About

Registered Number: 04778736
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Active
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: 3-5 Law Street, Leicester, Leicestershire, LE4 5GR

 

Established in 2003, Blue Peter Club Ltd are based in Leicestershire, it has a status of "Active". There are 4 directors listed for the company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUHAN, Vijeshkumar Jaswant 01 April 2010 - 1
RANDHAWA, Manjit Singh 01 April 2010 - 1
RANDHAWA, Piara Singh 28 May 2003 - 1
PATEL, Raman 28 May 2003 09 September 2009 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 25 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 03 December 2018
PSC01 - N/A 01 October 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 31 December 2017
AR01 - Annual Return 21 November 2017
AD01 - Change of registered office address 21 November 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 21 November 2017
AC92 - N/A 21 November 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 22 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 25 October 2013
AA01 - Change of accounting reference date 11 October 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 07 March 2013
CH01 - Change of particulars for director 07 November 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AP01 - Appointment of director 09 April 2010
AP01 - Appointment of director 09 April 2010
AA - Annual Accounts 26 March 2010
288b - Notice of resignation of directors or secretaries 14 September 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 12 June 2007
AA - Annual Accounts 09 May 2007
395 - Particulars of a mortgage or charge 31 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 15 March 2005
225 - Change of Accounting Reference Date 03 March 2005
287 - Change in situation or address of Registered Office 07 January 2005
363s - Annual Return 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.