London
SW1V 3EL
Secretary Name | Ms Susan Mary Kennington |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 82 Lupus Street London SW1V 3EL |
Director Name | Ms Susan Mary Kennington |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(8 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Artist |
Country of Residence | England |
Correspondence Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr David Gwilym Unwin |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(8 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Website | www.bluesmatch.com |
---|
Registered Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Ryan Law 50.00% Ordinary |
---|---|
50 at £1 | Susan Mary Kennington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,470 |
Cash | £1,472 |
Current Liabilities | £16,124 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
19 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 March 2019 | Confirmation statement made on 23 February 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 March 2018 | Director's details changed for Mr David Gwilym Unwin on 21 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
27 September 2016 | Registered office address changed from Wsm Connect House Kingston upon Thame Surrey KT2 6QZ United Kingdom to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 27 September 2016 (1 page) |
27 September 2016 | Director's details changed for Mr David Gwilym Unwin on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr David Gwilym Unwin on 27 September 2016 (2 pages) |
27 September 2016 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House Kingston upon Thame Surrey KT2 6QZ on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from Wsm Connect House Kingston upon Thame Surrey KT2 6QZ United Kingdom to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House Kingston upon Thame Surrey KT2 6QZ on 27 September 2016 (1 page) |
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Appointment of Mr David Gwilym Unwin as a director on 20 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr David Gwilym Unwin as a director on 20 March 2015 (2 pages) |
19 March 2015 | Appointment of Ms Susan Mary Kennington as a director on 16 March 2015 (2 pages) |
19 March 2015 | Appointment of Ms Susan Mary Kennington as a director on 16 March 2015 (2 pages) |
13 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 April 2010 | Director's details changed for Mr Ryan Law on 23 February 2010 (2 pages) |
8 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mr Ryan Law on 23 February 2010 (2 pages) |
8 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
16 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
19 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 March 2008 | Secretary's change of particulars / susan kennington / 23/02/2008 (1 page) |
20 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
20 March 2008 | Director's change of particulars / ryan law / 23/02/2008 (1 page) |
20 March 2008 | Director's change of particulars / ryan law / 23/02/2008 (1 page) |
20 March 2008 | Secretary's change of particulars / susan kennington / 23/02/2008 (1 page) |
20 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
23 February 2007 | Incorporation (17 pages) |
23 February 2007 | Incorporation (17 pages) |