Bury
Lancashire
BL9 0ED
Secretary Name | Mr Philip Blott |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Horsfields, Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
Director Name | Mr Philip Blott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2001(2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Photography |
Country of Residence | England |
Correspondence Address | C/O Horsfields, Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | bluedogstudios.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7610666 |
Telephone region | Manchester |
Registered Address | C/O Horsfields, Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
50 at £1 | Mr Frank Houlder 50.00% Ordinary |
---|---|
50 at £1 | Mr Philip Blott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,942 |
Cash | £16,273 |
Current Liabilities | £137,618 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 26 May 2022 (overdue) |
16 December 2022 | Liquidators' statement of receipts and payments to 29 September 2022 (15 pages) |
---|---|
14 October 2021 | Statement of affairs (8 pages) |
11 October 2021 | Registered office address changed from Craven Street Bury Lancashire BL9 7PP to C/O Horsfields, Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 11 October 2021 (2 pages) |
11 October 2021 | Appointment of a voluntary liquidator (3 pages) |
11 October 2021 | Resolutions
|
20 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
21 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
19 December 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
17 May 2019 | Change of details for Mr Frank Houlder as a person with significant control on 17 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
17 May 2019 | Director's details changed for Mr Frank Houlder on 17 May 2019 (2 pages) |
8 May 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
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) |
1 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
14 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Secretary's details changed for Mr Philip Blott on 12 May 2012 (1 page) |
14 May 2012 | Director's details changed for Mr Philip Blott on 12 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Director's details changed for Mr Frank Houlder on 12 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Mr Philip Blott on 12 May 2012 (1 page) |
14 May 2012 | Director's details changed for Mr Philip Blott on 12 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Frank Houlder on 12 May 2012 (2 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 June 2010 | Director's details changed for Mr Philip Blott on 30 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mr Philip Blott on 30 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Frank Houlder on 30 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mr Frank Houlder on 30 April 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 July 2009 | Return made up to 12/05/09; full list of members (4 pages) |
22 July 2009 | Return made up to 12/05/09; full list of members (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 August 2008 | Return made up to 12/05/08; full list of members (4 pages) |
6 August 2008 | Return made up to 12/05/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
21 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: unit 5 5 hoyle street ardwick manchester M12 6HG (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: unit 5 5 hoyle street ardwick manchester M12 6HG (2 pages) |
3 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members
|
26 May 2004 | Return made up to 14/05/04; full list of members
|
1 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
12 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
12 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
29 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
13 September 2001 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
13 September 2001 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 14 bury street mossley ashton under lyne lancashire OL5 9ND (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 14 bury street mossley ashton under lyne lancashire OL5 9ND (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Director resigned (2 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
24 May 2001 | Director resigned (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Incorporation (11 pages) |
14 May 2001 | Incorporation (11 pages) |