London
E14 5HU
Director Name | Mr Stephen Lloyd Hackley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director, Sky Business |
Country of Residence | United Kingdom |
Correspondence Address | Sky Limited Grant Way Isleworth TW7 5QD |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Alan Foy |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor Chancery House St Nicholas Way Sutton SM1 1JB |
Director Name | Feargal John Brady |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2012(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor Chancery House St Nicholas Way Sutton SM1 1JB |
Director Name | Mr Brendan Gaffney |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2014(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 7a Queen Street Queen Street Warrenpoint Newry County Down BT34 3HZ Northern Ireland |
Director Name | Luisa Francesca Edwards |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British,Australian,I |
Status | Resigned |
Appointed | 24 January 2020(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Clarkson Hyde Llp, 3rd Floor, Chancery House St. N Sutton SM1 1JB |
Secretary Name | Ali Mansfield |
---|---|
Status | Resigned |
Appointed | 24 January 2020(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Kevin Richard O'Toole |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2021(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Limited Grant Way Isleworth TW7 5QD |
Website | www.blueface.com/ |
---|---|
Telephone | 020 71004208 |
Telephone region | London |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Blue Face LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
1 March 2021 | Appointment of Gavan Smyth as a director on 28 February 2021 (2 pages) |
---|---|
1 March 2021 | Termination of appointment of Alan Foy as a director on 28 February 2021 (1 page) |
15 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 February 2020 | Appointment of Luisa Francesca Edwards as a director on 24 January 2020 (2 pages) |
4 February 2020 | Termination of appointment of Feargal John Brady as a director on 24 January 2020 (1 page) |
4 February 2020 | Appointment of Ali Mansfield as a secretary on 24 January 2020 (2 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
11 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
18 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 January 2017 | Registered office address changed from 33 Cavendish Square London W1G 0PW to C/O Clarkson Hyde Llp 3rd Floor Chancery House St Nicholas Way Sutton SM1 1JB on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 33 Cavendish Square London W1G 0PW to C/O Clarkson Hyde Llp 3rd Floor Chancery House St Nicholas Way Sutton SM1 1JB on 10 January 2017 (1 page) |
23 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 July 2015 | Termination of appointment of Brendan Gaffney as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Brendan Gaffney as a director on 30 July 2015 (1 page) |
17 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 July 2014 | Appointment of Mr Brendan Gaffney as a director on 9 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Brendan Gaffney as a director on 9 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Brendan Gaffney as a director on 9 July 2014 (2 pages) |
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (14 pages) |
4 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (14 pages) |
4 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (14 pages) |
25 May 2012 | Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF United Kingdom on 25 May 2012 (1 page) |
16 March 2012 | Director's details changed for Fearghal John Brady on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Fearghal John Brady on 16 March 2012 (2 pages) |
16 March 2012 | Appointment of Fearghal John Brady as a director (2 pages) |
16 March 2012 | Appointment of Fearghal John Brady as a director (2 pages) |
6 December 2011 | Incorporation
|
6 December 2011 | Incorporation
|