Company NameLaced Publishing Limited
Company StatusActive
Company Number04536660
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 6 months ago)
Previous NamePaleblue Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Jonathan Ellis Hauck
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 39 Earlham Street
London
WC2H 9LT
Director NameMr Giacomo Duranti
Date of BirthJune 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed08 April 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor 39 Earlham Street
London
WC2H 9LT
Director NameMr Daniel Mark Kelleher
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 39 Earlham Street
London
WC2H 9LT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMrs Julia Dorothy Moross
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Secretary NameMr Alistair David Ross
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameDr David James Forecast
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Hole Farm
Croxton Road
Saltby
Leicestershire
LE14 4RL
Director NameMr Philip Moross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(1 year, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Secretary NameMr Philip Moross
NationalityBritish
StatusResigned
Appointed12 May 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Secretary NameChris Ingram
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 Ravenshurst Avenue
London
NW4 4EE
Director NameMr Philip Michael Francis Hope
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Yerbury Road
London
N19 4RN
Secretary NameAlison Smith
NationalityBritish
StatusResigned
Appointed30 September 2008(6 years after company formation)
Appointment Duration9 years, 6 months (resigned 07 April 2018)
RoleCompany Director
Correspondence Address12-14 Denman Street
London
W1D 7HJ
Director NameMr Daniel Mark Jackson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2018(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Crescent
Finchley
London
N3 2NJ
Director NameMr Andrew John Day
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2018(15 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr David Joseph Broderick
Date of BirthMay 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2018(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr David Michael Marcus
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(17 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameElisa Harris
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2020(18 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT

Contact

Websitepalebluesoundtracks.com

Location

Registered Address4th Floor
110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Cord Worldwide LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,053,333
Gross Profit£797,326
Net Worth£427,404
Cash£114,094
Current Liabilities£111,808

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

13 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
24 February 2023Change of details for Cord Worldwide Ltd as a person with significant control on 1 February 2023 (2 pages)
10 February 2023Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on 10 February 2023 (1 page)
31 October 2022Accounts for a small company made up to 31 December 2021 (9 pages)
7 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
15 August 2022Resolutions
  • RES13 ‐ Change of company name 29/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 August 2022Memorandum and Articles of Association (28 pages)
3 August 2022Company name changed paleblue LIMITED\certificate issued on 03/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-29
(3 pages)
21 February 2022Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 1st Floor 39 Earlham Street London WC2H9LT on 21 February 2022 (1 page)
21 February 2022Change of details for Cord Worldwide Ltd as a person with significant control on 26 January 2022 (2 pages)
31 October 2021Accounts for a small company made up to 31 December 2020 (9 pages)
13 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
15 June 2021Termination of appointment of Andrew John Day as a director on 14 June 2021 (1 page)
25 May 2021Termination of appointment of Elisa Harris as a director on 25 May 2021 (1 page)
13 April 2021Appointment of Mr Daniel Mark Kelleher as a director on 8 April 2021 (2 pages)
12 April 2021Appointment of Mr Giacomo Duranti as a director on 8 April 2021 (2 pages)
27 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
9 November 2020Appointment of Elisa Harris as a director on 3 November 2020 (2 pages)
28 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
14 October 2020Change of details for Cord Worldwide Ltd as a person with significant control on 1 June 2018 (2 pages)
5 October 2020Termination of appointment of David Michael Marcus as a director on 5 October 2020 (1 page)
3 March 2020Appointment of Mr David Michael Marcus as a director on 26 February 2020 (2 pages)
17 February 2020Termination of appointment of Daniel Mark Jackson as a director on 17 February 2020 (1 page)
14 November 2019Director's details changed for Mr Jonathan Ellis Hauck on 14 October 2019 (2 pages)
24 October 2019Appointment of Mr Jonathan Ellis Hauck as a director on 14 October 2019 (2 pages)
24 October 2019Termination of appointment of David Joseph Broderick as a director on 14 October 2019 (1 page)
12 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 September 2019Director's details changed for Mr David Joseph Broderick on 9 September 2019 (2 pages)
9 September 2019Director's details changed for Mr Andrew John Day on 9 September 2019 (2 pages)
22 March 2019Appointment of Mr Daniel Mark Jackson as a director on 7 April 2018 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
31 January 2019Registered office address changed from 12-14 Denman Street London W1D 7HJ England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 31 January 2019 (1 page)
1 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
23 April 2018Termination of appointment of Daniel Mark Jackson as a director on 7 April 2018 (1 page)
23 April 2018Termination of appointment of Philip Moross as a director on 7 April 2018 (1 page)
23 April 2018Appointment of Mr Andrew John Day as a director on 7 April 2018 (2 pages)
23 April 2018Appointment of Mr David Joseph Broderick as a director on 7 April 2018 (2 pages)
23 April 2018Termination of appointment of Alison Smith as a secretary on 7 April 2018 (1 page)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
21 February 2018Registered office address changed from 6-8 Kingly Court Kingly Street London W1B 5PW to 12-14 Denman Street London W1D 7HJ on 21 February 2018 (1 page)
3 January 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
3 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (36 pages)
3 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
3 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (36 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 January 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
3 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
24 March 2017Accounts for a small company made up to 30 June 2016 (9 pages)
24 March 2017Accounts for a small company made up to 30 June 2016 (9 pages)
21 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 April 2016Full accounts made up to 30 June 2015 (11 pages)
6 April 2016Full accounts made up to 30 June 2015 (11 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
6 March 2014Full accounts made up to 30 June 2013 (14 pages)
6 March 2014Full accounts made up to 30 June 2013 (14 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
9 October 2013Appointment of Mr Daniel Mark Jackson as a director (2 pages)
9 October 2013Appointment of Mr Daniel Mark Jackson as a director (2 pages)
24 September 2013Termination of appointment of Philip Hope as a director (1 page)
24 September 2013Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 24 September 2013 (1 page)
24 September 2013Termination of appointment of Philip Hope as a director (1 page)
11 April 2013Auditor's resignation (1 page)
11 April 2013Auditor's resignation (1 page)
12 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
12 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
20 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
17 November 2011Accounts for a small company made up to 30 June 2011 (5 pages)
17 November 2011Accounts for a small company made up to 30 June 2011 (5 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
17 January 2011Secretary's details changed for Alison Smith on 27 October 2010 (1 page)
17 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
17 January 2011Secretary's details changed for Alison Smith on 27 October 2010 (1 page)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
27 October 2009Registered office address changed from 36 King Street London WC2E 8JS on 27 October 2009 (1 page)
27 October 2009Director's details changed for Mr Philip Michael Fancis Hope on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Philip Michael Fancis Hope on 27 October 2009 (2 pages)
27 October 2009Registered office address changed from 36 King Street London WC2E 8JS on 27 October 2009 (1 page)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 October 2008Return made up to 17/09/08; full list of members (4 pages)
13 October 2008Return made up to 17/09/08; full list of members (4 pages)
6 October 2008Appointment terminated secretary chris ingram (1 page)
6 October 2008Secretary appointed alison smith (1 page)
6 October 2008Secretary appointed alison smith (1 page)
6 October 2008Appointment terminated secretary chris ingram (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
22 September 2007Return made up to 17/09/07; no change of members (6 pages)
22 September 2007Return made up to 17/09/07; no change of members (6 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 April 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
21 April 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007Secretary resigned (1 page)
27 October 2006Return made up to 17/09/06; full list of members (7 pages)
27 October 2006Return made up to 17/09/06; full list of members (7 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
19 December 2005Registered office changed on 19/12/05 from: 2ND floor 53 frith street london W1D 4SN (1 page)
19 December 2005Registered office changed on 19/12/05 from: 2ND floor 53 frith street london W1D 4SN (1 page)
18 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 September 2005Return made up to 17/09/05; full list of members (6 pages)
29 September 2005Return made up to 17/09/05; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 November 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 November 2004Return made up to 17/09/04; full list of members (7 pages)
10 November 2004Return made up to 17/09/04; full list of members (7 pages)
19 July 2004Ad 07/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 2004Ad 07/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: 27 the crescent london SW13 0NN (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: 27 the crescent london SW13 0NN (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
22 November 2003Total exemption small company accounts made up to 30 September 2003 (3 pages)
22 November 2003Total exemption small company accounts made up to 30 September 2003 (3 pages)
25 September 2003Return made up to 17/09/03; full list of members (6 pages)
25 September 2003Return made up to 17/09/03; full list of members (6 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Ad 17/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Registered office changed on 23/09/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Registered office changed on 23/09/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
23 September 2002Ad 17/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 September 2002Incorporation (14 pages)
17 September 2002Incorporation (14 pages)