Marple
Stockport
SK6 7AW
Secretary Name | Christina Mulcahy |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2010(13 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 93 Church Lane Marple Stockport SK6 7AW |
Secretary Name | Dominic McCartan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 13 Middle Street Brighton BN1 1AL |
Director Name | Thomas Martin Shields |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 24 September 2008) |
Role | Company Director |
Correspondence Address | 12 Hanger Hill Weybridge Surrey KT13 9XR |
Secretary Name | Thomas Martin Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 24 September 2008) |
Role | Company Director |
Correspondence Address | 12 Hanger Hill Weybridge Surrey KT13 9XR |
Director Name | Nigel Hamid Scott |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sutherland Road Chiswick London W4 2QR |
Secretary Name | Ms Kerstin Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | outofthebluecommunications.com |
---|---|
Telephone | 020 72420300 |
Telephone region | London |
Registered Address | 93 Church Lane Marple Stockport SK6 7AW |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Kerstin Shields 50.00% Ordinary |
---|---|
50 at £1 | Out Of The Blue Communications LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,336,872 |
Cash | £101,374 |
Current Liabilities | £15,836 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 7 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 21 February 2024 (overdue) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
24 April 2020 | Amended micro company accounts made up to 31 May 2019 (4 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
19 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
14 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
22 May 2018 | Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD to 93 Church Lane Marple Stockport SK6 7AW on 22 May 2018 (1 page) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 September 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 September 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Termination of appointment of Kerstin Shields as a secretary (1 page) |
13 February 2013 | Termination of appointment of Kerstin Shields as a secretary (1 page) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Secretary's details changed for Christina Mulcahy on 3 October 2012 (1 page) |
12 February 2013 | Register inspection address has been changed from 55 Newman St London WC1T 3EB United Kingdom (1 page) |
12 February 2013 | Termination of appointment of Kerstin Shields as a secretary (1 page) |
12 February 2013 | Register inspection address has been changed from 55 Newman St London WC1T 3EB United Kingdom (1 page) |
12 February 2013 | Secretary's details changed for Christina Mulcahy on 3 October 2012 (1 page) |
12 February 2013 | Termination of appointment of Kerstin Shields as a secretary (1 page) |
12 February 2013 | Secretary's details changed for Christina Mulcahy on 3 October 2012 (1 page) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
8 October 2012 | Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 February 2011 | Register inspection address has been changed from 60 Parker St London WC2B 5PZ United Kingdom (1 page) |
17 February 2011 | Director's details changed for Ms Kerstin Shields on 15 December 2010 (2 pages) |
17 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Secretary's details changed for Ms Kerstin Shields on 15 December 2010 (1 page) |
17 February 2011 | Director's details changed for Ms Kerstin Shields on 15 December 2010 (2 pages) |
17 February 2011 | Secretary's details changed for Ms Kerstin Shields on 15 December 2010 (1 page) |
17 February 2011 | Register inspection address has been changed from 60 Parker St London WC2B 5PZ United Kingdom (1 page) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 April 2010 | Appointment of Christina Mulcahy as a secretary (3 pages) |
13 April 2010 | Appointment of Christina Mulcahy as a secretary (3 pages) |
13 April 2010 | Registered office address changed from 117 Stockport Road Marple Cheshire SK6 6AG on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from 117 Stockport Road Marple Cheshire SK6 6AG on 13 April 2010 (2 pages) |
10 March 2010 | Termination of appointment of Nigel Scott as a director (2 pages) |
10 March 2010 | Termination of appointment of Nigel Scott as a director (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 February 2010 | Director's details changed for Nigel Hamid Scott on 17 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Ms Kerstin Shields on 17 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Nigel Hamid Scott on 17 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ms Kerstin Shields on 17 February 2010 (2 pages) |
27 January 2010 | Registered office address changed from 117 Stockport Road Marple Cheshire SK6 6AH on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 60 Parker Street London WC23 5PZ on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 117 Stockport Road Marple Cheshire SK6 6AH on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 60 Parker Street London WC23 5PZ on 27 January 2010 (1 page) |
26 August 2009 | Capitals not rolled up (1 page) |
26 August 2009 | Capitals not rolled up (1 page) |
25 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
12 February 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
12 February 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
3 December 2008 | Appointment terminated director and secretary thomas shields (2 pages) |
3 December 2008 | Appointment terminated director and secretary thomas shields (2 pages) |
19 November 2008 | Secretary appointed kerstin shields (1 page) |
19 November 2008 | Secretary appointed kerstin shields (1 page) |
8 October 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
8 October 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
12 May 2008 | Return made up to 07/02/08; full list of members (4 pages) |
12 May 2008 | Return made up to 07/02/08; full list of members (4 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 117 stockport road marple stockport cheshire SR6 6AG (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 117 stockport road marple stockport cheshire SR6 6AG (1 page) |
16 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
26 February 2007 | Return made up to 07/02/07; full list of members
|
26 February 2007 | Return made up to 07/02/07; full list of members
|
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
24 February 2006 | Company name changed out of the blue production and m anagement LIMITED\certificate issued on 24/02/06 (2 pages) |
24 February 2006 | Company name changed out of the blue production and m anagement LIMITED\certificate issued on 24/02/06 (2 pages) |
6 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
6 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
31 January 2005 | Return made up to 07/02/05; full list of members (7 pages) |
31 January 2005 | Return made up to 07/02/05; full list of members (7 pages) |
10 November 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
10 November 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
29 January 2004 | Return made up to 07/02/04; full list of members
|
29 January 2004 | Return made up to 07/02/04; full list of members
|
30 October 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
30 October 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
17 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
17 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
16 October 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
16 October 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
11 February 2002 | Return made up to 07/02/02; full list of members
|
11 February 2002 | Return made up to 07/02/02; full list of members
|
2 January 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
2 January 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
19 February 2001 | Return made up to 07/02/01; full list of members
|
19 February 2001 | Return made up to 07/02/01; full list of members
|
10 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
10 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
9 February 2000 | Return made up to 07/02/00; full list of members
|
9 February 2000 | Return made up to 07/02/00; full list of members
|
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
8 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
25 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
25 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
9 June 1998 | Return made up to 07/02/98; full list of members (6 pages) |
9 June 1998 | Return made up to 07/02/98; full list of members (6 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: 57 malden court west barnes lane new malden surrey KT3 4PP (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 57 malden court west barnes lane new malden surrey KT3 4PP (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
18 February 1997 | Secretary resigned;director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 2 howarth court clays lane london E15 2EL (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 2 howarth court clays lane london E15 2EL (1 page) |
18 February 1997 | Secretary resigned;director resigned (1 page) |
7 February 1997 | Incorporation (20 pages) |
7 February 1997 | Incorporation (20 pages) |