Westminster
London
SW1P 3RX
Director Name | Mr Stephen Alan Stubbs |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Great College Street Westminster London SW1P 3RX |
Secretary Name | Mrs Delia Robinson |
---|---|
Status | Current |
Appointed | 14 December 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 14 Great College Street Westminster London SW1P 3RX |
Director Name | Mr Matthew McCloskey |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Great College Street Westminster London SW1P 3RX |
Director Name | Anna Joan Wisdish |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 42 Union Street High Barnet Hertfordshire EN5 4HZ |
Secretary Name | Mr James Dudley Horner Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Chocolate Studios 7 Shepherdess Place London N1 7LJ |
Secretary Name | Mr Stephen Alan Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (resigned 14 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Great College Street Westminster London SW1P 3RX |
Director Name | Mr Andrew Michael Gannon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Willows Weybridge Surrey KT13 8EQ |
Director Name | Mr Geoffrey John Griggs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Lynwood Grove Orpington Kent BR6 0BH |
Director Name | Mr Robert William Killick |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pear Tree Court Clerkenwell London EC1R 0DS |
Director Name | Mr Tristan Palmer |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(14 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Great College Street Westminster London SW1P 3RX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Cendice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2010) |
Correspondence Address | 4th Floor Central House 142 Central Street London EC1V 8AR |
Website | www.bluesky.co.uk/ |
---|---|
Telephone | 020 71835854 |
Telephone region | London |
Registered Address | 14 Great College Street Westminster London SW1P 3RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Keith Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,143,921 |
Gross Profit | £809,454 |
Net Worth | £30,898 |
Cash | £10,538 |
Current Liabilities | £524,797 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
23 July 2012 | Delivered on: 27 July 2012 Persons entitled: Barclays 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 |
---|
4 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
19 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
28 March 2018 | Appointment of Mr Matthew Mccloskey as a director on 28 March 2018 (2 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
20 March 2018 | Termination of appointment of Tristan Palmer as a director on 20 March 2018 (1 page) |
14 December 2017 | Termination of appointment of Stephen Alan Stubbs as a secretary on 14 December 2017 (1 page) |
14 December 2017 | Appointment of Mrs Delia Robinson as a secretary on 14 December 2017 (2 pages) |
8 August 2017 | Appointment of Mr Tristan Palmer as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Tristan Palmer as a director on 1 August 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 January 2017 | Registered office address changed from 19 Catherine Place Victoria London SW1E 6DX to 14 Great College Street Westminster London SW1P 3RX on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 19 Catherine Place Victoria London SW1E 6DX to 14 Great College Street Westminster London SW1P 3RX on 30 January 2017 (1 page) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
19 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Full accounts made up to 30 June 2012 (21 pages) |
10 January 2013 | Full accounts made up to 30 June 2012 (21 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 June 2012 | Appointment of Mr Stephen Alan Stubbs as a director (2 pages) |
19 June 2012 | Appointment of Mr Stephen Alan Stubbs as a director (2 pages) |
22 April 2012 | Secretary's details changed for Mr Stephen Alan Stubbs on 1 April 2012 (1 page) |
22 April 2012 | Secretary's details changed for Mr Stephen Alan Stubbs on 1 April 2012 (1 page) |
22 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
22 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
22 April 2012 | Secretary's details changed for Mr Stephen Alan Stubbs on 1 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 4 Pear Tree Court Clerkenwell London EC1R 0DS on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 4 Pear Tree Court Clerkenwell London EC1R 0DS on 11 April 2012 (1 page) |
27 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
1 March 2012 | Termination of appointment of Robert Killick as a director (1 page) |
1 March 2012 | Termination of appointment of Robert Killick as a director (1 page) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
6 December 2010 | Appointment of Mr Robert William Killick as a director (2 pages) |
6 December 2010 | Appointment of Mr Robert William Killick as a director (2 pages) |
1 November 2010 | Termination of appointment of Cendice Limited as a director (1 page) |
1 November 2010 | Termination of appointment of Cendice Limited as a director (1 page) |
29 July 2010 | Appointment of Mr Keith Young as a director (2 pages) |
29 July 2010 | Termination of appointment of Geoffrey Griggs as a director (1 page) |
29 July 2010 | Termination of appointment of Geoffrey Griggs as a director (1 page) |
29 July 2010 | Appointment of Mr Keith Young as a director (2 pages) |
27 April 2010 | Director's details changed for Cendice Limited on 1 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Cendice Limited on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Cendice Limited on 1 April 2010 (2 pages) |
5 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
5 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 4TH floor central house 142 central street london EC1V 8AR (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 4TH floor central house 142 central street london EC1V 8AR (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 4TH floor central house 142 central street london EC1V 8AR (1 page) |
15 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 4TH floor central house 142 central street london EC1V 8AR (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
13 January 2009 | Full accounts made up to 30 June 2008 (16 pages) |
13 January 2009 | Full accounts made up to 30 June 2008 (16 pages) |
8 December 2008 | Appointment terminated director andrew gannon (1 page) |
8 December 2008 | Appointment terminated director andrew gannon (1 page) |
6 October 2008 | Auditor's resignation (1 page) |
6 October 2008 | Auditor's resignation (1 page) |
18 April 2008 | Director's change of particulars / andrew gannon / 17/04/2008 (1 page) |
18 April 2008 | Director's change of particulars / andrew gannon / 17/04/2008 (1 page) |
17 April 2008 | Location of debenture register (1 page) |
17 April 2008 | Location of register of members (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from central house 142 central street london EC1V 8AR (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from central house 142 central street london EC1V 8AR (1 page) |
17 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
17 April 2008 | Location of register of members (1 page) |
17 April 2008 | Location of debenture register (1 page) |
17 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
4 March 2008 | Appointment terminated director anna wisdish (1 page) |
4 March 2008 | Appointment terminated director anna wisdish (1 page) |
20 February 2008 | Full accounts made up to 30 June 2007 (14 pages) |
20 February 2008 | Full accounts made up to 30 June 2007 (14 pages) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
25 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
25 April 2007 | Director's particulars changed (1 page) |
17 February 2007 | Full accounts made up to 30 June 2006 (14 pages) |
17 February 2007 | Full accounts made up to 30 June 2006 (14 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
16 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 20-26 brunswick place london N1 6DZ (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 20-26 brunswick place london N1 6DZ (1 page) |
18 November 2005 | Full accounts made up to 30 June 2005 (13 pages) |
18 November 2005 | Full accounts made up to 30 June 2005 (13 pages) |
27 May 2005 | Return made up to 15/04/05; full list of members (6 pages) |
27 May 2005 | Return made up to 15/04/05; full list of members (6 pages) |
7 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
7 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
15 June 2004 | Return made up to 02/05/04; full list of members
|
15 June 2004 | Return made up to 02/05/04; full list of members
|
20 September 2003 | New secretary appointed (2 pages) |
20 September 2003 | Secretary resigned (1 page) |
20 September 2003 | Secretary resigned (1 page) |
20 September 2003 | New secretary appointed (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 57 hatton garden london EC1N 8HP (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 57 hatton garden london EC1N 8HP (1 page) |
11 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
11 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | New secretary appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Ad 02/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 May 2003 | Ad 02/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 May 2003 | New director appointed (2 pages) |
16 May 2003 | Company name changed accounting exclusive LTD\certificate issued on 16/05/03 (2 pages) |
16 May 2003 | Company name changed accounting exclusive LTD\certificate issued on 16/05/03 (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
2 May 2003 | Incorporation (13 pages) |
2 May 2003 | Incorporation (13 pages) |