Covent Garden
London
WC2N 4BE
Secretary Name | Ms Veronica Bridget Mulcahy |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Accounts Director |
Country of Residence | England |
Correspondence Address | 114 St. Martin's Lane Covent Garden London WC2N 4BE |
Director Name | Mr Philip Mattimoe |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2013(12 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Technical Project Management |
Country of Residence | England |
Correspondence Address | 114 St. Martin's Lane Covent Garden London WC2N 4BE |
Director Name | Gary John Cooke |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2003) |
Role | Production Director Print |
Correspondence Address | 12 Barnard Road Mitcham Surrey CR4 2LB |
Director Name | Mr Philip Mattimoe |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 August 2010) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL |
Director Name | Mr Philip Mattimoe |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 August 2010) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Cookson Dell & Co Directors Limited (Corporation) |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 16 March 2001(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 16 March 2001) |
Correspondence Address | 82-84 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AH |
Secretary Name | Cookson Dell & Co Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 16 March 2001) |
Correspondence Address | 82-84 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AH |
Website | mybluetouch.co.uk |
---|
Registered Address | PO Box 56644 17 Denbigh Road London W13 3AL |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Cleveland |
Built Up Area | Greater London |
95 at £1 | Miss Veronica Mulcahy 50.00% Ordinary |
---|---|
95 at £1 | Mr Philip Mattimoe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189,634 |
Cash | £51,471 |
Current Liabilities | £46,383 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
30 March 2001 | Delivered on: 10 April 2001 Persons entitled: David Mattimoe Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined). Particulars: Property k/a unit 8 urban hive wharfside alperton - NGL775531 and by first fixed charge its interest in the debts. See the mortgage charge document for full details. Outstanding |
---|
18 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
29 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
7 May 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
7 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (15 pages) |
21 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
23 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 April 2013 | Appointment of Mr Philip Mattimoe as a director (2 pages) |
5 April 2013 | Appointment of Mr Philip Mattimoe as a director (2 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 March 2012 | Secretary's details changed for Veronica Mulcahy on 1 February 2012 (1 page) |
2 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Secretary's details changed for Veronica Mulcahy on 1 February 2012 (1 page) |
2 March 2012 | Secretary's details changed for Veronica Mulcahy on 1 February 2012 (1 page) |
2 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 June 2011 | Termination of appointment of Philip Mattimoe as a director (1 page) |
13 June 2011 | Termination of appointment of Philip Mattimoe as a director (1 page) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Registered office address changed from Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL on 12 January 2011 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Appointment of Mr Philip Mattimoe as a director (2 pages) |
23 September 2010 | Appointment of Mr Philip Mattimoe as a director (2 pages) |
27 August 2010 | Termination of appointment of Philip Mattimoe as a director (1 page) |
27 August 2010 | Termination of appointment of Philip Mattimoe as a director (1 page) |
4 March 2010 | Director's details changed for Veronica Mulcahy on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Veronica Mulcahy on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Philip Mattimoe on 1 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Philip Mattimoe on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Philip Mattimoe on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Veronica Mulcahy on 1 February 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 May 2008 | Return made up to 05/02/08; full list of members (4 pages) |
7 May 2008 | Return made up to 05/02/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 February 2006 | Location of debenture register (1 page) |
21 February 2006 | Location of debenture register (1 page) |
21 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: c/o hnb & co, 82-84 high street stony stratford milton keynes MK11 1AH (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: c/o hnb & co, 82-84 high street stony stratford milton keynes MK11 1AH (1 page) |
21 February 2006 | Location of register of members (1 page) |
21 February 2006 | Location of register of members (1 page) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: unit 8 wharfeside rosemont road wembley london HA0 4PE (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: unit 8 wharfeside rosemont road wembley london HA0 4PE (1 page) |
22 September 2005 | Company name changed electronic document storage limi ted\certificate issued on 22/09/05 (2 pages) |
22 September 2005 | Company name changed electronic document storage limi ted\certificate issued on 22/09/05 (2 pages) |
23 February 2005 | Return made up to 05/02/05; full list of members (2 pages) |
23 February 2005 | Return made up to 05/02/05; full list of members (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 March 2004 | £ sr 10@1 19/08/03 (1 page) |
12 March 2004 | £ sr 10@1 19/08/03 (1 page) |
8 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
10 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 July 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
30 July 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
8 March 2002 | Return made up to 05/02/02; full list of members
|
8 March 2002 | Return made up to 05/02/02; full list of members
|
21 November 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
21 November 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
1 May 2001 | Ad 21/03/01--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
1 May 2001 | Ad 21/03/01--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
25 April 2001 | Company name changed simmtech communications LIMITED\certificate issued on 25/04/01 (2 pages) |
25 April 2001 | Company name changed simmtech communications LIMITED\certificate issued on 25/04/01 (2 pages) |
14 April 2001 | Registered office changed on 14/04/01 from: cookson dell & co 82-84 high street stony stratford milton keynes MK11 1AH (1 page) |
14 April 2001 | Registered office changed on 14/04/01 from: cookson dell & co 82-84 high street stony stratford milton keynes MK11 1AH (1 page) |
10 April 2001 | Particulars of mortgage/charge (5 pages) |
10 April 2001 | Particulars of mortgage/charge (5 pages) |
3 April 2001 | Nc inc already adjusted 21/03/01 (1 page) |
3 April 2001 | Nc inc already adjusted 21/03/01 (1 page) |
3 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Incorporation (7 pages) |
5 February 2001 | Incorporation (7 pages) |