About

Registered Number: 04097745
Date of Incorporation: 27/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 1 Redcliff Road, Melton Business Park, Melton, East Yorkshire, HU14 3RS

 

Bluestorm Design & Marketing Ltd was registered on 27 October 2000 and are based in Melton in East Yorkshire, it's status at Companies House is "Active". Wray, Leanne, Basker, John, Cawley, Andrew Spencer, Ellery, Julie Elizabeth, Nash, Christopher Stephen John, Wray, Leanne, Bell, Colin Leslie are the current directors of the business. We do not know the number of employees at Bluestorm Design & Marketing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASKER, John 01 December 2004 - 1
CAWLEY, Andrew Spencer 08 April 2002 - 1
ELLERY, Julie Elizabeth 01 December 2004 - 1
NASH, Christopher Stephen John 01 April 2007 - 1
WRAY, Leanne 09 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
WRAY, Leanne 30 October 2006 - 1
BELL, Colin Leslie 01 June 2005 30 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 06 December 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 07 November 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 03 November 2017
AP01 - Appointment of director 09 June 2017
SH01 - Return of Allotment of shares 09 April 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 07 December 2015
SH01 - Return of Allotment of shares 19 February 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 12 December 2014
RESOLUTIONS - N/A 15 August 2014
CC04 - Statement of companies objects 15 August 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 30 November 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 09 November 2011
AD01 - Change of registered office address 12 January 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 23 November 2010
MG01 - Particulars of a mortgage or charge 01 July 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 21 March 2009
AA - Annual Accounts 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 13 April 2007
363a - Annual Return 27 February 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
AA - Annual Accounts 23 August 2006
RESOLUTIONS - N/A 08 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2006
123 - Notice of increase in nominal capital 08 August 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 02 November 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 01 July 2005
169 - Return by a company purchasing its own shares 28 June 2005
RESOLUTIONS - N/A 13 June 2005
RESOLUTIONS - N/A 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
AA - Annual Accounts 29 November 2004
363s - Annual Return 01 November 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 28 November 2003
RESOLUTIONS - N/A 17 March 2003
395 - Particulars of a mortgage or charge 28 February 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 02 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 30 November 2001
225 - Change of Accounting Reference Date 27 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
287 - Change in situation or address of Registered Office 31 October 2000
NEWINC - New incorporation documents 27 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2010 Outstanding

N/A

Debenture 20 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.