Company NameBlue Fish Promotional Merchandise Ltd
DirectorPaul David Green
Company StatusActive
Company Number08494507
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Previous NameBlue Fish Business Promotions (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul David Green
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameLisa Joanne Hiteshi
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address44 Wycherley Crescent
Barnet
Hertfordshire
EN5 1AR

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

70 at £1Paul David Green
70.00%
Ordinary
30 at £1Lisa Joanne Hiteshi
30.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Filing History

3 May 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
1 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
18 April 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
5 April 2022Change of details for Ms Lisa Joanne Hiteshi as a person with significant control on 5 April 2022 (2 pages)
13 October 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
30 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
5 June 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
23 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 May 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
18 February 2019Director's details changed for Mr Paul David Green on 18 February 2019 (2 pages)
18 February 2019Change of details for Mr Paul David Green as a person with significant control on 18 February 2019 (2 pages)
20 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
8 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
1 September 2017Notification of Lisa Joanne Hiteshi as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Lisa Joanne Hiteshi as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
1 September 2017Notification of Paul David Green as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Paul David Green as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
22 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
9 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
6 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
2 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 April 2013Termination of appointment of Lisa Hiteshi as a secretary (1 page)
22 April 2013Termination of appointment of Lisa Hiteshi as a secretary (1 page)
18 April 2013Incorporation (44 pages)
18 April 2013Incorporation (44 pages)