London
EC1M 5SA
Director Name | Mr Neil Gordon Harvey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 18 September 2019) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 112 Clerkenwell Road London EC1M 5SA |
Director Name | Mr Timothy Charles Shepley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 12 Baden Place Crosby Row London SE1 1YW |
Director Name | Helen Rebecca Kay |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2003) |
Role | Meeting Planner |
Correspondence Address | 4 Middleyard Cottages Middleyard Stonehouse Gloucestershire GL10 3QF Wales |
Director Name | Christophe Christian Henri Orgueil |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 September 2008) |
Role | Event Manager |
Correspondence Address | 5a Norbriggs Road Woodthorpe Chesterfield Derbyshire S43 3BW |
Director Name | Paul Casement |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2007) |
Role | Sales And Marketing Director |
Correspondence Address | 50 Davies Close Market Harborough Leicestershire LE16 7ND |
Director Name | Mr Dominic Riley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2015) |
Role | Non-Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Rowans Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8SE |
Director Name | Mr Philip James Madden |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 March 2017) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Suite 12 Baden Place Crosby Row London SE1 1YW |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.bluehatgroup.co.uk |
---|---|
Telephone | 0845 2072001 |
Telephone region | Unknown |
Registered Address | Third Floor 112 Clerkenwell Road London EC1M 5SA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
13 at £1 | Bluehat Group Global Holdings LTD 8.02% Ordinary B |
---|---|
13 at £1 | Bluehat Group Global Holdings LTD 8.02% Ordinary D |
13 at £1 | Bluehat Group Global Holdings LTD 8.02% Ordinary F |
41 at £1 | Bluehat Group Global Holdings LTD 25.31% Ordinary A |
41 at £1 | Bluehat Group Global Holdings LTD 25.31% Ordinary C |
41 at £1 | Bluehat Group Global Holdings LTD 25.31% Ordinary E |
Year | 2014 |
---|---|
Turnover | £2,596,699 |
Gross Profit | £1,667,651 |
Net Worth | £97,454 |
Cash | £64,466 |
Current Liabilities | £478,251 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 March 2015 | Delivered on: 23 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
3 November 2006 | Delivered on: 9 November 2006 Persons entitled: Kamlesh Kapoor Classification: Deed of deposit Secured details: £3,750.00 due or to become due from the company to. Particulars: The balance credited to the deposit account. Outstanding |
18 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2019 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 July 2018 | Appointment of a voluntary liquidator (3 pages) |
11 July 2018 | Removal of liquidator by court order (12 pages) |
21 June 2018 | Liquidators' statement of receipts and payments to 11 April 2018 (11 pages) |
16 May 2017 | Registered office address changed from Suite 12 Baden Place Crosby Row London SE1 1YW to Third Floor 112 Clerkenwell Road London EC1M 5SA on 16 May 2017 (2 pages) |
16 May 2017 | Registered office address changed from Suite 12 Baden Place Crosby Row London SE1 1YW to Third Floor 112 Clerkenwell Road London EC1M 5SA on 16 May 2017 (2 pages) |
10 May 2017 | Statement of affairs with form 4.19 (9 pages) |
10 May 2017 | Appointment of a voluntary liquidator (1 page) |
10 May 2017 | Statement of affairs with form 4.19 (9 pages) |
10 May 2017 | Appointment of a voluntary liquidator (1 page) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
28 March 2017 | Termination of appointment of Philip James Madden as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Philip James Madden as a director on 28 March 2017 (1 page) |
6 December 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
10 November 2016 | Termination of appointment of Timothy Charles Shepley as a director on 7 September 2016 (1 page) |
10 November 2016 | Termination of appointment of Timothy Charles Shepley as a director on 7 September 2016 (1 page) |
10 November 2016 | Appointment of Mr Philip James Madden as a director on 7 September 2016 (2 pages) |
10 November 2016 | Appointment of Mr Philip James Madden as a director on 7 September 2016 (2 pages) |
25 October 2016 | Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
25 October 2016 | Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
17 February 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
12 June 2015 | Total exemption full accounts made up to 31 January 2015 (15 pages) |
12 June 2015 | Total exemption full accounts made up to 31 January 2015 (15 pages) |
29 April 2015 | Termination of appointment of Dominic Riley as a director on 31 March 2015 (1 page) |
29 April 2015 | Director's details changed for Mr Richard Ben Parkinson on 9 January 2013 (2 pages) |
29 April 2015 | Termination of appointment of Dominic Riley as a director on 31 March 2015 (1 page) |
29 April 2015 | Director's details changed for Mr Richard Ben Parkinson on 9 January 2013 (2 pages) |
23 March 2015 | Registration of charge 041501350002, created on 20 March 2015 (23 pages) |
23 March 2015 | Registration of charge 041501350002, created on 20 March 2015 (23 pages) |
12 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders (8 pages) |
12 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders (8 pages) |
3 December 2014 | Change of share class name or designation (2 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Change of share class name or designation (2 pages) |
3 December 2014 | Resolutions
|
15 July 2014 | Total exemption full accounts made up to 31 January 2014 (14 pages) |
15 July 2014 | Total exemption full accounts made up to 31 January 2014 (14 pages) |
21 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (7 pages) |
21 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (7 pages) |
17 October 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
17 October 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
25 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Director's details changed for Mr Richard Ben Parkinson on 30 April 2012 (2 pages) |
25 February 2013 | Director's details changed for Mr Richard Ben Parkinson on 30 April 2012 (2 pages) |
8 June 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
8 June 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
15 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Director's details changed for Mr Timothy Charles Shepley on 31 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Richard Ben Parkinson on 1 June 2011 (2 pages) |
14 February 2012 | Director's details changed for Mr Timothy Charles Shepley on 31 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Neil Gordon Harvey on 31 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Richard Ben Parkinson on 1 June 2011 (2 pages) |
14 February 2012 | Director's details changed for Mr Richard Ben Parkinson on 1 June 2011 (2 pages) |
14 February 2012 | Director's details changed for Mr Neil Gordon Harvey on 31 January 2012 (2 pages) |
28 December 2011 | Statement of company's objects (2 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Change of share class name or designation (2 pages) |
28 December 2011 | Statement of company's objects (2 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Change of share class name or designation (2 pages) |
28 December 2011 | Resolutions
|
21 June 2011 | Resolutions
|
21 June 2011 | Solvency statement dated 28/04/11 (1 page) |
21 June 2011 | Statement by directors (1 page) |
21 June 2011 | Resolutions
|
21 June 2011 | Statement by directors (1 page) |
21 June 2011 | Solvency statement dated 28/04/11 (1 page) |
8 April 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
8 April 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
3 March 2011 | Registered office address changed from Unit 11 Business Village Wexham Road Slough Berkshire SL2 5HF on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Unit 11 Business Village Wexham Road Slough Berkshire SL2 5HF on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Unit 11 Business Village Wexham Road Slough Berkshire SL2 5HF on 3 March 2011 (1 page) |
25 February 2011 | Director's details changed for Mr Richard Ben Parkinson on 1 June 2010 (2 pages) |
25 February 2011 | Director's details changed for Mr Richard Ben Parkinson on 1 June 2010 (2 pages) |
25 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Appointment of Mr Dominic Riley as a director (2 pages) |
25 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Director's details changed for Mr Richard Ben Parkinson on 1 June 2010 (2 pages) |
25 February 2011 | Appointment of Mr Dominic Riley as a director (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 February 2010 | Director's details changed for Richard Ben Parkinson on 30 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Neil Gordon Harvey on 30 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Richard Ben Parkinson on 30 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Timothy Charles Shepley on 30 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Neil Gordon Harvey on 30 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Timothy Charles Shepley on 30 January 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 August 2009 | Ad 07/05/09\gbp si 2@1=2\gbp ic 160/162\ (2 pages) |
19 August 2009 | Ad 07/05/09\gbp si 2@1=2\gbp ic 160/162\ (2 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
25 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
25 February 2009 | Director's change of particulars / richard parkinson / 01/01/2009 (1 page) |
25 February 2009 | Director's change of particulars / richard parkinson / 01/01/2009 (1 page) |
25 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
19 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
19 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
13 January 2009 | Appointment terminated director christophe orgueil (1 page) |
13 January 2009 | Appointment terminated director christophe orgueil (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 March 2008 | Resolutions
|
7 March 2008 | Resolutions
|
7 March 2008 | Resolutions
|
7 March 2008 | Resolutions
|
7 March 2008 | Resolutions
|
6 March 2008 | Return made up to 30/01/08; full list of members (5 pages) |
6 March 2008 | Return made up to 30/01/08; full list of members (5 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
16 November 2007 | Ad 05/09/07--------- £ si 40@1=40 £ ic 120/160 (2 pages) |
16 November 2007 | Statement of affairs (16 pages) |
16 November 2007 | Statement of affairs (16 pages) |
16 November 2007 | Ad 05/09/07--------- £ si 40@1=40 £ ic 120/160 (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
30 January 2007 | Return made up to 30/01/07; full list of members (3 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 30/01/07; full list of members (3 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Resolutions
|
18 October 2006 | Resolutions
|
2 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
30 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
29 June 2004 | £ ic 126/120 21/05/04 £ sr 6@1=6 (2 pages) |
29 June 2004 | £ ic 126/120 21/05/04 £ sr 6@1=6 (2 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | Resolutions
|
6 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
16 October 2003 | Ad 08/09/03--------- £ si 2@1=2 £ ic 124/126 (2 pages) |
16 October 2003 | Ad 08/09/03--------- £ si 2@1=2 £ ic 124/126 (2 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
6 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
6 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
7 August 2002 | Conve 17/07/02 (1 page) |
7 August 2002 | Memorandum and Articles of Association (19 pages) |
7 August 2002 | Conve 17/07/02 (1 page) |
7 August 2002 | Ad 17/07/02--------- £ si 116@1=116 £ ic 4/120 (2 pages) |
7 August 2002 | Ad 17/07/02--------- £ si 116@1=116 £ ic 4/120 (2 pages) |
7 August 2002 | Ad 17/07/02--------- £ si 4@1=4 £ ic 120/124 (2 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
7 August 2002 | Memorandum and Articles of Association (19 pages) |
7 August 2002 | Ad 17/07/02--------- £ si 4@1=4 £ ic 120/124 (2 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
8 April 2002 | Ad 31/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 April 2002 | Ad 31/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
26 March 2002 | Director's particulars changed (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
22 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
22 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
30 January 2001 | Incorporation (20 pages) |
30 January 2001 | Incorporation (20 pages) |