Manchester
M3 2JA
Secretary Name | Mrs Adelaide Cadwgan Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2005(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Rostherne Knutsford Cheshire WA16 6RT |
Director Name | Ian Morgan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Blackfriars House The Parsonage Manchester M3 2JA |
Secretary Name | Kenneth David Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Gardeners Cottage Mere Hall Estate, Mere Knutsford Wa16 Opy |
Director Name | Stewart Lee Hilton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 September 2013) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 West Hall Court High Legh Knutsford Cheshire WA16 6XA |
Director Name | Robert Malcolm White |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(4 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 September 2013) |
Role | Marketing Consultant |
Country of Residence | Uk - England |
Correspondence Address | 32 Stafford Road Ellesmere Park Eccles Manchester Lancashire M30 9ED |
Website | wearebluechip.co.uk |
---|---|
Telephone | 0161 8334300 |
Telephone region | Manchester |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
700 at £1 | Nicola Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £991,584 |
Cash | £220,461 |
Current Liabilities | £1,074,275 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 29 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
2 September 2005 | Delivered 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 2005 | Delivered 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 |
9 December 2023 | Notice of deemed approval of proposals (3 pages) |
---|---|
21 November 2023 | Statement of administrator's proposal (47 pages) |
10 October 2023 | Appointment of an administrator (3 pages) |
10 October 2023 | Registered 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 2023 | Confirmation statement made on 24 June 2023 with updates (5 pages) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
7 July 2022 | Confirmation statement made on 24 June 2022 with updates (5 pages) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
25 June 2021 | Confirmation statement made on 24 June 2021 with updates (5 pages) |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (5 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 July 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
3 July 2019 | Director's details changed for Ian Morgan on 3 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
22 March 2018 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
5 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
11 July 2017 | Notification of Nicola Thompson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Nicola Thompson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Nicola Thompson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Nicola Thompson as a person with significant control on 11 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
31 March 2016 | Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
31 March 2016 | Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
15 December 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
15 December 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
16 July 2015 | Director's details changed for Mrs Nicola Thompson on 15 December 2014 (2 pages) |
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Ian Morgan on 15 December 2014 (2 pages) |
16 July 2015 | Director's details changed for Mrs Nicola Thompson on 15 December 2014 (2 pages) |
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Ian Morgan on 15 December 2014 (2 pages) |
12 June 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 February 2014 | Appointment of Ian Morgan as a director (7 pages) |
4 February 2014 | Appointment of Ian Morgan as a director (7 pages) |
24 September 2013 | Termination of appointment of Stewart Hilton as a director (1 page) |
24 September 2013 | Termination of appointment of Robert White as a director (1 page) |
24 September 2013 | Termination of appointment of Stewart Hilton as a director (1 page) |
24 September 2013 | Termination of appointment of Robert White as a director (1 page) |
6 August 2013 | Director's details changed for Mrs Nicola Thompson on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mrs Nicola Thompson on 5 August 2013 (2 pages) |
4 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Director's details changed for Stewart Lee Hilton on 24 June 2011 (2 pages) |
21 July 2011 | Director's details changed for Stewart Lee Hilton on 24 June 2011 (2 pages) |
21 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Company name changed blue-chip marketing (manchester) LIMITED\certificate issued on 05/05/11
|
5 May 2011 | Company name changed blue-chip marketing (manchester) LIMITED\certificate issued on 05/05/11
|
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 June 2010 | Director's details changed for Stewart Lee Hilton on 23 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Robert White on 23 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Nicola Thompson on 23 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Stewart Lee Hilton on 23 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Robert White on 23 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Nicola Thompson on 23 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 July 2008 | Return made up to 24/06/08; no change of members
|
15 July 2008 | Return made up to 24/06/08; no change of members
|
30 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 July 2007 | Return made up to 24/06/07; full list of members (7 pages) |
5 July 2007 | Return made up to 24/06/07; full list of members (7 pages) |
23 May 2007 | Ad 13/03/07--------- £ si 699@1=699 £ ic 1/700 (2 pages) |
23 May 2007 | Ad 13/03/07--------- £ si 699@1=699 £ ic 1/700 (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
29 January 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
29 January 2007 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 January 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
29 January 2007 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 January 2007 | Return made up to 24/06/05; full list of members (6 pages) |
6 January 2007 | Return made up to 24/06/06; full list of members
|
6 January 2007 | Return made up to 24/06/06; full list of members
|
7 August 2006 | Memorandum and Articles of Association (4 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
7 August 2006 | Memorandum and Articles of Association (4 pages) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 103 portland street manchester M1 6DF (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 103 portland street manchester M1 6DF (1 page) |
9 May 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
9 May 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
16 November 2004 | Return made up to 24/06/04; full list of members (6 pages) |
16 November 2004 | Return made up to 24/06/04; full list of members (6 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
26 November 2003 | Return made up to 24/06/03; full list of members (6 pages) |
26 November 2003 | Return made up to 24/06/03; full list of members (6 pages) |
24 June 2002 | Incorporation (10 pages) |
24 June 2002 | Incorporation (10 pages) |