Covent Garden
London
WC2B 5AH
Director Name | Mrs Simone Rosalind Plaskow |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Richard Mark Plaskow |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Website | blueglow.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01727 884611 |
Telephone region | St Albans |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Laurence Alan Plaskow 50.00% Ordinary |
---|---|
50 at £1 | Simone Rosalind Plaskow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,400 |
Current Liabilities | £1,600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
2 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
8 October 2018 | Change of details for Mr Laurence Alan Plaskow as a person with significant control on 28 September 2018 (2 pages) |
8 October 2018 | Change of details for Mrs Simone Rosalind Plaskow as a person with significant control on 28 September 2018 (2 pages) |
8 October 2018 | Director's details changed for Mr Laurence Alan Plaskow on 28 September 2018 (2 pages) |
8 October 2018 | Director's details changed for Mrs Simone Rosalind Plaskow on 28 September 2018 (2 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Change of details for Mr Laurence Alan Plaskow as a person with significant control on 24 June 2016 (2 pages) |
31 October 2017 | Change of details for Mr Laurence Alan Plaskow as a person with significant control on 24 June 2016 (2 pages) |
30 October 2017 | Change of details for Mrs Simone Rosalind Plaskow as a person with significant control on 24 June 2016 (2 pages) |
30 October 2017 | Change of details for Mrs Simone Rosalind Plaskow as a person with significant control on 24 June 2016 (2 pages) |
9 October 2017 | Director's details changed for Mr Richard Mark Plaskow on 1 September 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Richard Mark Plaskow on 1 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Richard Mark Plaskow as a director on 4 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Richard Mark Plaskow as a director on 4 September 2017 (1 page) |
2 August 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
2 August 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
17 February 2017 | Director's details changed for Mr Richard Mark Plaskow on 1 June 2016 (2 pages) |
17 February 2017 | Director's details changed for Mr Richard Mark Plaskow on 1 June 2016 (2 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
24 June 2016 | Director's details changed for Mrs Simone Rosalind Plaskow on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Laurence Alan Plaskow on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Laurence Alan Plaskow on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mrs Simone Rosalind Plaskow on 24 June 2016 (2 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
10 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
10 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
17 December 2014 | Director's details changed for Laurence Alan Plaskow on 1 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Laurence Alan Plaskow on 1 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Simone Rosalind Plaskow on 1 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Simone Rosalind Plaskow on 1 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Simone Rosalind Plaskow on 1 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Laurence Alan Plaskow on 1 October 2014 (2 pages) |
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
7 November 2014 | Director's details changed for Mr Richard Mark Plaskow on 19 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Richard Mark Plaskow on 19 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Richard Mark Plaskow on 9 June 2014 (2 pages) |
14 October 2014 | Director's details changed for Laurence Alan Plaskow on 9 June 2014 (2 pages) |
14 October 2014 | Director's details changed for Laurence Alan Plaskow on 9 June 2014 (2 pages) |
14 October 2014 | Director's details changed for Laurence Alan Plaskow on 9 June 2014 (2 pages) |
14 October 2014 | Director's details changed for Simone Rosalind Plaskow on 9 June 2014 (2 pages) |
14 October 2014 | Director's details changed for Simone Rosalind Plaskow on 9 June 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Richard Mark Plaskow on 9 June 2014 (2 pages) |
14 October 2014 | Director's details changed for Simone Rosalind Plaskow on 9 June 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Richard Mark Plaskow on 9 June 2014 (2 pages) |
18 June 2014 | Registered office address changed from 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX on 18 June 2014 (2 pages) |
18 June 2014 | Registered office address changed from 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX on 18 June 2014 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 November 2013 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
28 November 2013 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
31 October 2012 | Incorporation (29 pages) |
31 October 2012 | Incorporation (29 pages) |