Romford
RM1 4DL
Director Name | Mrs Andrea Lidder |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(10 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Digital Media Consultant |
Country of Residence | England |
Correspondence Address | Barbican Centre Stage Door Silk Street London EC2Y 8DS |
Director Name | Mr Gurpreet Singh Lidder |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(10 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Planning Manager |
Country of Residence | England |
Correspondence Address | Barbican Centre Stage Door Silk Street London EC2Y 8DS |
Director Name | Mr Kieran Nicholas Jay |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(12 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Barbican Centre Stage Door Silk Street London EC2Y 8DS |
Director Name | Ms Sarah Louise Wall |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(12 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barbican Centre Stage Door Silk Street London EC2Y 8DS |
Director Name | Mr Anthony Gray |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Head Of Programme At Fuel Theatre |
Country of Residence | England |
Correspondence Address | Barbican Centre Stage Door Silk Street London EC2Y 8DS |
Director Name | Ms Nadine Christina Deschamps |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(17 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Barbican Centre Stage Door Silk Street London EC2Y 8DS |
Director Name | Philip David Hedley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Paramount Court University Street London WC1E 6JP |
Director Name | Elizabeth Aoko Okinda |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Senior Duty Manager |
Correspondence Address | 72 Colegrave Road Stratford London E15 1ED |
Director Name | Trevor Ian Blackman |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Art Consultant Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sark House 9 Clipper Way Lewisham London SE13 6NA |
Director Name | Mr Kelroy Sandy |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | General Management |
Country of Residence | United Kingdom |
Correspondence Address | 41 Poplar Close South Ockendon Essex RM15 6TU |
Secretary Name | Elizabeth Aoko Okinda |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Senior Duty Manager |
Correspondence Address | 72 Colegrave Road Stratford London E15 1ED |
Director Name | Mr Michael Frederick Asante |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 August 2009) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 25 Hertslet Road London N7 6PH |
Director Name | Mrs Aisha Marie Asamany |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2017(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Barbican Centre Stage Door Silk Street London EC2Y 8DS |
Director Name | Ms Dawn Rochelle Prentice |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2019(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 2022) |
Role | Dance Producer |
Country of Residence | England |
Correspondence Address | Barbican Centre Stage Door Silk Street London EC2Y 8DS |
Director Name | Ms Niki Cornwell |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 25 May 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barbican Centre Stage Door Silk Street London EC2Y 8DS |
Director Name | Ms Pamela Lydia Johnson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 2021) |
Role | Principal Officer, Culture & Sport |
Country of Residence | England |
Correspondence Address | Barbican Centre Stage Door Silk Street London EC2Y 8DS |
Director Name | Mr Sanjivan Kohli |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 December 2022) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | Barbican Centre Stage Door Silk Street London EC2Y 8DS |
Director Name | Mr Nicholas Triantafyllou |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 June 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 05 July 2023) |
Role | IT Director, National Theatre |
Country of Residence | England |
Correspondence Address | Barbican Centre Stage Door Silk Street London EC2Y 8DS |
Website | boyblueent.com |
---|---|
Email address | [email protected] |
Telephone | 020 72566849 |
Telephone region | London |
Registered Address | Barbican Centre Stage Door Silk Street London EC2Y 8DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cripplegate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£16,014 |
Cash | £23,885 |
Current Liabilities | £51,223 |
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 | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 July 2019 | Appointment of Ms Pamela Lydia Johnson as a director on 10 July 2019 (2 pages) |
10 July 2019 | Appointment of Mr Sanjivan Kohli as a director on 10 July 2019 (2 pages) |
17 May 2019 | Appointment of Ms Niki Cornwell as a director on 9 May 2019 (2 pages) |
2 May 2019 | Company name changed boy blue LTD\certificate issued on 02/05/19
|
15 April 2019 | Appointment of Ms Sarah Wall as a director on 11 April 2019 (2 pages) |
11 April 2019 | Resolutions
|
9 April 2019 | Appointment of Ms Dawn Rochelle Prentice as a director on 9 April 2019 (2 pages) |
9 April 2019 | Appointment of Mr Kieran Nicholas Jay as a director on 9 April 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
18 December 2018 | Termination of appointment of Aisha Marie Asamany as a director on 4 December 2018 (1 page) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
21 August 2018 | Termination of appointment of Dawn Rochelle Prentice as a director on 20 August 2018 (1 page) |
7 August 2018 | Notification of a person with significant control statement (2 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 August 2017 | Appointment of Ms Dawn Rochelle Prentice as a director on 2 August 2017 (2 pages) |
2 August 2017 | Appointment of Ms Dawn Rochelle Prentice as a director on 2 August 2017 (2 pages) |
2 August 2017 | Appointment of Mrs Aisha Marie Asamany as a director on 2 August 2017 (2 pages) |
2 August 2017 | Appointment of Mrs Aisha Marie Asamany as a director on 2 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Kelroy Sandy as a director on 19 July 2017 (1 page) |
1 August 2017 | Cessation of Kelroy Sandy as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Kelroy Sandy as a person with significant control on 19 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Kelroy Sandy as a director on 19 July 2017 (1 page) |
18 April 2017 | Termination of appointment of Trevor Ian Blackman as a director on 18 April 2017 (1 page) |
18 April 2017 | Appointment of Mr Gurpreet Singh Lidder as a director on 18 April 2017 (2 pages) |
18 April 2017 | Appointment of Mrs Andrea Lidder as a director on 18 April 2017 (2 pages) |
18 April 2017 | Appointment of Mrs Andrea Lidder as a director on 18 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Trevor Ian Blackman as a director on 18 April 2017 (1 page) |
18 April 2017 | Appointment of Mr Gurpreet Singh Lidder as a director on 18 April 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
10 June 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 March 2015 | Annual return made up to 28 February 2015 no member list (4 pages) |
27 March 2015 | Annual return made up to 28 February 2015 no member list (4 pages) |
2 December 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
2 December 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 March 2014 | Annual return made up to 28 February 2014 no member list (4 pages) |
24 March 2014 | Annual return made up to 28 February 2014 no member list (4 pages) |
2 December 2013 | Accounts for a small company made up to 28 February 2013 (3 pages) |
2 December 2013 | Accounts for a small company made up to 28 February 2013 (3 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
28 February 2013 | Annual return made up to 28 February 2013 no member list (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 no member list (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 March 2012 | Annual return made up to 28 February 2012 no member list (4 pages) |
5 March 2012 | Annual return made up to 28 February 2012 no member list (4 pages) |
28 October 2011 | Annual return made up to 28 February 2011 no member list (4 pages) |
28 October 2011 | Annual return made up to 28 February 2011 no member list (4 pages) |
27 October 2011 | Director's details changed for Kelroy Sandy on 28 February 2010 (2 pages) |
27 October 2011 | Director's details changed for Kelroy Sandy on 28 February 2010 (2 pages) |
27 October 2011 | Annual return made up to 28 February 2010 no member list (5 pages) |
27 October 2011 | Annual return made up to 28 February 2010 no member list (5 pages) |
26 October 2011 | Annual return made up to 28 February 2009 no member list (3 pages) |
26 October 2011 | Annual return made up to 28 February 2009 no member list (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 March 2011 | Termination of appointment of Philip Hedley as a director (1 page) |
14 March 2011 | Termination of appointment of Philip Hedley as a director (1 page) |
10 March 2011 | Registered office address changed from 13 Thornton Road Ilford Essex IG1 2ER on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 13 Thornton Road Ilford Essex IG1 2ER on 10 March 2011 (1 page) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 February 2010 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
4 February 2010 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
2 November 2009 | Termination of appointment of Michael Asante as a director (1 page) |
2 November 2009 | Termination of appointment of Elizabeth Okinda as a secretary (1 page) |
2 November 2009 | Termination of appointment of Elizabeth Okinda as a director (1 page) |
2 November 2009 | Termination of appointment of Elizabeth Okinda as a secretary (1 page) |
2 November 2009 | Termination of appointment of Michael Asante as a director (1 page) |
2 November 2009 | Termination of appointment of Elizabeth Okinda as a director (1 page) |
15 May 2009 | Director and secretary appointed michael asante (2 pages) |
15 May 2009 | Director and secretary appointed michael asante (2 pages) |
18 March 2009 | Annual return made up to 28/02/08 (7 pages) |
18 March 2009 | Annual return made up to 28/02/08 (7 pages) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2009 | Director's change of particulars / trevor blackman / 28/02/2008 (1 page) |
16 March 2009 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
16 March 2009 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
16 March 2009 | Director's change of particulars / trevor blackman / 28/02/2008 (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2007 | Resolutions
|
20 April 2007 | Resolutions
|
28 February 2007 | Incorporation (30 pages) |
28 February 2007 | Incorporation (30 pages) |