Quayside
Newcastle Upon Tyne
NE1 2DF
Secretary Name | Piers Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Lodge Carlton In Cleveland Middlesbrough TS9 7DJ |
Secretary Name | Ms Cheyenne Jo-An Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2004) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Kirby,Cleveland Middlesbrough TS7 9AG |
Secretary Name | Georgina Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 April 2013) |
Role | Company Director |
Correspondence Address | Garland House 144/146 Borough Road Middlesbrough TS1 2EP |
Secretary Name | Sean Nicolson |
---|---|
Status | Resigned |
Appointed | 01 February 2018(15 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | Toffee Factory Lower Steenberg's Yard Quayside Newcastle Upon Tyne NE1 2DF |
Secretary Name | Mr Sean Nicolson |
---|---|
Status | Resigned |
Appointed | 01 March 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 19 March 2023) |
Role | Company Director |
Correspondence Address | Toffee Factory Lower Steenberg's Yard Quayside Newcastle Upon Tyne NE1 2DF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.coolblue.co.uk/ |
---|---|
Telephone | 020 31028640 |
Telephone region | London |
Registered Address | Toffee Factory Lower Steenberg's Yard Quayside Newcastle Upon Tyne NE1 2DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
1000 at £1 | Tanya Louise Garland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £606,691 |
Cash | £441,511 |
Current Liabilities | £427,829 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
10 November 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
29 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
25 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
21 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
29 April 2019 | Termination of appointment of Sean Nicolson as a secretary on 1 March 2018 (1 page) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 September 2018 | Appointment of Sean Nicolson as a secretary on 1 February 2018 (3 pages) |
1 May 2018 | Secretary's details changed for Mr Sean Nicolson on 1 March 2018 (1 page) |
30 April 2018 | Secretary's details changed for Mr Sean Nicholson on 27 April 2018 (1 page) |
30 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
27 April 2018 | Appointment of Mr Sean Nicholson as a secretary on 1 March 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
18 May 2015 | Register inspection address has been changed from Garland House 144-146 Borough Road Middlesbrough Cleveland TS1 2EP England to Toffee Factory Lower Steenberg's Yard Newcastle upon Tyne NE1 2DF (1 page) |
18 May 2015 | Register inspection address has been changed from Garland House 144-146 Borough Road Middlesbrough Cleveland TS1 2EP England to Toffee Factory Lower Steenberg's Yard Newcastle upon Tyne NE1 2DF (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 May 2014 | Registered office address changed from Garland House 144/146 Borough Road Middlesbrough TS1 2EP on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from Garland House 144/146 Borough Road Middlesbrough TS1 2EP on 20 May 2014 (1 page) |
25 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 May 2013 | Register inspection address has been changed from Barrington House 41 - 45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA United Kingdom (1 page) |
24 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Register inspection address has been changed from Barrington House 41 - 45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA United Kingdom (1 page) |
24 May 2013 | Director's details changed for Tanya Garland on 16 April 2013 (2 pages) |
24 May 2013 | Director's details changed for Tanya Garland on 16 April 2013 (2 pages) |
24 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Termination of appointment of Georgina Bell as a secretary (1 page) |
23 May 2013 | Termination of appointment of Georgina Bell as a secretary (1 page) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Annual return made up to 16 April 2012 (5 pages) |
1 June 2012 | Annual return made up to 16 April 2012 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Director's details changed for Tanya Louise Garland on 16 April 2010 (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Secretary's details changed for Georgina Bell on 16 April 2010 (1 page) |
16 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Tanya Louise Garland on 16 April 2010 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Georgina Bell on 16 April 2010 (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Ad 22/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 November 2007 | Ad 22/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 November 2007 | Particulars of contract relating to shares (4 pages) |
29 November 2007 | Particulars of contract relating to shares (4 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Nc inc already adjusted 22/10/07 (1 page) |
29 November 2007 | Nc inc already adjusted 22/10/07 (1 page) |
7 August 2007 | Return made up to 16/04/07; full list of members (2 pages) |
7 August 2007 | Location of register of members (1 page) |
7 August 2007 | Return made up to 16/04/07; full list of members (2 pages) |
7 August 2007 | Location of register of members (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
12 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 May 2005 | Company name changed cool blue pr, marketing & design LIMITED\certificate issued on 03/05/05 (2 pages) |
3 May 2005 | Company name changed cool blue pr, marketing & design LIMITED\certificate issued on 03/05/05 (2 pages) |
14 April 2005 | Return made up to 16/04/05; full list of members (6 pages) |
14 April 2005 | Return made up to 16/04/05; full list of members (6 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | Resolutions
|
29 April 2004 | Company name changed cool blue marketing & design lim ited\certificate issued on 29/04/04 (2 pages) |
29 April 2004 | Company name changed cool blue marketing & design lim ited\certificate issued on 29/04/04 (2 pages) |
27 April 2004 | Return made up to 16/04/04; full list of members
|
27 April 2004 | Return made up to 16/04/04; full list of members
|
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 September 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
1 September 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
23 July 2003 | Return made up to 16/04/03; full list of members (6 pages) |
23 July 2003 | Return made up to 16/04/03; full list of members (6 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 June 2002 | Director resigned (1 page) |
16 April 2002 | Incorporation (31 pages) |
16 April 2002 | Incorporation (31 pages) |