Colchester
Essex
C04 9EE
Secretary Name | Sally Ann Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2008(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Baronia Croft Colchester Essex C04 9EE |
Director Name | Tony Matthew Nicol |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ravel Avenue Witham Essex CM8 1QA |
Secretary Name | Tony Matthew Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ravel Avenue Witham Essex CM8 1QA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | bluecubestudios.co.uk |
---|---|
Telephone | 01206 617188 |
Telephone region | Colchester |
Registered Address | Suite 2 The Treble Tile West Bergholt Colchester Essex CO6 3JQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Built Up Area | West Bergholt |
520 at £1 | Richard Dean Hart 65.00% Ordinary |
---|---|
280 at £1 | Sally Ann Hart 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,338 |
Cash | £2,314 |
Current Liabilities | £51,750 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
7 September 2002 | Delivered on: 14 September 2002 Satisfied on: 5 November 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
15 September 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
6 February 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
3 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
11 March 2021 | Confirmation statement made on 8 January 2021 with updates (5 pages) |
3 December 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
21 October 2020 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England to Suite 2 the Treble Tile West Bergholt Colchester Essex CO6 3JQ on 21 October 2020 (1 page) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
6 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
19 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
11 January 2019 | Registered office address changed from The Centre Colchester Business Park Colchester Essex CO4 9YQ to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 11 January 2019 (1 page) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 14 February 2018 with updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
22 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
28 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
9 July 2015 | Secretary's details changed for Sally Ann Hart on 7 July 2015 (1 page) |
9 July 2015 | Director's details changed for Richard Dean Hart on 7 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Richard Dean Hart on 7 July 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Sally Ann Hart on 7 July 2015 (1 page) |
9 July 2015 | Director's details changed for Richard Dean Hart on 7 July 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Sally Ann Hart on 7 July 2015 (1 page) |
25 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
25 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 May 2010 | Registered office address changed from Hophouse Colchester Road West Bergholt Colchester Essex CO6 3TJ on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Hophouse Colchester Road West Bergholt Colchester Essex CO6 3TJ on 10 May 2010 (1 page) |
31 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from unit 5 a wakes hall business centre wakes colne colchester essex CO6 2DB (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from unit 5 a wakes hall business centre wakes colne colchester essex CO6 2DB (1 page) |
24 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
18 December 2008 | Secretary appointed sally ann hart (1 page) |
18 December 2008 | Secretary appointed sally ann hart (1 page) |
12 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
16 October 2008 | Appointment terminated director and secretary tony nicol (1 page) |
16 October 2008 | Appointment terminated director and secretary tony nicol (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
6 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
6 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
19 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
7 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 38 granville road colchester CO1 2EE (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 38 granville road colchester CO1 2EE (1 page) |
30 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
6 April 2005 | Return made up to 14/02/05; full list of members (2 pages) |
6 April 2005 | Return made up to 14/02/05; full list of members (2 pages) |
6 December 2004 | Total exemption full accounts made up to 28 February 2004 (20 pages) |
6 December 2004 | Total exemption full accounts made up to 28 February 2004 (20 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
23 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
23 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
4 March 2003 | Return made up to 14/02/03; full list of members
|
4 March 2003 | Return made up to 14/02/03; full list of members
|
14 September 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Ad 14/02/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 May 2002 | Ad 14/02/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 February 2002 | Incorporation (14 pages) |
14 February 2002 | Incorporation (14 pages) |