Company NameOut Of The Blue Communications Ltd
DirectorKerstin Shields
Company StatusActive
Company Number03315255
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 1 month ago)
Previous NameOut Of The Blue Production And Management Limited

Business Activity

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

Directors

Director NameMs Kerstin Shields
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1997(2 weeks, 4 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Church Lane
Marple
Stockport
SK6 7AW
Secretary NameChristina Mulcahy
NationalityBritish
StatusCurrent
Appointed27 February 2010(13 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address93 Church Lane
Marple
Stockport
SK6 7AW
Secretary NameDominic McCartan
NationalityBritish
StatusResigned
Appointed25 February 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address13 Middle Street
Brighton
BN1 1AL
Director NameThomas Martin Shields
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(2 years, 7 months after company formation)
Appointment Duration9 years (resigned 24 September 2008)
RoleCompany Director
Correspondence Address12 Hanger Hill
Weybridge
Surrey
KT13 9XR
Secretary NameThomas Martin Shields
NationalityBritish
StatusResigned
Appointed24 September 1999(2 years, 7 months after company formation)
Appointment Duration9 years (resigned 24 September 2008)
RoleCompany Director
Correspondence Address12 Hanger Hill
Weybridge
Surrey
KT13 9XR
Director NameNigel Hamid Scott
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sutherland Road
Chiswick
London
W4 2QR
Secretary NameMs Kerstin Shields
NationalityBritish
StatusResigned
Appointed24 September 2008(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Marple House 39 Stockport Road
Marple
Stockport
Cheshire
SK6 6BD
Director NameCodir Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteoutofthebluecommunications.com
Telephone020 72420300
Telephone regionLondon

Location

Registered Address93 Church Lane
Marple
Stockport
SK6 7AW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Kerstin Shields
50.00%
Ordinary
50 at £1Out Of The Blue Communications LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,336,872
Cash£101,374
Current Liabilities£15,836

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return7 February 2023 (1 year, 1 month ago)
Next Return Due21 February 2024 (overdue)

Filing History

8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
24 April 2020Amended micro company accounts made up to 31 May 2019 (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
19 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
14 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
22 May 2018Registered 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 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
15 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
14 September 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 September 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
5 May 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
15 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 February 2013Termination of appointment of Kerstin Shields as a secretary (1 page)
13 February 2013Termination of appointment of Kerstin Shields as a secretary (1 page)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
12 February 2013Secretary's details changed for Christina Mulcahy on 3 October 2012 (1 page)
12 February 2013Register inspection address has been changed from 55 Newman St London WC1T 3EB United Kingdom (1 page)
12 February 2013Termination of appointment of Kerstin Shields as a secretary (1 page)
12 February 2013Register inspection address has been changed from 55 Newman St London WC1T 3EB United Kingdom (1 page)
12 February 2013Secretary's details changed for Christina Mulcahy on 3 October 2012 (1 page)
12 February 2013Termination of appointment of Kerstin Shields as a secretary (1 page)
12 February 2013Secretary's details changed for Christina Mulcahy on 3 October 2012 (1 page)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
8 October 2012Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 February 2011Register inspection address has been changed from 60 Parker St London WC2B 5PZ United Kingdom (1 page)
17 February 2011Director's details changed for Ms Kerstin Shields on 15 December 2010 (2 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
17 February 2011Secretary's details changed for Ms Kerstin Shields on 15 December 2010 (1 page)
17 February 2011Director's details changed for Ms Kerstin Shields on 15 December 2010 (2 pages)
17 February 2011Secretary's details changed for Ms Kerstin Shields on 15 December 2010 (1 page)
17 February 2011Register inspection address has been changed from 60 Parker St London WC2B 5PZ United Kingdom (1 page)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 April 2010Appointment of Christina Mulcahy as a secretary (3 pages)
13 April 2010Appointment of Christina Mulcahy as a secretary (3 pages)
13 April 2010Registered office address changed from 117 Stockport Road Marple Cheshire SK6 6AG on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from 117 Stockport Road Marple Cheshire SK6 6AG on 13 April 2010 (2 pages)
10 March 2010Termination of appointment of Nigel Scott as a director (2 pages)
10 March 2010Termination of appointment of Nigel Scott as a director (2 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 February 2010Director's details changed for Nigel Hamid Scott on 17 February 2010 (2 pages)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Ms Kerstin Shields on 17 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Nigel Hamid Scott on 17 February 2010 (2 pages)
23 February 2010Director's details changed for Ms Kerstin Shields on 17 February 2010 (2 pages)
27 January 2010Registered office address changed from 117 Stockport Road Marple Cheshire SK6 6AH on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 60 Parker Street London WC23 5PZ on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 117 Stockport Road Marple Cheshire SK6 6AH on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 60 Parker Street London WC23 5PZ on 27 January 2010 (1 page)
26 August 2009Capitals not rolled up (1 page)
26 August 2009Capitals not rolled up (1 page)
25 March 2009Return made up to 07/02/09; full list of members (4 pages)
25 March 2009Return made up to 07/02/09; full list of members (4 pages)
12 February 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
12 February 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
3 December 2008Appointment terminated director and secretary thomas shields (2 pages)
3 December 2008Appointment terminated director and secretary thomas shields (2 pages)
19 November 2008Secretary appointed kerstin shields (1 page)
19 November 2008Secretary appointed kerstin shields (1 page)
8 October 2008Accounts for a small company made up to 29 February 2008 (6 pages)
8 October 2008Accounts for a small company made up to 29 February 2008 (6 pages)
12 May 2008Return made up to 07/02/08; full list of members (4 pages)
12 May 2008Return made up to 07/02/08; full list of members (4 pages)
26 March 2008Registered office changed on 26/03/2008 from 117 stockport road marple stockport cheshire SR6 6AG (1 page)
26 March 2008Registered office changed on 26/03/2008 from 117 stockport road marple stockport cheshire SR6 6AG (1 page)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 February 2007Return made up to 07/02/07; full list of members
  • 363(287) ‐ Registered office changed on 26/02/07
(7 pages)
26 February 2007Return made up to 07/02/07; full list of members
  • 363(287) ‐ Registered office changed on 26/02/07
(7 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
29 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
29 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 February 2006Company name changed out of the blue production and m anagement LIMITED\certificate issued on 24/02/06 (2 pages)
24 February 2006Company name changed out of the blue production and m anagement LIMITED\certificate issued on 24/02/06 (2 pages)
6 February 2006Return made up to 07/02/06; full list of members (7 pages)
6 February 2006Return made up to 07/02/06; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
31 January 2005Return made up to 07/02/05; full list of members (7 pages)
31 January 2005Return made up to 07/02/05; full list of members (7 pages)
10 November 2004Accounts for a small company made up to 28 February 2004 (7 pages)
10 November 2004Accounts for a small company made up to 28 February 2004 (7 pages)
29 January 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2003Accounts for a small company made up to 28 February 2003 (7 pages)
30 October 2003Accounts for a small company made up to 28 February 2003 (7 pages)
17 February 2003Return made up to 07/02/03; full list of members (7 pages)
17 February 2003Return made up to 07/02/03; full list of members (7 pages)
16 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
16 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
11 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (7 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (7 pages)
19 February 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
10 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
9 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Secretary resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
8 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999Secretary resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
25 February 1999Return made up to 07/02/99; no change of members (4 pages)
25 February 1999Return made up to 07/02/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
9 June 1998Return made up to 07/02/98; full list of members (6 pages)
9 June 1998Return made up to 07/02/98; full list of members (6 pages)
12 March 1998Registered office changed on 12/03/98 from: 57 malden court west barnes lane new malden surrey KT3 4PP (1 page)
12 March 1998Registered office changed on 12/03/98 from: 57 malden court west barnes lane new malden surrey KT3 4PP (1 page)
3 March 1997New secretary appointed (2 pages)
3 March 1997New secretary appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
18 February 1997Secretary resigned;director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: 2 howarth court clays lane london E15 2EL (1 page)
18 February 1997Registered office changed on 18/02/97 from: 2 howarth court clays lane london E15 2EL (1 page)
18 February 1997Secretary resigned;director resigned (1 page)
7 February 1997Incorporation (20 pages)
7 February 1997Incorporation (20 pages)