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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 June 2010 | Outstanding |
N/A |
Debenture | 20 February 2003 | Outstanding |
N/A |