandra Petrovic on 1 January 2016 (2 pages)
13 April 2016Director's details changed for Hugh Anthony Brown on 1 January 2016 (2 pages)
13 April 2016Secretary's details changed for Hugh Anthony Brown on 1 January 2016 (1 page)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2
(5 pages)
4 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2
(5 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
4 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
12 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
12 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Hugh Anthony Brown on 19 February 2010 (2 pages)
21 April 2010Director's details changed for Aleksandra Petrovic on 19 February 2010 (2 pages)
21 April 2010Director's details changed for Hugh Anthony Brown on 19 February 2010 (2 pages)
21 April 2010Director's details changed for Aleksandra Petrovic on 19 February 2010 (2 pages)
21 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 April 2009Return made up to 19/02/09; full list of members (4 pages)
16 April 2009Return made up to 19/02/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
13 August 2008Return made up to 19/02/08; full list of members (4 pages)
13 August 2008Location of register of members (1 page)
13 August 2008Registered office changed on 13/08/2008 from 135 bermondsey street london SE1 3UW (1 page)
13 August 2008Location of debenture register (1 page)
13 August 2008Return made up to 19/02/08; full list of members (4 pages)
13 August 2008Location of debenture register (1 page)
13 August 2008Registered office changed on 13/08/2008 from 135 bermondsey street london SE1 3UW (1 page)
13 August 2008Location of register of members (1 page)
12 August 2008Director and secretary's change of particulars / hugh brown / 01/04/2008 (1 page)
12 August 2008Director and secretary's change of particulars / hugh brown / 01/04/2008 (1 page)
12 August 2008Director's change of particulars / aleksandra petrovic / 01/05/2008 (1 page)
12 August 2008Director's change of particulars / aleksandra petrovic / 01/05/2008 (1 page)
25 February 2008Registered office changed on 25/02/2008 from 20 ada road camberwell london SE5 7RW (1 page)
25 February 2008Registered office changed on 25/02/2008 from 20 ada road camberwell london SE5 7RW (1 page)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (9 pages)
2 January 2008Registered office changed on 02/01/08 from: c/o keith reynolds associates 135 bermondsey street london SE1 3UW (1 page)
2 January 2008Registered office changed on 02/01/08 from: c/o keith reynolds associates 135 bermondsey street london SE1 3UW (1 page)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (9 pages)
2 March 2007Return made up to 19/02/07; full list of members (7 pages)
2 March 2007Return made up to 19/02/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 March 2006Return made up to 19/02/06; full list of members (7 pages)
1 March 2006Return made up to 19/02/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Delivery ext'd 3 mth 28/02/05 (1 page)
4 January 2006Delivery ext'd 3 mth 28/02/05 (1 page)
18 April 2005Return made up to 19/02/05; full list of members (3 pages)
18 April 2005Return made up to 19/02/05; full list of members (3 pages)
21 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
21 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
7 April 2004Return made up to 19/02/04; full list of members (7 pages)
7 April 2004Registered office changed on 07/04/04 from: 43 hopewell yard hopewell street london SE5 7QS (1 page)
7 April 2004Return made up to 19/02/04; full list of members (7 pages)
7 April 2004Registered office changed on 07/04/04 from: 43 hopewell yard hopewell street london SE5 7QS (1 page)
6 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
6 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
16 June 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
28 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
6 March 2002Return made up to 19/02/02; full list of members (6 pages)
6 March 2002Return made up to 19/02/02; full list of members (6 pages)
19 June 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
19 June 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
19 June 2001Return made up to 19/02/01; full list of members (6 pages)
19 June 2001Return made up to 19/02/01; full list of members (6 pages)
8 August 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
13 July 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
24 December 1999Full accounts made up to 28 February 1999 (7 pages)
24 December 1999Full accounts made up to 28 February 1999 (7 pages)
1 July 1999Return made up to 19/02/99; full list of members (6 pages)
1 July 1999Return made up to 19/02/99; full list of members (6 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Secretary resigned (1 page)
19 February 1998Incorporation (9 pages)
19 February 1998Incorporation (9 pages)