Company NameBoy Blue
Company StatusActive
Company Number06131209
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 February 2007(17 years, 2 months ago)
Previous NamesBoy Blue Entertainment Ltd. and Boy Blue Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Secretary NameMr Michael Frederick Asante
NationalityBritish
StatusCurrent
Appointed30 April 2009(2 years, 2 months after company formation)
Appointment Duration14 years, 12 months
RoleProducer
Country of ResidenceEngland
Correspondence Address16c Haysoms Close
Romford
RM1 4DL
Director NameMrs Andrea Lidder
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(10 years, 1 month after company formation)
Appointment Duration7 years
RoleDigital Media Consultant
Country of ResidenceEngland
Correspondence AddressBarbican Centre Stage Door
Silk Street
London
EC2Y 8DS
Director NameMr Gurpreet Singh Lidder
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(10 years, 1 month after company formation)
Appointment Duration7 years
RolePlanning Manager
Country of ResidenceEngland
Correspondence AddressBarbican Centre Stage Door
Silk Street
London
EC2Y 8DS
Director NameMr Kieran Nicholas Jay
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(12 years, 1 month after company formation)
Appointment Duration5 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBarbican Centre Stage Door
Silk Street
London
EC2Y 8DS
Director NameMs Sarah Louise Wall
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(12 years, 1 month after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarbican Centre Stage Door
Silk Street
London
EC2Y 8DS
Director NameMr Anthony Gray
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(15 years, 1 month after company formation)
Appointment Duration2 years
RoleHead Of Programme At Fuel Theatre
Country of ResidenceEngland
Correspondence AddressBarbican Centre Stage Door
Silk Street
London
EC2Y 8DS
Director NameMs Nadine Christina Deschamps
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(17 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBarbican Centre Stage Door
Silk Street
London
EC2Y 8DS
Director NamePhilip David Hedley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Paramount Court
University Street
London
WC1E 6JP
Director NameElizabeth Aoko Okinda
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityKenyan
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleSenior Duty Manager
Correspondence Address72 Colegrave Road
Stratford
London
E15 1ED
Director NameTrevor Ian Blackman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleArt Consultant Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sark House 9 Clipper Way
Lewisham
London
SE13 6NA
Director NameMr Kelroy Sandy
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleGeneral Management
Country of ResidenceUnited Kingdom
Correspondence Address41 Poplar Close
South Ockendon
Essex
RM15 6TU
Secretary NameElizabeth Aoko Okinda
NationalityKenyan
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleSenior Duty Manager
Correspondence Address72 Colegrave Road
Stratford
London
E15 1ED
Director NameMr Michael Frederick Asante
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(2 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 August 2009)
RoleProducer
Country of ResidenceEngland
Correspondence Address25 Hertslet Road
London
N7 6PH
Director NameMrs Aisha Marie Asamany
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBarbican Centre Stage Door
Silk Street
London
EC2Y 8DS
Director NameMs Dawn Rochelle Prentice
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 2022)
RoleDance Producer
Country of ResidenceEngland
Correspondence AddressBarbican Centre Stage Door
Silk Street
London
EC2Y 8DS
Director NameMs Niki Cornwell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(12 years, 2 months after company formation)
Appointment Duration4 years (resigned 25 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarbican Centre Stage Door
Silk Street
London
EC2Y 8DS
Director NameMs Pamela Lydia Johnson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2021)
RolePrincipal Officer, Culture & Sport
Country of ResidenceEngland
Correspondence AddressBarbican Centre Stage Door
Silk Street
London
EC2Y 8DS
Director NameMr Sanjivan Kohli
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(12 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 2022)
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressBarbican Centre Stage Door
Silk Street
London
EC2Y 8DS
Director NameMr Nicholas Triantafyllou
Date of BirthMay 1974 (Born 50 years ago)
NationalityGreek
StatusResigned
Appointed14 June 2021(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 July 2023)
RoleIT Director, National Theatre
Country of ResidenceEngland
Correspondence AddressBarbican Centre Stage Door
Silk Street
London
EC2Y 8DS

Contact

Websiteboyblueent.com
Email address[email protected]
Telephone020 72566849
Telephone regionLondon

Location

Registered AddressBarbican Centre Stage Door
Silk Street
London
EC2Y 8DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,014
Cash£23,885
Current Liabilities£51,223

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

6 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 July 2019Appointment of Ms Pamela Lydia Johnson as a director on 10 July 2019 (2 pages)
10 July 2019Appointment of Mr Sanjivan Kohli as a director on 10 July 2019 (2 pages)
17 May 2019Appointment of Ms Niki Cornwell as a director on 9 May 2019 (2 pages)
2 May 2019Company name changed boy blue LTD\certificate issued on 02/05/19
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
15 April 2019Appointment of Ms Sarah Wall as a director on 11 April 2019 (2 pages)
11 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-14
(3 pages)
9 April 2019Appointment of Ms Dawn Rochelle Prentice as a director on 9 April 2019 (2 pages)
9 April 2019Appointment of Mr Kieran Nicholas Jay as a director on 9 April 2019 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 December 2018Termination of appointment of Aisha Marie Asamany as a director on 4 December 2018 (1 page)
27 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
21 August 2018Termination of appointment of Dawn Rochelle Prentice as a director on 20 August 2018 (1 page)
7 August 2018Notification of a person with significant control statement (2 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 August 2017Appointment of Ms Dawn Rochelle Prentice as a director on 2 August 2017 (2 pages)
2 August 2017Appointment of Ms Dawn Rochelle Prentice as a director on 2 August 2017 (2 pages)
2 August 2017Appointment of Mrs Aisha Marie Asamany as a director on 2 August 2017 (2 pages)
2 August 2017Appointment of Mrs Aisha Marie Asamany as a director on 2 August 2017 (2 pages)
1 August 2017Termination of appointment of Kelroy Sandy as a director on 19 July 2017 (1 page)
1 August 2017Cessation of Kelroy Sandy as a person with significant control on 1 August 2017 (1 page)
1 August 2017Cessation of Kelroy Sandy as a person with significant control on 19 July 2017 (1 page)
1 August 2017Termination of appointment of Kelroy Sandy as a director on 19 July 2017 (1 page)
18 April 2017Termination of appointment of Trevor Ian Blackman as a director on 18 April 2017 (1 page)
18 April 2017Appointment of Mr Gurpreet Singh Lidder as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Mrs Andrea Lidder as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Mrs Andrea Lidder as a director on 18 April 2017 (2 pages)
18 April 2017Termination of appointment of Trevor Ian Blackman as a director on 18 April 2017 (1 page)
18 April 2017Appointment of Mr Gurpreet Singh Lidder as a director on 18 April 2017 (2 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
10 June 2016Annual return made up to 31 March 2016 no member list (4 pages)
10 June 2016Annual return made up to 31 March 2016 no member list (4 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 March 2015Annual return made up to 28 February 2015 no member list (4 pages)
27 March 2015Annual return made up to 28 February 2015 no member list (4 pages)
2 December 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
2 December 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 March 2014Annual return made up to 28 February 2014 no member list (4 pages)
24 March 2014Annual return made up to 28 February 2014 no member list (4 pages)
2 December 2013Accounts for a small company made up to 28 February 2013 (3 pages)
2 December 2013Accounts for a small company made up to 28 February 2013 (3 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 February 2013Annual return made up to 28 February 2013 no member list (4 pages)
28 February 2013Annual return made up to 28 February 2013 no member list (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 March 2012Annual return made up to 28 February 2012 no member list (4 pages)
5 March 2012Annual return made up to 28 February 2012 no member list (4 pages)
28 October 2011Annual return made up to 28 February 2011 no member list (4 pages)
28 October 2011Annual return made up to 28 February 2011 no member list (4 pages)
27 October 2011Director's details changed for Kelroy Sandy on 28 February 2010 (2 pages)
27 October 2011Director's details changed for Kelroy Sandy on 28 February 2010 (2 pages)
27 October 2011Annual return made up to 28 February 2010 no member list (5 pages)
27 October 2011Annual return made up to 28 February 2010 no member list (5 pages)
26 October 2011Annual return made up to 28 February 2009 no member list (3 pages)
26 October 2011Annual return made up to 28 February 2009 no member list (3 pages)
19 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 March 2011Termination of appointment of Philip Hedley as a director (1 page)
14 March 2011Termination of appointment of Philip Hedley as a director (1 page)
10 March 2011Registered office address changed from 13 Thornton Road Ilford Essex IG1 2ER on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 13 Thornton Road Ilford Essex IG1 2ER on 10 March 2011 (1 page)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 February 2010Accounts for a dormant company made up to 28 February 2009 (7 pages)
4 February 2010Accounts for a dormant company made up to 28 February 2009 (7 pages)
2 November 2009Termination of appointment of Michael Asante as a director (1 page)
2 November 2009Termination of appointment of Elizabeth Okinda as a secretary (1 page)
2 November 2009Termination of appointment of Elizabeth Okinda as a director (1 page)
2 November 2009Termination of appointment of Elizabeth Okinda as a secretary (1 page)
2 November 2009Termination of appointment of Michael Asante as a director (1 page)
2 November 2009Termination of appointment of Elizabeth Okinda as a director (1 page)
15 May 2009Director and secretary appointed michael asante (2 pages)
15 May 2009Director and secretary appointed michael asante (2 pages)
18 March 2009Annual return made up to 28/02/08 (7 pages)
18 March 2009Annual return made up to 28/02/08 (7 pages)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
16 March 2009Director's change of particulars / trevor blackman / 28/02/2008 (1 page)
16 March 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
16 March 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
16 March 2009Director's change of particulars / trevor blackman / 28/02/2008 (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 February 2007Incorporation (30 pages)
28 February 2007Incorporation (30 pages)