UKBizDB.co.uk

BLUE TIGER MARKETING LTD

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

This company is commonly known as Blue Tiger Marketing Ltd. The company was founded 25 years ago and was given the registration number 03766643. The firm's registered office is in CHELMSFORD. You can find them at Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BLUE TIGER MARKETING LTD
Company Number:03766643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England, CM1 1GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director24 April 2017Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Secretary07 May 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 May 1999Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director07 May 1999Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director01 February 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 May 1999Active

People with Significant Control

Blue Tiger Holdings Limited
Notified on:28 May 2021
Status:Active
Country of residence:United Kingdom
Address:Swift House, Ground Floor, 18 Hoffmans Way, Chelmsford, United Kingdom, CM1 1GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adam Outlaw
Notified on:19 October 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Swift House, Ground Floor, Chelmsford, England, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julia Elizabeth Clifford
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Swift House, Ground Floor, Chelmsford, England, CM1 1GU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Anthony Stephen Clifford
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Swift House, Ground Floor, Chelmsford, England, CM1 1GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Capital

Capital variation of rights attached to shares.

Download
2021-07-13Capital

Capital name of class of shares.

Download
2021-06-30Capital

Capital cancellation shares.

Download
2021-06-30Capital

Capital return purchase own shares.

Download
2021-06-22Officers

Termination secretary company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.