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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 October 2007 | Outstanding |
N/A |