This company is commonly known as Blue Marlin Brand Design Limited. The company was founded 30 years ago and was given the registration number 02847789. The firm's registered office is in NR FROME. You can find them at Page Barn, Newbury, Nr Frome, Somerset. This company's SIC code is 74100 - specialised design activities.
Name | : | BLUE MARLIN BRAND DESIGN LIMITED |
---|---|---|
Company Number | : | 02847789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Page Barn, Newbury, Nr Frome, Somerset, BA11 3RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Page Barn, Newbury, Nr Frome, BA11 3RG | Secretary | 02 January 2012 | Active |
Page House Farm, Newbury, Frome, BA11 3RG | Director | 20 September 1993 | Active |
Page Barn, Newbury, Nr Frome, BA11 3RG | Director | 02 September 1994 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Secretary | 25 August 1993 | Active |
The Old Post Office, 26 Priston, Bath, BA2 9EE | Secretary | 20 September 1993 | Active |
60, Southdean Gardens, London, SW19 6NU | Secretary | 18 September 2009 | Active |
1 Montrose Cottages, Weston Lane, Bath, BA1 4AF | Secretary | 13 November 1998 | Active |
22 Court View, Wick, Bristol, BS15 5QP | Director | 17 March 1994 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 25 August 1993 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 25 August 1993 | Active |
Vale House, Loves Hill Timsbury, Bath, BA3 1EU | Director | 20 September 1993 | Active |
24 Northampton Street, Bath, BA1 2SW | Director | 09 June 1998 | Active |
Bascoe Cottage, West End Foxham, Chippenham, SN15 4NB | Director | 01 October 1998 | Active |
81 Peperharow Road, Godalming, GU7 2PL | Director | 01 January 2000 | Active |
Barracuda Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Page Barn, Newbury, Frome, England, BA11 3RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Change account reference date company previous extended. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Officers | Change person director company with change date. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Accounts | Accounts with accounts type full. | Download |
2015-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-18 | Officers | Change person director company with change date. | Download |
2015-09-06 | Accounts | Accounts with accounts type small. | Download |
2015-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2014-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.