UKBizDB.co.uk

BLUES MATTERS LIMITED

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

This company is commonly known as Blues Matters Limited. The company was founded 10 years ago and was given the registration number 08718861. The firm's registered office is in BRIDGEND. You can find them at Sandringham House, 1-3 Cemetery Road, Bridgend, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:BLUES MATTERS LIMITED
Company Number:08718861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2013
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Sandringham House, 1-3 Cemetery Road, Bridgend, CF31 1LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Davids House, 48 Free Street, Brecon, United Kingdom, LD3 7BN

Director23 January 2022Active
St Davids House, 48 Free Street, Brecon, United Kingdom, LD3 7BN

Director31 October 2019Active
Sandringham House, 1-3 Cemetery Road, Bridgend, Wales, CF31 1LY

Director04 October 2013Active
Sandringham House, 1-3 Cemetery Road, Bridgend, Wales, CF31 1LY

Director04 October 2013Active
Sandringham House, 1-3 Cemetery Road, Bridgend, Wales, CF31 1LY

Director04 October 2013Active

People with Significant Control

Estate Of Mr Alan Pearce
Notified on:23 January 2022
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:St Davids House, 48 Free Street, Brecon, United Kingdom, LD3 7BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Derek Pearce
Notified on:23 January 2020
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:Wales
Address:Sandringham House, 1-3 Cemetery Road, Bridgend, Wales, CF31 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jennifer Pearce
Notified on:30 September 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:Wales
Address:Sandringham House, Sandringham House, Bridgend, Wales, CF31 1LY
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Address

Change registered office address company with date old address new address.

Download
2020-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-11-26Resolution

Resolution.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.