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.
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 | : |
|
Registered Address | : | St Martins Studios, Greenbank Road, Sale, Cheshire, M33 5PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Martin's Studios, Greenbank Road, Sale, United Kingdom, M33 5PL | Secretary | 25 January 2001 | Active |
Overton Bank House, Overton Bank, Leek, ST13 5ES | Director | 27 January 2004 | Active |
Overton Bank House, Overton Bank, Leek, ST13 5ES | Director | 25 January 2001 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 25 January 2001 | Active |
10 Leopold Street, Derby, DE1 2HE | Director | 25 March 2008 | Active |
St Martin's Studios, Greenbank Road, Sale, United Kingdom, M33 5PL | Director | 25 March 2008 | Active |
St Martins Studios, Greenbank Road, Sale, M33 5PL | Director | 01 January 2019 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 25 January 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Capital | Capital allotment shares. | Download |
2018-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Officers | Change person secretary company with change date. | Download |
2018-01-18 | Officers | Change person director company with change date. | Download |
2018-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.