London
W8 4HY
Director Name | Mrs Gaelle Mahaut Isabelle De La Grange Sury |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 December 2016(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Mr Jamie Stewart Crawford |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Gainsborough Studios West 1 Poole Street London N1 5EA |
Secretary Name | Mrs Gaelle De La Grange |
---|---|
Status | Resigned |
Appointed | 04 November 2011(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 December 2016) |
Role | Company Director |
Correspondence Address | Arabesque House Monks Cross Drive Huntington York YO32 9GW |
Director Name | Mr Carlo Michienzi |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 November 2011(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 December 2016) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Arabesque House Monks Cross Drive Huntington York YO32 9GW |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1000 at £1 | Blu Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,256,237 |
Gross Profit | £7,348,194 |
Net Worth | £425,244 |
Cash | £1,146,580 |
Current Liabilities | £5,461,881 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 April 2019 (5 years ago) |
---|---|
Next Return Due | 20 April 2020 (overdue) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
---|---|
8 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
30 December 2016 | Termination of appointment of Carlo Michienzi as a director on 30 December 2016 (1 page) |
30 December 2016 | Director's details changed for Ms Gaelle De La Grange Sury on 30 December 2016 (2 pages) |
5 December 2016 | Appointment of Ms Gaelle De La Grange Sury as a director on 4 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Gaelle De La Grange as a secretary on 4 December 2016 (1 page) |
5 September 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
8 July 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
6 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
14 January 2015 | Section 519 (1 page) |
16 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
12 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QU on 25 March 2013 (1 page) |
16 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 November 2011 | Appointment of Mr Carlo Michienzi as a director (2 pages) |
8 November 2011 | Appointment of Mrs Gaelle De La Grange as a secretary (1 page) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Previous accounting period shortened from 5 April 2011 to 31 December 2010 (1 page) |
22 March 2011 | Previous accounting period shortened from 5 April 2011 to 31 December 2010 (1 page) |
12 July 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Bruno Laurent Usai on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Bruno Laurent Usai on 6 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
25 April 2010 | Register(s) moved to registered inspection location (1 page) |
25 April 2010 | Register inspection address has been changed (1 page) |
1 June 2009 | Statement of affairs (12 pages) |
1 June 2009 | Ad 08/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
1 June 2009 | Accounting reference date shortened from 30/04/2010 to 05/04/2010 (1 page) |
15 May 2009 | Resolutions
|
15 May 2009 | Registered office changed on 15/05/2009 from 6 new street square london EC4A 3LX (1 page) |
14 May 2009 | Appointment terminated director jamie crawford (1 page) |
30 April 2009 | Director appointed bruno usai (1 page) |
6 April 2009 | Incorporation (18 pages) |