Company NameBlue Inc Design Ltd
DirectorJill Louise Cunnington
Company StatusActive
Company Number06139330
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJill Louise Cunnington
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleFreelance Clothing Designer
Country of ResidenceEngland
Correspondence Address24 Lyncombe Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7RB
Secretary NamePaul Brady
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Lyncombe Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7RB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Heap Bridge
Heywood
Bury
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jill Louise Cunnington
100.00%
Ordinary

Financials

Year2014
Net Worth£397
Cash£7,114
Current Liabilities£12,216

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (10 months, 4 weeks from now)

Filing History

4 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2015Director's details changed for Jill Louise Cunnington on 1 March 2015 (2 pages)
9 March 2015Director's details changed for Jill Louise Cunnington on 1 March 2015 (2 pages)
9 March 2015Director's details changed for Jill Louise Cunnington on 1 March 2015 (2 pages)
9 March 2015Secretary's details changed for Paul Brady on 1 March 2015 (1 page)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Secretary's details changed for Paul Brady on 1 March 2015 (1 page)
9 March 2015Secretary's details changed for Paul Brady on 1 March 2015 (1 page)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
14 March 2013Director's details changed for Jill Louise Cunnington on 5 December 2012 (2 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
14 March 2013Director's details changed for Jill Louise Cunnington on 5 December 2012 (2 pages)
14 March 2013Director's details changed for Jill Louise Cunnington on 5 December 2012 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Director's details changed for Jill Louise Cunnington on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Jill Louise Cunnington on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Jill Louise Cunnington on 1 October 2009 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 March 2009Return made up to 05/03/09; full list of members (3 pages)
9 March 2009Return made up to 05/03/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Return made up to 05/03/08; full list of members (3 pages)
4 August 2008Return made up to 05/03/08; full list of members (3 pages)
7 September 2007Registered office changed on 07/09/07 from: 5 lathom hall avenue springhead oldham gtr manchester OL4 4RG (1 page)
7 September 2007Registered office changed on 07/09/07 from: 5 lathom hall avenue springhead oldham gtr manchester OL4 4RG (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
5 March 2007Incorporation (19 pages)
5 March 2007Incorporation (19 pages)