Company NameBlue Sky Brands Limited
DirectorsAngus George Kennedy and Satkar Gidda
Company StatusDissolved
Company Number03713962
CategoryPrivate Limited Company
Incorporation Date16 February 1999(25 years, 2 months ago)
Previous NameBlue Sky Magazines Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameAngus George Kennedy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1999(1 week, 3 days after company formation)
Appointment Duration25 years, 2 months
RoleManaging Director
Correspondence Address6 Stonewood Close
Reynolds Lane
Tunbridge Wells
Kent
TN4 9RW
Secretary NameSophie Geraldine Thomas
NationalityBritish
StatusCurrent
Appointed26 February 1999(1 week, 3 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address6 Stonewood Close
Reynolds Lane
Tunbridge Wells
Kent
TN4 9RW
Director NameMr Satkar Gidda
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(11 months, 2 weeks after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hampstead Way
London
NW11 7JA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressGeoffrey Pollard & Co Chartered
Accountants Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

10 July 2001Dissolved (1 page)
10 April 2001Liquidators statement of receipts and payments (6 pages)
10 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
7 July 2000Appointment of a voluntary liquidator (1 page)
7 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2000Statement of affairs (8 pages)
21 June 2000Registered office changed on 21/06/00 from: 8 blackstock mews blackstock road london N4 2BT (1 page)
19 April 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2000Particulars of mortgage/charge (4 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Ad 01/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 1999Company name changed blue sky magazines LIMITED\certificate issued on 26/11/99 (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Memorandum and Articles of Association (8 pages)
5 March 1999Registered office changed on 05/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Secretary resigned (1 page)
25 February 1999Company name changed blue sky publications LIMITED\certificate issued on 26/02/99 (2 pages)
16 February 1999Incorporation (16 pages)