Company NameDiscover The Bluedot Limited
Company StatusActive
Company Number10015649
CategoryPrivate Limited Company
Incorporation Date19 February 2016(8 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew Philip Smith
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dale Street
Manchester
M1 1EZ
Director NameMr Ben David Robinson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 364-366 Kensington High Street
London
W14 8NS
Director NameMr James Peter Barton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 364-366 Kensington High Street
London
W14 8NS
Director NameMs Rebecca Newton-Taylor
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 364-366 Kensington High Street
London
W14 8NS
Director NameMr Roderik August SchlÖSser
Date of BirthMarch 1980 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed25 April 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 102, 19 Lever Street
Manchester
M1 1AN
Director NameMr Jonathan Paul Drape
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 102, 19 Lever Street
Manchester
M1 1AN
Director NameMr David Edward Norris
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 102, 19 Lever Street
Manchester
M1 1AN

Location

Registered Address7th Floor 364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
25 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
19 August 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
12 May 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
5 May 2022Registered office address changed from Office 102, 19 Lever Street Manchester M1 1AN England to 7th Floor 364-366 Kensington High Street London W14 8NS on 5 May 2022 (1 page)
4 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 May 2022Memorandum and Articles of Association (35 pages)
4 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 April 2022Director's details changed for Roderick August Schlösser on 25 April 2022 (2 pages)
27 April 2022Termination of appointment of Jonathan Paul Drape as a director on 25 April 2022 (1 page)
27 April 2022Change of details for Superstruct Uk Festivals Limited as a person with significant control on 25 April 2022 (2 pages)
27 April 2022Appointment of Roderick August Schlösser as a director on 25 April 2022 (2 pages)
27 April 2022Cessation of Ben David Robinson as a person with significant control on 25 April 2022 (1 page)
27 April 2022Termination of appointment of David Edward Norris as a director on 25 April 2022 (1 page)
27 April 2022Notification of Superstruct Uk Festivals Limited as a person with significant control on 25 April 2022 (2 pages)
27 April 2022Appointment of Mr James Peter Barton as a director on 25 April 2022 (2 pages)
27 April 2022Appointment of Ms Rebecca Newton-Taylor as a director on 25 April 2022 (2 pages)
22 March 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
5 August 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
5 May 2021Previous accounting period shortened from 28 February 2021 to 30 September 2020 (1 page)
24 March 2021Registered office address changed from 19 Office 102 19 Lever Street Manchester M1 1AN England to Office 102, 19 Lever Street Manchester M1 1AN on 24 March 2021 (1 page)
24 March 2021Registered office address changed from 20 Dale Street Manchester M1 1EZ England to 19 Office 102 19 Lever Street Manchester M1 1AN on 24 March 2021 (1 page)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
20 July 2020Second filing of Confirmation Statement dated 18 February 2017 (6 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
30 May 2019Director's details changed for Mr David Edward Norris on 13 May 2019 (2 pages)
22 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
11 February 2019Change of details for Mr Ben David Robinson as a person with significant control on 11 February 2019 (2 pages)
11 February 2019Director's details changed for Mr Ben David Robinson on 11 February 2019 (2 pages)
4 February 2019Director's details changed for Mr Jonathan Paul Drape on 4 February 2019 (2 pages)
4 February 2019Change of details for Mr Ben David Robinson as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Director's details changed for Mr David Edward Norris on 4 February 2019 (2 pages)
2 July 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
3 May 2018Previous accounting period extended from 27 February 2018 to 28 February 2018 (1 page)
8 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
15 February 2018Total exemption full accounts made up to 27 February 2017 (6 pages)
18 January 2018Second filing of Confirmation Statement dated 18/02/2017 (6 pages)
18 January 2018Second filing of Confirmation Statement dated 18/02/2017 (6 pages)
21 December 2017Appointment of Mr Andrew Philip Smith as a director on 19 February 2016 (2 pages)
21 December 2017Appointment of Mr Jonathan Paul Drape as a director on 19 February 2016 (2 pages)
21 December 2017Appointment of Mr Andrew Philip Smith as a director on 19 February 2016 (2 pages)
21 December 2017Cessation of David Edward Norris as a person with significant control on 6 April 2016 (1 page)
21 December 2017Cessation of David Edward Norris as a person with significant control on 6 April 2016 (1 page)
21 December 2017Statement of capital following an allotment of shares on 19 February 2016
  • GBP 100
(3 pages)
21 December 2017Statement of capital following an allotment of shares on 19 February 2016
  • GBP 100
(3 pages)
21 December 2017Appointment of Mr Jonathan Paul Drape as a director on 19 February 2016 (2 pages)
30 November 2017Director's details changed for Mr Ben David Robinson on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from 3rd Floor 14 Little Lever Street Manchester M1 1HR United Kingdom to 20 Dale Street Manchester M1 1EZ on 30 November 2017 (1 page)
30 November 2017Director's details changed for Mr Ben David Robinson on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from 3rd Floor 14 Little Lever Street Manchester M1 1HR United Kingdom to 20 Dale Street Manchester M1 1EZ on 30 November 2017 (1 page)
17 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
17 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
26 October 2017Director's details changed for Mr Benjamin David Robinson on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Mr Benjamin David Robinson on 26 October 2017 (2 pages)
16 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
16 March 201718/02/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification code and Statement of capital was registered on 18/01/2018.
(7 pages)
16 March 201718/02/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification code and Statement of capital was registered on 18/01/2018.
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification code and Statement of capital was registered on 18/01/2018 and a second filed CS01 (Shareholder information change) was registered on 20/07/2020.
(7 pages)
31 January 2017Director's details changed for Mr Benjamin David Robinson on 19 February 2016 (2 pages)
31 January 2017Director's details changed for Mr Benjamin David Robinson on 19 February 2016 (2 pages)
24 January 2017Director's details changed for David Edward Dennis Norris on 24 January 2017 (2 pages)
24 January 2017Director's details changed for David Edward Dennis Norris on 24 January 2017 (2 pages)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 2
(37 pages)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 2
(37 pages)