London
WC2H 9LT
Director Name | Mr Giacomo Duranti |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 April 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1st Floor 39 Earlham Street London WC2H 9LT |
Director Name | Mr Daniel Mark Kelleher |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 39 Earlham Street London WC2H 9LT |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mrs Julia Dorothy Moross |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Crescent London SW13 0NN |
Secretary Name | Mr Alistair David Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hylton Road Hartlepool Cleveland TS26 0AG |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Dr David James Forecast |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Hole Farm Croxton Road Saltby Leicestershire LE14 4RL |
Director Name | Mr Philip Moross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Crescent London SW13 0NN |
Secretary Name | Mr Philip Moross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Crescent London SW13 0NN |
Secretary Name | Chris Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 Ravenshurst Avenue London NW4 4EE |
Director Name | Mr Philip Michael Francis Hope |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Yerbury Road London N19 4RN |
Secretary Name | Alison Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(6 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 April 2018) |
Role | Company Director |
Correspondence Address | 12-14 Denman Street London W1D 7HJ |
Director Name | Mr Daniel Mark Jackson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2018(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Crescent Finchley London N3 2NJ |
Director Name | Mr Andrew John Day |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2018(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr David Joseph Broderick |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2018(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr David Michael Marcus |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2020(17 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Elisa Harris |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2020(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Website | palebluesoundtracks.com |
---|
Registered Address | 4th Floor 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Cord Worldwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,053,333 |
Gross Profit | £797,326 |
Net Worth | £427,404 |
Cash | £114,094 |
Current Liabilities | £111,808 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
13 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
24 February 2023 | Change of details for Cord Worldwide Ltd as a person with significant control on 1 February 2023 (2 pages) |
10 February 2023 | Registered 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 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
7 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
15 August 2022 | Resolutions
|
12 August 2022 | Memorandum and Articles of Association (28 pages) |
3 August 2022 | Company name changed paleblue LIMITED\certificate issued on 03/08/22
|
21 February 2022 | Registered 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 2022 | Change of details for Cord Worldwide Ltd as a person with significant control on 26 January 2022 (2 pages) |
31 October 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
13 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
15 June 2021 | Termination of appointment of Andrew John Day as a director on 14 June 2021 (1 page) |
25 May 2021 | Termination of appointment of Elisa Harris as a director on 25 May 2021 (1 page) |
13 April 2021 | Appointment of Mr Daniel Mark Kelleher as a director on 8 April 2021 (2 pages) |
12 April 2021 | Appointment of Mr Giacomo Duranti as a director on 8 April 2021 (2 pages) |
27 November 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
9 November 2020 | Appointment of Elisa Harris as a director on 3 November 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
14 October 2020 | Change of details for Cord Worldwide Ltd as a person with significant control on 1 June 2018 (2 pages) |
5 October 2020 | Termination of appointment of David Michael Marcus as a director on 5 October 2020 (1 page) |
3 March 2020 | Appointment of Mr David Michael Marcus as a director on 26 February 2020 (2 pages) |
17 February 2020 | Termination of appointment of Daniel Mark Jackson as a director on 17 February 2020 (1 page) |
14 November 2019 | Director's details changed for Mr Jonathan Ellis Hauck on 14 October 2019 (2 pages) |
24 October 2019 | Appointment of Mr Jonathan Ellis Hauck as a director on 14 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of David Joseph Broderick as a director on 14 October 2019 (1 page) |
12 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
9 September 2019 | Director's details changed for Mr David Joseph Broderick on 9 September 2019 (2 pages) |
9 September 2019 | Director's details changed for Mr Andrew John Day on 9 September 2019 (2 pages) |
22 March 2019 | Appointment of Mr Daniel Mark Jackson as a director on 7 April 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
31 January 2019 | Registered 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 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
23 April 2018 | Termination of appointment of Daniel Mark Jackson as a director on 7 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Philip Moross as a director on 7 April 2018 (1 page) |
23 April 2018 | Appointment of Mr Andrew John Day as a director on 7 April 2018 (2 pages) |
23 April 2018 | Appointment of Mr David Joseph Broderick as a director on 7 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Alison Smith as a secretary on 7 April 2018 (1 page) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
21 February 2018 | Registered 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 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
3 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (36 pages) |
3 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
3 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (36 pages) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 January 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
3 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
24 March 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
24 March 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
21 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
6 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
6 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
9 October 2013 | Appointment of Mr Daniel Mark Jackson as a director (2 pages) |
9 October 2013 | Appointment of Mr Daniel Mark Jackson as a director (2 pages) |
24 September 2013 | Termination of appointment of Philip Hope as a director (1 page) |
24 September 2013 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Termination of appointment of Philip Hope as a director (1 page) |
11 April 2013 | Auditor's resignation (1 page) |
11 April 2013 | Auditor's resignation (1 page) |
12 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
12 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
20 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
17 November 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
17 January 2011 | Secretary's details changed for Alison Smith on 27 October 2010 (1 page) |
17 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Secretary's details changed for Alison Smith on 27 October 2010 (1 page) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Registered office address changed from 36 King Street London WC2E 8JS on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Philip Michael Fancis Hope on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Philip Michael Fancis Hope on 27 October 2009 (2 pages) |
27 October 2009 | Registered office address changed from 36 King Street London WC2E 8JS on 27 October 2009 (1 page) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
6 October 2008 | Appointment terminated secretary chris ingram (1 page) |
6 October 2008 | Secretary appointed alison smith (1 page) |
6 October 2008 | Secretary appointed alison smith (1 page) |
6 October 2008 | Appointment terminated secretary chris ingram (1 page) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
22 September 2007 | Return made up to 17/09/07; no change of members (6 pages) |
22 September 2007 | Return made up to 17/09/07; no change of members (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 April 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
21 April 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
28 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | Secretary resigned (1 page) |
27 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
27 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 2ND floor 53 frith street london W1D 4SN (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 2ND floor 53 frith street london W1D 4SN (1 page) |
18 November 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
29 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
29 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
10 November 2004 | Return made up to 17/09/04; full list of members (7 pages) |
10 November 2004 | Return made up to 17/09/04; full list of members (7 pages) |
19 July 2004 | Ad 07/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 2004 | Ad 07/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 27 the crescent london SW13 0NN (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 27 the crescent london SW13 0NN (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
22 November 2003 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
22 November 2003 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
25 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
25 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Ad 17/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
23 September 2002 | Ad 17/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 September 2002 | Incorporation (14 pages) |
17 September 2002 | Incorporation (14 pages) |