Company NameRe:Signal Ltd
DirectorsKevin James Gibbons and Michael John Lander
Company StatusActive
Company Number08251031
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 months ago)
Previous NameBlueglass Interactive UK Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Kevin James Gibbons
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace Eastbourne Terrace
London
W2 6LG
Director NameMr Michael John Lander
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(9 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Eastbourne Terrace
London
W2 6LA
Director NameMr Richard Kazimierz Zwicky
Date of BirthJune 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleManager
Country of ResidenceCanada
Correspondence Address285 Perimeter Place
Victoria
British Columbia
Canada
Director NameMrs Chelsea Gibbons
Date of BirthApril 1986 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2014(1 year, 8 months after company formation)
Appointment Duration5 years (resigned 11 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Leather Lane
London
EC1N 7TJ

Contact

Websitewww.blueglass.co.uk/
Telephone020 72420142
Telephone regionLondon

Location

Registered Address20 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Chelsea Blacker
40.00%
Ordinary A
50 at £1Kevin James Gibbons
40.00%
Ordinary A
25 at £1Kevin James Gibbons
20.00%
Ordinary B

Financials

Year2014
Net Worth£17,956
Cash£26,594
Current Liabilities£52,498

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

17 July 2019Delivered on: 17 July 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

27 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
27 July 2020Change of details for Mr Kevin James Gibbons as a person with significant control on 20 March 2020 (2 pages)
27 July 2020Director's details changed for Mr Kevin James Gibbons on 28 April 2020 (2 pages)
27 July 2020Director's details changed for Mr Kevin James Gibbons on 20 March 2020 (2 pages)
27 July 2020Change of details for Mr Kevin James Gibbons as a person with significant control on 20 March 2020 (2 pages)
30 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 April 2020Registered office address changed from 45 Leather Lane London EC1N 7TJ England to 2 Eastbourne Terrace Eastbourne Terrace London W2 6LG on 28 April 2020 (1 page)
12 August 2019Purchase of own shares. (3 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
25 July 2019Cancellation of shares. Statement of capital on 11 July 2019
  • GBP 75
(4 pages)
17 July 2019Registration of charge 082510310001, created on 17 July 2019 (19 pages)
15 July 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
12 July 2019Cessation of Chelsea Gibbons as a person with significant control on 11 July 2019 (1 page)
12 July 2019Change of details for Mr Kevin James Gibbons as a person with significant control on 11 July 2019 (2 pages)
12 July 2019Termination of appointment of Chelsea Gibbons as a director on 11 July 2019 (1 page)
23 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
12 April 2019Director's details changed for Mr Kevin James Gibbons on 12 April 2019 (2 pages)
12 April 2019Change of details for Mr Kevin James Gibbons as a person with significant control on 12 April 2019 (2 pages)
9 April 2019Registered office address changed from 45 Leather Lane London EC1N 7TJ to 73a Netherwood Road London W14 0BP on 9 April 2019 (1 page)
9 April 2019Director's details changed for Mrs Chelsea Gibbons on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mr Kevin James Gibbons on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mrs Chelsea Gibbons on 9 April 2019 (2 pages)
9 April 2019Change of details for Mrs Chelsea Gibbons as a person with significant control on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mr Kevin James Gibbons on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mrs Chelsea Gibbons on 9 April 2019 (2 pages)
9 April 2019Registered office address changed from 73a Netherwood Road London W14 0BP United Kingdom to 45 Leather Lane London EC1N 7TJ on 9 April 2019 (1 page)
11 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-10
(3 pages)
29 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
22 May 2017Director's details changed for Ms Chelsea Blacker on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mrs Chelsea Gibbons on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mrs Chelsea Gibbons on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Ms Chelsea Blacker on 22 May 2017 (2 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 125
(5 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 125
(5 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 125
(5 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 125
(5 pages)
1 December 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 125
  • ANNOTATION Replacement This document replaces the AR01 registered on 01/06/2015 as it was not properly delivered
(17 pages)
1 December 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 125
  • ANNOTATION Replacement This document replaces the AR01 registered on 01/06/2015 as it was not properly delivered
(17 pages)
16 October 2015Statement of capital following an allotment of shares on 14 July 2014
  • GBP 125
(3 pages)
16 October 2015Statement of capital following an allotment of shares on 14 July 2014
  • GBP 125
(3 pages)
1 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 01/12/2015
(6 pages)
1 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 01/12/2015
(6 pages)
9 April 2015Registered office address changed from Macmillan House Paddington Station London W2 1FT to 45 Leather Lane London EC1N 7TJ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from , Macmillan House Paddington Station, London, W2 1FT to 45 Leather Lane London EC1N 7TJ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from , Macmillan House Paddington Station, London, W2 1FT to 45 Leather Lane London EC1N 7TJ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from , Macmillan House Paddington Station, London, W2 1FT to 45 Leather Lane London EC1N 7TJ on 9 April 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 February 2015Statement of capital following an allotment of shares on 14 July 2014
  • GBP 100
(3 pages)
19 February 2015Statement of capital following an allotment of shares on 14 July 2014
  • GBP 100
(3 pages)
29 October 2014Amended total exemption small company accounts made up to 31 October 2013 (3 pages)
29 October 2014Amended total exemption small company accounts made up to 31 October 2013 (3 pages)
22 October 2014Appointment of Ms Chelsea Blacker as a director on 1 July 2014 (2 pages)
22 October 2014Appointment of Ms Chelsea Blacker as a director on 1 July 2014 (2 pages)
22 October 2014Appointment of Ms Chelsea Blacker as a director on 1 July 2014 (2 pages)
1 October 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 100
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
12 March 2014Termination of appointment of Richard Zwicky as a director (1 page)
12 March 2014Termination of appointment of Richard Zwicky as a director (1 page)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (5 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (5 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)