Company NameBlue-Chip Marketing (London) Limited
DirectorNicola Thompson
Company StatusActive
Company Number04466095
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Nicola Thompson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
Secretary NameMrs Adelaide Cadwgan Williams
NationalityBritish
StatusCurrent
Appointed22 April 2005(2 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Rostherne
Knutsford
Cheshire
WA16 6RT
Secretary NameKenneth David Thompson
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGardeners Cottage
Mere Hall Estate, Mere
Knutsford
Wa16 Opy

Location

Registered AddressBlackfriars House
The Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nicola Thompson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Filing History

3 November 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
23 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
7 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 July 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 July 2017Notification of Nicola Thompson as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Nicola Thompson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Nicola Thompson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Nicola Thompson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Director's details changed for Mrs Nicola Thompson on 16 December 2014 (2 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Director's details changed for Mrs Nicola Thompson on 16 December 2014 (2 pages)
12 June 2015Registered office address changed from C/O Lewis Alexander & Connaughton 2nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY to Blackfriars House the Parsonage Manchester M3 2JA on 12 June 2015 (1 page)
12 June 2015Registered office address changed from C/O Lewis Alexander & Connaughton 2nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY to Blackfriars House the Parsonage Manchester M3 2JA on 12 June 2015 (1 page)
14 November 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
14 November 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
8 August 2013Director's details changed for Mrs Nicola Thompson on 5 August 2013 (2 pages)
8 August 2013Director's details changed for Mrs Nicola Thompson on 5 August 2013 (2 pages)
19 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
19 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Director's details changed for Mrs Nicola Thompson on 19 June 2013 (2 pages)
26 June 2013Director's details changed for Mrs Nicola Thompson on 19 June 2013 (2 pages)
25 July 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
25 July 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
31 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
31 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
17 October 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
17 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
17 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 June 2010Director's details changed for Nicola Thompson on 19 June 2010 (2 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Nicola Thompson on 19 June 2010 (2 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
27 August 2009Return made up to 20/06/09; full list of members (3 pages)
27 August 2009Return made up to 20/06/09; full list of members (3 pages)
20 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
20 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 July 2008Return made up to 20/06/08; full list of members (6 pages)
24 July 2008Return made up to 20/06/08; full list of members (6 pages)
24 January 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
24 January 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
5 July 2007Return made up to 20/06/07; no change of members (6 pages)
5 July 2007Return made up to 20/06/07; no change of members (6 pages)
5 July 2007Return made up to 20/06/06; no change of members (6 pages)
17 February 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
17 February 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
30 May 2006Registered office changed on 30/05/06 from: 103 portland street manchester M1 6DF (1 page)
30 May 2006Registered office changed on 30/05/06 from: 103 portland street manchester M1 6DF (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Return made up to 20/06/05; full list of members (6 pages)
9 September 2005Return made up to 20/06/05; full list of members (6 pages)
10 August 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
10 August 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
22 July 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
22 July 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
22 July 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
22 July 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
10 June 2004Return made up to 20/06/04; full list of members (6 pages)
10 June 2004Return made up to 20/06/04; full list of members (6 pages)
26 November 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2002Incorporation (10 pages)
20 June 2002Incorporation (10 pages)