About

Registered Number: 04419508
Date of Incorporation: 18/04/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 32, Northampton Science Park Kings Park Road, Moulton Park Industrial Estate, Northampton, NN3 6LG,

 

Blueberry Creative Ltd was registered on 18 April 2002 with its registered office in Northampton, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of this business are listed as Walsh, Michael Patrick Ivan Peter, Twyford, Dominic, Walsh, Karen Judith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Michael Patrick Ivan Peter 18 April 2002 - 1
TWYFORD, Dominic 01 September 2003 28 February 2005 1
WALSH, Karen Judith 18 April 2002 06 January 2005 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 30 April 2018
CH01 - Change of particulars for director 30 April 2018
CH03 - Change of particulars for secretary 30 April 2018
PSC04 - N/A 30 April 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 30 April 2017
AD01 - Change of registered office address 30 April 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 20 May 2016
CH03 - Change of particulars for secretary 20 May 2016
CH01 - Change of particulars for director 20 May 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 30 December 2014
CH01 - Change of particulars for director 08 September 2014
CH03 - Change of particulars for secretary 08 September 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 19 January 2014
TM01 - Termination of appointment of director 22 November 2013
AR01 - Annual Return 22 April 2013
AD01 - Change of registered office address 15 March 2013
AA - Annual Accounts 26 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 27 April 2010
AD01 - Change of registered office address 16 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 09 January 2008
395 - Particulars of a mortgage or charge 23 October 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 15 September 2005
287 - Change in situation or address of Registered Office 30 June 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
AA - Annual Accounts 03 March 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
363s - Annual Return 08 April 2004
RESOLUTIONS - N/A 08 April 2004
AA - Annual Accounts 20 February 2004
288a - Notice of appointment of directors or secretaries 04 November 2003
363s - Annual Return 30 May 2003
287 - Change in situation or address of Registered Office 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
287 - Change in situation or address of Registered Office 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.