Southend-On-Sea
Essex
SS1 1AB
Director Name | Ms Anette Bjorholm |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 28 February 2016(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Secretary Name | Anette Bjorholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Alcait Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | bluestonepublishing.co.uk |
---|---|
Telephone | 01303 850211 |
Telephone region | Folkestone |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Russell Scott Lewis 50.00% Ordinary |
---|---|
50 at £1 | Ms Anette Bjorholm 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,988 |
Current Liabilities | £36,635 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
13 December 1999 | Delivered on: 15 December 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
29 June 2020 | Director's details changed for Mr Russell Lewis on 29 June 2020 (2 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
29 June 2020 | Confirmation statement made on 15 June 2020 with updates (5 pages) |
29 June 2020 | Director's details changed for Ms Anette Bjorholm on 29 June 2020 (2 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
25 June 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
13 July 2018 | Director's details changed for Ms Anette Bjorholm on 13 July 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
15 June 2018 | Director's details changed for Ms Anette Bjorholm on 15 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Mr Russell Lewis on 15 June 2018 (2 pages) |
9 April 2018 | Registered office address changed from 7-11 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 9 April 2018 (1 page) |
10 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
10 July 2017 | Notification of Russell Lewis as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Anette Bjorholm as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
10 July 2017 | Notification of Russell Lewis as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Anette Bjorholm as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 April 2016 | Appointment of Ms Anette Bjorholm as a director on 28 February 2016 (2 pages) |
14 April 2016 | Appointment of Ms Anette Bjorholm as a director on 28 February 2016 (2 pages) |
14 April 2016 | Termination of appointment of Anette Bjorholm as a secretary on 28 February 2016 (1 page) |
14 April 2016 | Termination of appointment of Anette Bjorholm as a secretary on 28 February 2016 (1 page) |
17 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mr Russell Lewis on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Russell Lewis on 29 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Anette Bjorholm on 1 October 2009 (1 page) |
29 June 2010 | Secretary's details changed for Anette Bjorholm on 1 October 2009 (1 page) |
29 June 2010 | Secretary's details changed for Anette Bjorholm on 1 October 2009 (1 page) |
8 June 2010 | Registered office address changed from 50 Great Wheatley Road Rayleigh Essex SS6 7AD on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 50 Great Wheatley Road Rayleigh Essex SS6 7AD on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 50 Great Wheatley Road Rayleigh Essex SS6 7AD on 8 June 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
19 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
23 June 2008 | Director's change of particulars / russell lewis / 01/10/2007 (1 page) |
23 June 2008 | Director's change of particulars / russell lewis / 01/10/2007 (1 page) |
23 June 2008 | Secretary's change of particulars / anette bjorholm / 01/10/2007 (1 page) |
23 June 2008 | Secretary's change of particulars / anette bjorholm / 01/10/2007 (1 page) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 August 2007 | Return made up to 15/06/07; no change of members (6 pages) |
20 August 2007 | Return made up to 15/06/07; no change of members (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 September 2006 | Return made up to 15/06/06; full list of members (6 pages) |
13 September 2006 | Return made up to 15/06/06; full list of members (6 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: bowen court church street rayleigh essex SS6 7EE (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: bowen court church street rayleigh essex SS6 7EE (1 page) |
31 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
29 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
19 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
22 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
22 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
16 August 2001 | Return made up to 15/06/01; full list of members
|
16 August 2001 | Return made up to 15/06/01; full list of members
|
30 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
30 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
21 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
21 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
7 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
7 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
23 January 2000 | Ad 15/06/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
23 January 2000 | Ad 15/06/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 79 saint john street london EC1M 4NR (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: 79 saint john street london EC1M 4NR (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
15 June 1999 | Incorporation (15 pages) |
15 June 1999 | Incorporation (15 pages) |