Company NameBlue Tiger Marketing Ltd
DirectorAdam Outlaw
Company StatusActive
Company Number03766643
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Adam Outlaw
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(17 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Anthony Stephen Clifford
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameMrs Julia Elizabeth Clifford
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMrs Julia Elizabeth Clifford
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(17 years, 9 months after company formation)
Appointment Duration4 years (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitebluetigermarketing.co.uk
Email address[email protected]
Telephone01621 855717
Telephone regionMaldon

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Anthony Stephen Clifford
90.91%
E
5k at £1Anthony Stephen Clifford
4.55%
Ordinary
5k at £1Mrs Julia Elizabeth Clifford
4.55%
Ordinary
1 at £1Adam Outlaw
0.00%
Ordinary B

Financials

Year2014
Net Worth£153,714
Cash£432,983
Current Liabilities£445,881

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

25 June 2020Delivered on: 30 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
25 August 2020Termination of appointment of Anthony Stephen Clifford as a director on 11 September 2019 (1 page)
30 June 2020Registration of charge 037666430001, created on 25 June 2020 (9 pages)
4 February 2020Confirmation statement made on 26 January 2020 with updates (6 pages)
5 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
18 November 2019Director's details changed for Mr Adam Outlaw on 15 November 2019 (2 pages)
6 February 2019Confirmation statement made on 26 January 2019 with updates (6 pages)
12 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
9 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (6 pages)
26 January 2018Notification of Adam Outlaw as a person with significant control on 19 October 2017 (2 pages)
6 December 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 110,004
(4 pages)
6 December 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 110,004
(4 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
16 May 2017Change of share class name or designation (2 pages)
16 May 2017Resolutions
  • RES13 ‐ Redeemable shares 24/04/2017
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 May 2017Change of share class name or designation (2 pages)
16 May 2017Resolutions
  • RES13 ‐ Redeemable shares 24/04/2017
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 May 2017Particulars of variation of rights attached to shares (2 pages)
15 May 2017Particulars of variation of rights attached to shares (2 pages)
2 May 2017Appointment of Mr Adam Outlaw as a director on 24 April 2017 (2 pages)
2 May 2017Appointment of Mr Adam Outlaw as a director on 24 April 2017 (2 pages)
14 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 March 2017 (1 page)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 February 2017Appointment of Mrs Julia Elizabeth Clifford as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mrs Julia Elizabeth Clifford as a director on 1 February 2017 (2 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 110,001
(4 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 110,001
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 110,001
(4 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 110,001
(4 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 110,001
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 110,001
(4 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 110,001
(4 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 110,001
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 22/06/2012
(26 pages)
15 August 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 110,000
(6 pages)
15 August 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 110,000
(6 pages)
6 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
6 June 2012Secretary's details changed for Julia Elizabeth Clifford on 6 June 2012 (1 page)
6 June 2012Director's details changed for Anthony Stephen Clifford on 6 June 2012 (2 pages)
6 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Anthony Stephen Clifford on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Anthony Stephen Clifford on 6 June 2012 (2 pages)
6 June 2012Secretary's details changed for Julia Elizabeth Clifford on 6 June 2012 (1 page)
6 June 2012Secretary's details changed for Julia Elizabeth Clifford on 6 June 2012 (1 page)
11 April 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 10,001
(3 pages)
11 April 2012Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 11 April 2012 (1 page)
11 April 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 10,001
(3 pages)
11 April 2012Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 11 April 2012 (1 page)
11 April 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 10,001
(3 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Anthony Stephen Clifford on 6 May 2010 (2 pages)
25 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Anthony Stephen Clifford on 6 May 2010 (2 pages)
25 June 2010Director's details changed for Anthony Stephen Clifford on 6 May 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 June 2009Return made up to 07/05/09; full list of members (3 pages)
16 June 2009Return made up to 07/05/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 June 2008Return made up to 07/05/08; full list of members (3 pages)
18 June 2008Return made up to 07/05/08; full list of members (3 pages)
19 February 2008Ad 12/02/08--------- £ si 2500@1=2500 £ ic 7500/10000 (1 page)
19 February 2008£ nc 7500/20000 12/02/08 (2 pages)
19 February 2008Ad 12/02/08--------- £ si 2500@1=2500 £ ic 7500/10000 (1 page)
19 February 2008£ nc 7500/20000 12/02/08 (2 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 June 2007Return made up to 07/05/07; full list of members (2 pages)
13 June 2007Return made up to 07/05/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 June 2006Return made up to 07/05/06; full list of members (2 pages)
7 June 2006Return made up to 07/05/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 June 2005Return made up to 07/05/05; full list of members (3 pages)
3 June 2005Return made up to 07/05/05; full list of members (3 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 February 2005Registered office changed on 08/02/05 from: damer house meadow way wickford essex SS12 9HA (1 page)
8 February 2005Registered office changed on 08/02/05 from: damer house meadow way wickford essex SS12 9HA (1 page)
7 May 2004Return made up to 07/05/04; full list of members (6 pages)
7 May 2004Return made up to 07/05/04; full list of members (6 pages)
26 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
26 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
13 May 2003Return made up to 07/05/03; full list of members (6 pages)
13 May 2003Return made up to 07/05/03; full list of members (6 pages)
30 December 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
30 December 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
27 June 2002Return made up to 07/05/02; full list of members (6 pages)
27 June 2002Return made up to 07/05/02; full list of members (6 pages)
11 October 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
11 October 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
16 May 2001Return made up to 07/05/01; full list of members (6 pages)
16 May 2001Return made up to 07/05/01; full list of members (6 pages)
6 November 2000Ad 19/10/00--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
6 November 2000Nc inc already adjusted 19/10/00 (1 page)
6 November 2000Nc inc already adjusted 19/10/00 (1 page)
6 November 2000Ad 19/10/00--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
6 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 October 2000Ad 01/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2000Ad 01/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2000Accounts made up to 31 May 2000 (9 pages)
4 October 2000Accounts made up to 31 May 2000 (9 pages)
1 June 2000Return made up to 07/05/00; full list of members (6 pages)
1 June 2000Return made up to 07/05/00; full list of members (6 pages)
19 May 1999Registered office changed on 19/05/99 from: 39A leicester road salford manchester lancashire M7 4AS (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: 39A leicester road salford manchester lancashire M7 4AS (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
7 May 1999Incorporation (12 pages)
7 May 1999Incorporation (12 pages)