Ealing
London
W13 0JQ
Director Name | Mr Gabriel William Hodes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(17 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Whitehall Park London N19 3TW |
Director Name | James Henry Hobson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Film Editor |
Correspondence Address | 219 Drayton Bridge Road London W13 0JH |
Secretary Name | Mr Taimur Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Cavendish Avenue Ealing London W13 0JQ |
Secretary Name | STG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2010(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 October 2017) |
Correspondence Address | 505 Pinner Road North Harrow Middlesex HA2 6EH |
Website | blueberrycreatives.co.uk |
---|---|
Telephone | 020 71993850 |
Telephone region | London |
Registered Address | 77 Whitehall Park London N19 3TW |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Hillrise |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
500 at £1 | Irantzu Lau-hing-fan 50.00% Ordinary |
---|---|
500 at £1 | Searchlight Recruitment Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,804 |
Cash | £103,024 |
Current Liabilities | £431,176 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
23 April 2010 | Delivered on: 24 April 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
14 May 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
11 March 2019 | Appointment of Mr Gabriel William Hodes as a director on 11 March 2019 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
12 October 2017 | Termination of appointment of Stg Secretaries Limited as a secretary on 2 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Stg Secretaries Limited as a secretary on 2 October 2017 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 April 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
20 February 2017 | Registered office address changed from Unit G4 Shepherds Studios Rockley Road London W14 0DA to 10 Redan House 27 Redan Place London London London W2 4SA on 20 February 2017 (2 pages) |
20 February 2017 | Registered office address changed from Unit G4 Shepherds Studios Rockley Road London W14 0DA to 10 Redan House 27 Redan Place London London London W2 4SA on 20 February 2017 (2 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
6 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 June 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
1 April 2014 | Registered office address changed from Unit G1 Shepherds Studios Rockley Road London W14 0DA England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Unit G1 Shepherds Studios Rockley Road London W14 0DA England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Unit G1 Shepherds Studios Rockley Road London W14 0DA England on 1 April 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Registered office address changed from 83a Grange Road Ealing London W5 5EP United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 83a Grange Road Ealing London W5 5EP United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 83a Grange Road Ealing London W5 5EP United Kingdom on 6 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Unit G1, Shepherds Studios Rockley Road London London W14 0DA England on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Unit G1, Shepherds Studios Rockley Road London London W14 0DA England on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Unit G1, Shepherds Studios Rockley Road London London W14 0DA England on 1 November 2012 (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 August 2010 | Appointment of Stg Secretaries Limited as a secretary (2 pages) |
5 August 2010 | Termination of appointment of Taimur Khan as a secretary (1 page) |
5 August 2010 | Termination of appointment of Taimur Khan as a secretary (1 page) |
5 August 2010 | Appointment of Stg Secretaries Limited as a secretary (2 pages) |
28 April 2010 | Registered office address changed from Room N303 Ealing Studios Ealing Green London W5 5EP on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from Room N303 Ealing Studios Ealing Green London W5 5EP on 28 April 2010 (1 page) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Secretary's details changed for Taimur Khan on 20 February 2010 (1 page) |
5 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Secretary's details changed for Taimur Khan on 20 February 2010 (1 page) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
8 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 August 2007 | Company name changed blueberry creative consultancy l td.\certificate issued on 28/08/07 (2 pages) |
28 August 2007 | Company name changed blueberry creative consultancy l td.\certificate issued on 28/08/07 (2 pages) |
29 May 2007 | Company name changed blueberry recruitment LTD.\certificate issued on 29/05/07 (2 pages) |
29 May 2007 | Company name changed blueberry recruitment LTD.\certificate issued on 29/05/07 (2 pages) |
14 March 2007 | Return made up to 21/02/07; full list of members
|
14 March 2007 | Return made up to 21/02/07; full list of members
|
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 March 2006 | Return made up to 21/02/06; full list of members
|
23 March 2006 | Return made up to 21/02/06; full list of members
|
7 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
7 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 April 2005 | Return made up to 21/02/05; full list of members
|
21 April 2005 | Return made up to 21/02/05; full list of members
|
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 March 2004 | Return made up to 21/02/04; full list of members
|
25 March 2004 | Return made up to 21/02/04; full list of members
|
21 January 2004 | New director appointed (1 page) |
21 January 2004 | New director appointed (1 page) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 December 2003 | Director resigned (2 pages) |
17 December 2003 | Director resigned (2 pages) |
28 April 2003 | Secretary's particulars changed (1 page) |
28 April 2003 | Secretary's particulars changed (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 219 drayton bridge road london W13 0JH (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 219 drayton bridge road london W13 0JH (1 page) |
17 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
17 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
23 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
23 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
21 February 2002 | Incorporation (16 pages) |
21 February 2002 | Incorporation (16 pages) |