Company NameBluestone Publishing Limited
DirectorsRussell Lewis and Anette Bjorholm
Company StatusActive
Company Number03789765
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Russell Lewis
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(same day as company formation)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMs Anette Bjorholm
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed28 February 2016(16 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameAnette Bjorholm
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameAlcait Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitebluestonepublishing.co.uk
Telephone01303 850211
Telephone regionFolkestone

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Russell Scott Lewis
50.00%
Ordinary
50 at £1Ms Anette Bjorholm
50.00%
Ordinary

Financials

Year2014
Net Worth£2,988
Current Liabilities£36,635

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

13 December 1999Delivered 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

Filing History

29 June 2020Director's details changed for Mr Russell Lewis on 29 June 2020 (2 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
29 June 2020Confirmation statement made on 15 June 2020 with updates (5 pages)
29 June 2020Director's details changed for Ms Anette Bjorholm on 29 June 2020 (2 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
25 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
13 July 2018Director's details changed for Ms Anette Bjorholm on 13 July 2018 (2 pages)
13 July 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
15 June 2018Director's details changed for Ms Anette Bjorholm on 15 June 2018 (2 pages)
15 June 2018Director's details changed for Mr Russell Lewis on 15 June 2018 (2 pages)
9 April 2018Registered 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 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
10 July 2017Notification of Russell Lewis as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Anette Bjorholm as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
10 July 2017Notification of Russell Lewis as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Anette Bjorholm as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 April 2016Appointment of Ms Anette Bjorholm as a director on 28 February 2016 (2 pages)
14 April 2016Appointment of Ms Anette Bjorholm as a director on 28 February 2016 (2 pages)
14 April 2016Termination of appointment of Anette Bjorholm as a secretary on 28 February 2016 (1 page)
14 April 2016Termination of appointment of Anette Bjorholm as a secretary on 28 February 2016 (1 page)
17 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Russell Lewis on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Russell Lewis on 29 June 2010 (2 pages)
29 June 2010Secretary's details changed for Anette Bjorholm on 1 October 2009 (1 page)
29 June 2010Secretary's details changed for Anette Bjorholm on 1 October 2009 (1 page)
29 June 2010Secretary's details changed for Anette Bjorholm on 1 October 2009 (1 page)
8 June 2010Registered office address changed from 50 Great Wheatley Road Rayleigh Essex SS6 7AD on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 50 Great Wheatley Road Rayleigh Essex SS6 7AD on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 50 Great Wheatley Road Rayleigh Essex SS6 7AD on 8 June 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 July 2009Return made up to 15/06/09; full list of members (3 pages)
19 July 2009Return made up to 15/06/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2008Return made up to 15/06/08; full list of members (3 pages)
16 July 2008Return made up to 15/06/08; full list of members (3 pages)
23 June 2008Director's change of particulars / russell lewis / 01/10/2007 (1 page)
23 June 2008Director's change of particulars / russell lewis / 01/10/2007 (1 page)
23 June 2008Secretary's change of particulars / anette bjorholm / 01/10/2007 (1 page)
23 June 2008Secretary's change of particulars / anette bjorholm / 01/10/2007 (1 page)
4 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 August 2007Return made up to 15/06/07; no change of members (6 pages)
20 August 2007Return made up to 15/06/07; no change of members (6 pages)
26 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 September 2006Return made up to 15/06/06; full list of members (6 pages)
13 September 2006Return made up to 15/06/06; full list of members (6 pages)
19 June 2006Registered office changed on 19/06/06 from: bowen court church street rayleigh essex SS6 7EE (1 page)
19 June 2006Registered office changed on 19/06/06 from: bowen court church street rayleigh essex SS6 7EE (1 page)
31 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 July 2005Return made up to 15/06/05; full list of members (6 pages)
11 July 2005Return made up to 15/06/05; full list of members (6 pages)
21 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 July 2004Return made up to 15/06/04; full list of members (6 pages)
29 July 2004Return made up to 15/06/04; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 September 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 June 2003Return made up to 15/06/03; full list of members (6 pages)
19 June 2003Return made up to 15/06/03; full list of members (6 pages)
22 July 2002Return made up to 15/06/02; full list of members (6 pages)
22 July 2002Return made up to 15/06/02; full list of members (6 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 August 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 July 2000Return made up to 15/06/00; full list of members (6 pages)
21 July 2000Return made up to 15/06/00; full list of members (6 pages)
7 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
7 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
23 January 2000Ad 15/06/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 January 2000Ad 15/06/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
20 July 1999Registered office changed on 20/07/99 from: 79 saint john street london EC1M 4NR (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999Registered office changed on 20/07/99 from: 79 saint john street london EC1M 4NR (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
15 June 1999Incorporation (15 pages)
15 June 1999Incorporation (15 pages)