Company NameBlueberry Creative Consultants Ltd
DirectorsIrantzu Lau Hingfan and Gabriel William Hodes
Company StatusActive
Company Number04379194
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Previous NamesBlueberry Recruitment Ltd. and Blueberry Creative Consultancy Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameIrantzu Lau Hingfan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(1 year, 1 month after company formation)
Appointment Duration21 years
RoleMid
Correspondence Address36 Cavendish Avenue
Ealing
London
W13 0JQ
Director NameMr Gabriel William Hodes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(17 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Whitehall Park
London
N19 3TW
Director NameJames Henry Hobson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleFilm Editor
Correspondence Address219 Drayton Bridge Road
London
W13 0JH
Secretary NameMr Taimur Khan
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address36 Cavendish Avenue
Ealing
London
W13 0JQ
Secretary NameSTG Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2010(8 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 October 2017)
Correspondence Address505 Pinner Road
North Harrow
Middlesex
HA2 6EH

Contact

Websiteblueberrycreatives.co.uk
Telephone020 71993850
Telephone regionLondon

Location

Registered Address77 Whitehall Park
London
N19 3TW
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHillrise
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1Irantzu Lau-hing-fan
50.00%
Ordinary
500 at £1Searchlight Recruitment Limited
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,804
Cash£103,024
Current Liabilities£431,176

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

23 April 2010Delivered 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

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 May 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
11 March 2019Appointment of Mr Gabriel William Hodes as a director on 11 March 2019 (2 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
12 October 2017Termination of appointment of Stg Secretaries Limited as a secretary on 2 October 2017 (1 page)
12 October 2017Termination of appointment of Stg Secretaries Limited as a secretary on 2 October 2017 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 April 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
20 February 2017Registered 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 2017Registered 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 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
6 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
6 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 June 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 June 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
1 April 2014Registered office address changed from Unit G1 Shepherds Studios Rockley Road London W14 0DA England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Unit G1 Shepherds Studios Rockley Road London W14 0DA England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Unit G1 Shepherds Studios Rockley Road London W14 0DA England on 1 April 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from 83a Grange Road Ealing London W5 5EP United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 83a Grange Road Ealing London W5 5EP United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 83a Grange Road Ealing London W5 5EP United Kingdom on 6 November 2012 (1 page)
1 November 2012Registered office address changed from Unit G1, Shepherds Studios Rockley Road London London W14 0DA England on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Unit G1, Shepherds Studios Rockley Road London London W14 0DA England on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Unit G1, Shepherds Studios Rockley Road London London W14 0DA England on 1 November 2012 (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 August 2010Appointment of Stg Secretaries Limited as a secretary (2 pages)
5 August 2010Termination of appointment of Taimur Khan as a secretary (1 page)
5 August 2010Termination of appointment of Taimur Khan as a secretary (1 page)
5 August 2010Appointment of Stg Secretaries Limited as a secretary (2 pages)
28 April 2010Registered office address changed from Room N303 Ealing Studios Ealing Green London W5 5EP on 28 April 2010 (1 page)
28 April 2010Registered office address changed from Room N303 Ealing Studios Ealing Green London W5 5EP on 28 April 2010 (1 page)
24 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
5 March 2010Secretary's details changed for Taimur Khan on 20 February 2010 (1 page)
5 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
5 March 2010Secretary's details changed for Taimur Khan on 20 February 2010 (1 page)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2009Return made up to 21/02/09; full list of members (3 pages)
8 May 2009Return made up to 21/02/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 March 2008Return made up to 21/02/08; full list of members (3 pages)
4 March 2008Return made up to 21/02/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 August 2007Company name changed blueberry creative consultancy l td.\certificate issued on 28/08/07 (2 pages)
28 August 2007Company name changed blueberry creative consultancy l td.\certificate issued on 28/08/07 (2 pages)
29 May 2007Company name changed blueberry recruitment LTD.\certificate issued on 29/05/07 (2 pages)
29 May 2007Company name changed blueberry recruitment LTD.\certificate issued on 29/05/07 (2 pages)
14 March 2007Return made up to 21/02/07; full list of members
  • 363(287) ‐ Registered office changed on 14/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2007Return made up to 21/02/07; full list of members
  • 363(287) ‐ Registered office changed on 14/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 March 2006Return made up to 21/02/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
(6 pages)
23 March 2006Return made up to 21/02/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
(6 pages)
7 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
7 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 December 2003Director resigned (2 pages)
17 December 2003Director resigned (2 pages)
28 April 2003Secretary's particulars changed (1 page)
28 April 2003Secretary's particulars changed (1 page)
28 April 2003Registered office changed on 28/04/03 from: 219 drayton bridge road london W13 0JH (1 page)
28 April 2003Registered office changed on 28/04/03 from: 219 drayton bridge road london W13 0JH (1 page)
17 March 2003Return made up to 21/02/03; full list of members (6 pages)
17 March 2003Return made up to 21/02/03; full list of members (6 pages)
23 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
23 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 February 2002Incorporation (16 pages)
21 February 2002Incorporation (16 pages)