UKBizDB.co.uk

S2 BLUE LIMITED

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

This company is commonly known as S2 Blue Limited. The company was founded 23 years ago and was given the registration number 04147958. The firm's registered office is in SALE. You can find them at St Martins Studios, Greenbank Road, Sale, Cheshire. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:S2 BLUE LIMITED
Company Number:04147958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:St Martins Studios, Greenbank Road, Sale, Cheshire, M33 5PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Martin's Studios, Greenbank Road, Sale, United Kingdom, M33 5PL

Secretary25 January 2001Active
Overton Bank House, Overton Bank, Leek, ST13 5ES

Director27 January 2004Active
Overton Bank House, Overton Bank, Leek, ST13 5ES

Director25 January 2001Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary25 January 2001Active
10 Leopold Street, Derby, DE1 2HE

Director25 March 2008Active
St Martin's Studios, Greenbank Road, Sale, United Kingdom, M33 5PL

Director25 March 2008Active
St Martins Studios, Greenbank Road, Sale, M33 5PL

Director01 January 2019Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director25 January 2001Active

People with Significant Control

Mr Simon Prentice
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Address:St Martin's Studios, Greenbank Road, Cheshire, M33 5PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Peter Prentice
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:St Martins Studios, Greenbank Road, Cheshire, M33 5PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Barbara Susan Prentice
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:St Martin's Studios, Greenbank Road, Sale, United Kingdom, M33 5PL
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Address

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

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-04Capital

Capital allotment shares.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Officers

Change person secretary company with change date.

Download
2018-01-18Officers

Change person director company with change date.

Download
2018-01-18Persons with significant control

Change to a person with significant control.

Download
2018-01-18Persons with significant control

Change to a person with significant control.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.