UKBizDB.co.uk

BLUE GOOSE DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Goose Design Limited. The company was founded 25 years ago and was given the registration number 03701608. The firm's registered office is in LONDON. You can find them at 118-120 Great Titchfield Street, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BLUE GOOSE DESIGN LIMITED
Company Number:03701608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:118-120 Great Titchfield Street, London, W1W 6SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118-120, Great Titchfield Street, London, W1W 6SS

Director06 October 2017Active
118-120, Great Titchfield Street, London, W1W 6SS

Director06 October 2017Active
59 Station Road, Bow Brickhill, Milton Keynes, MK17 9JU

Secretary06 December 2002Active
26 Carlton Road, London, N11 3EX

Secretary26 January 1999Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary26 January 1999Active
59 Station Road, Bow Brickhill, Milton Keynes, MK17 9JU

Director26 January 1999Active
83 Leonard Street, London, EC2A 4QS

Nominee Director26 January 1999Active
26 Carlton Road, London, N11 3EX

Director26 January 1999Active
Holly Ridge, Lower Road, Loosley Row, Princes Risborough, HP27 0NU

Director24 July 2003Active
25 Ironworks, 58 Dace Road, London, E3 2NX

Director26 January 1999Active

People with Significant Control

Blue Goose Design Holdings Ltd
Notified on:18 June 2018
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John Barrington
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:118-120, Great Titchfield Street, London, W1W 6SS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Change person director company with change date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Termination secretary company with name termination date.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-10-06Officers

Appoint person director company with name date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Mortgage

Mortgage satisfy charge full.

Download
2017-04-03Mortgage

Mortgage satisfy charge full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.