Company NameBlue Chip Marketing (UK) Limited
DirectorsNicola Thompson and Ian Morgan
Company StatusIn Administration
Company Number04468235
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 9 months ago)
Previous NameBlue-Chip Marketing (Manchester) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nicola Thompson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackfriars House The Parsonage
Manchester
M3 2JA
Secretary NameMrs Adelaide Cadwgan Williams
NationalityBritish
StatusCurrent
Appointed21 January 2005(2 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Rostherne
Knutsford
Cheshire
WA16 6RT
Director NameIan Morgan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(11 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackfriars House The Parsonage
Manchester
M3 2JA
Secretary NameKenneth David Thompson
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGardeners Cottage
Mere Hall Estate, Mere
Knutsford
Wa16 Opy
Director NameStewart Lee Hilton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 September 2013)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 West Hall Court
High Legh
Knutsford
Cheshire
WA16 6XA
Director NameRobert Malcolm White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 24 September 2013)
RoleMarketing Consultant
Country of ResidenceUk - England
Correspondence Address32 Stafford Road
Ellesmere Park Eccles
Manchester
Lancashire
M30 9ED

Contact

Websitewearebluechip.co.uk
Telephone0161 8334300
Telephone regionManchester

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

700 at £1Nicola Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£991,584
Cash£220,461
Current Liabilities£1,074,275

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due29 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

2 September 2005Delivered on: 7 September 2005
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.
Outstanding
26 May 2005Delivered on: 28 May 2005
Satisfied on: 7 June 2005
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

Filing History

9 December 2023Notice of deemed approval of proposals (3 pages)
21 November 2023Statement of administrator's proposal (47 pages)
10 October 2023Appointment of an administrator (3 pages)
10 October 2023Registered office address changed from Blackfriars House the Parsonage Manchester M3 2JA to Riverside House Irwell Street Manchester M3 5EN on 10 October 2023 (2 pages)
30 June 2023Confirmation statement made on 24 June 2023 with updates (5 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 July 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
25 June 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 July 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
3 July 2019Director's details changed for Ian Morgan on 3 July 2018 (2 pages)
2 July 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
22 March 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
22 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
5 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 1,000
(4 pages)
5 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 1,000
(4 pages)
3 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
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)
11 July 2017Notification of Nicola Thompson as a person with significant control on 11 July 2017 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 700
(5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 700
(5 pages)
31 March 2016Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
31 March 2016Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
15 December 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
15 December 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
16 July 2015Director's details changed for Mrs Nicola Thompson on 15 December 2014 (2 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 700
(5 pages)
16 July 2015Director's details changed for Ian Morgan on 15 December 2014 (2 pages)
16 July 2015Director's details changed for Mrs Nicola Thompson on 15 December 2014 (2 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 700
(5 pages)
16 July 2015Director's details changed for Ian Morgan on 15 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)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 700
(5 pages)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 700
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 February 2014Appointment of Ian Morgan as a director (7 pages)
4 February 2014Appointment of Ian Morgan as a director (7 pages)
24 September 2013Termination of appointment of Stewart Hilton as a director (1 page)
24 September 2013Termination of appointment of Robert White as a director (1 page)
24 September 2013Termination of appointment of Stewart Hilton as a director (1 page)
24 September 2013Termination of appointment of Robert White as a director (1 page)
6 August 2013Director's details changed for Mrs Nicola Thompson on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Mrs Nicola Thompson on 5 August 2013 (2 pages)
4 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
4 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
21 July 2011Director's details changed for Stewart Lee Hilton on 24 June 2011 (2 pages)
21 July 2011Director's details changed for Stewart Lee Hilton on 24 June 2011 (2 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
5 May 2011Company name changed blue-chip marketing (manchester) LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 May 2011Company name changed blue-chip marketing (manchester) LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 June 2010Director's details changed for Stewart Lee Hilton on 23 June 2010 (2 pages)
29 June 2010Director's details changed for Robert White on 23 June 2010 (2 pages)
29 June 2010Director's details changed for Nicola Thompson on 23 June 2010 (2 pages)
29 June 2010Director's details changed for Stewart Lee Hilton on 23 June 2010 (2 pages)
29 June 2010Director's details changed for Robert White on 23 June 2010 (2 pages)
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Nicola Thompson on 23 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 July 2009Return made up to 24/06/09; full list of members (4 pages)
1 July 2009Return made up to 24/06/09; full list of members (4 pages)
25 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 July 2008Return made up to 24/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2008Return made up to 24/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 July 2007Return made up to 24/06/07; full list of members (7 pages)
5 July 2007Return made up to 24/06/07; full list of members (7 pages)
23 May 2007Ad 13/03/07--------- £ si 699@1=699 £ ic 1/700 (2 pages)
23 May 2007Ad 13/03/07--------- £ si 699@1=699 £ ic 1/700 (2 pages)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
29 January 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
29 January 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 January 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
29 January 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 January 2007Return made up to 24/06/05; full list of members (6 pages)
6 January 2007Return made up to 24/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 January 2007Return made up to 24/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 August 2006Memorandum and Articles of Association (4 pages)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 August 2006Memorandum and Articles of Association (4 pages)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
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 May 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
9 May 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
16 November 2004Return made up to 24/06/04; full list of members (6 pages)
16 November 2004Return made up to 24/06/04; full list of members (6 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 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 2004 (3 pages)
26 November 2003Return made up to 24/06/03; full list of members (6 pages)
26 November 2003Return made up to 24/06/03; full list of members (6 pages)
24 June 2002Incorporation (10 pages)
24 June 2002Incorporation (10 pages)