London
EC1M 4DL
Director Name | Christopher SennÉ Martin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 August 2020(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 38-42 St. John Street London EC1M 4DL |
Website | brightblueconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34757004 |
Telephone region | London |
Registered Address | Media.Monks, Bonhill Building Bonhill Street London EC2A 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
105 at £1 | Michael Cross 97.22% Ordinary A |
---|---|
3 at £1 | Spencer Lucas 2.78% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £445,033 |
Cash | £426,599 |
Current Liabilities | £105,108 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
5 November 2021 | Delivered on: 8 November 2021 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
7 July 2021 | Delivered on: 8 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
15 June 2021 | Delivered on: 17 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
18 September 2020 | Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
---|---|
18 September 2020 | Appointment of Christopher Senne Martin as a director (2 pages) |
15 September 2020 | Appointment of Christopher Senné Martin as a director on 27 August 2020 (2 pages) |
27 August 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
14 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
22 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
22 May 2019 | Confirmation statement made on 1 May 2019 with updates (3 pages) |
13 May 2019 | Notification of Brightblue Holdings Limited as a person with significant control on 31 August 2018 (1 page) |
9 May 2019 | Cessation of Michael William James Cross as a person with significant control on 31 August 2018 (1 page) |
7 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
9 November 2018 | Registered office address changed from 60 Knowsley Road London SW11 5BL to 9 Appold Street London EC2A 2AP on 9 November 2018 (1 page) |
9 May 2018 | Confirmation statement made on 1 May 2018 with updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 November 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
26 November 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (4 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (4 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (4 pages) |
18 March 2014 | Statement of capital following an allotment of shares on 20 June 2013
|
18 March 2014 | Statement of capital following an allotment of shares on 20 June 2013
|
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 September 2013 | Change of share class name or designation (2 pages) |
16 September 2013 | Resolutions
|
16 September 2013 | Resolutions
|
16 September 2013 | Change of share class name or designation (2 pages) |
14 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
1 May 2012 | Incorporation
|
1 May 2012 | Incorporation
|