Company NameCool Blue Brand Communications Limited
DirectorTanya Louise Garland
Company StatusActive
Company Number04417998
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Previous NamesCool Blue Marketing & Design Limited and Cool Blue Pr, Marketing & Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameTanya Louise Garland
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToffee Factory Lower Steenberg's Yard
Quayside
Newcastle Upon Tyne
NE1 2DF
Secretary NamePiers Mitchell
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Lodge
Carlton In Cleveland
Middlesbrough
TS9 7DJ
Secretary NameMs Cheyenne Jo-An Garland
NationalityBritish
StatusResigned
Appointed10 November 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2004)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Kirby,Cleveland
Middlesbrough
TS7 9AG
Secretary NameGeorgina Bell
NationalityBritish
StatusResigned
Appointed09 December 2004(2 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 April 2013)
RoleCompany Director
Correspondence AddressGarland House
144/146 Borough Road
Middlesbrough
TS1 2EP
Secretary NameSean Nicolson
StatusResigned
Appointed01 February 2018(15 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 01 March 2018)
RoleCompany Director
Correspondence AddressToffee Factory Lower Steenberg's Yard
Quayside
Newcastle Upon Tyne
NE1 2DF
Secretary NameMr Sean Nicolson
StatusResigned
Appointed01 March 2018(15 years, 10 months after company formation)
Appointment Duration5 years (resigned 19 March 2023)
RoleCompany Director
Correspondence AddressToffee Factory Lower Steenberg's Yard
Quayside
Newcastle Upon Tyne
NE1 2DF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.coolblue.co.uk/
Telephone020 31028640
Telephone regionLondon

Location

Registered AddressToffee Factory Lower Steenberg's Yard
Quayside
Newcastle Upon Tyne
NE1 2DF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

1000 at £1Tanya Louise Garland
100.00%
Ordinary

Financials

Year2014
Net Worth£606,691
Cash£441,511
Current Liabilities£427,829

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 5 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

10 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
29 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
25 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
21 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
29 April 2019Termination of appointment of Sean Nicolson as a secretary on 1 March 2018 (1 page)
14 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 September 2018Appointment of Sean Nicolson as a secretary on 1 February 2018 (3 pages)
1 May 2018Secretary's details changed for Mr Sean Nicolson on 1 March 2018 (1 page)
30 April 2018Secretary's details changed for Mr Sean Nicholson on 27 April 2018 (1 page)
30 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
27 April 2018Appointment of Mr Sean Nicholson as a secretary on 1 March 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(3 pages)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(3 pages)
20 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(3 pages)
18 May 2015Register 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 2015Register 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 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 May 2014Registered office address changed from Garland House 144/146 Borough Road Middlesbrough TS1 2EP on 20 May 2014 (1 page)
20 May 2014Registered office address changed from Garland House 144/146 Borough Road Middlesbrough TS1 2EP on 20 May 2014 (1 page)
25 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(3 pages)
25 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(3 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 May 2013Register inspection address has been changed from Barrington House 41 - 45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA United Kingdom (1 page)
24 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
24 May 2013Register inspection address has been changed from Barrington House 41 - 45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA United Kingdom (1 page)
24 May 2013Director's details changed for Tanya Garland on 16 April 2013 (2 pages)
24 May 2013Director's details changed for Tanya Garland on 16 April 2013 (2 pages)
24 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
23 May 2013Termination of appointment of Georgina Bell as a secretary (1 page)
23 May 2013Termination of appointment of Georgina Bell as a secretary (1 page)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2012Annual return made up to 16 April 2012 (5 pages)
1 June 2012Annual return made up to 16 April 2012 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Director's details changed for Tanya Louise Garland on 16 April 2010 (2 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Secretary's details changed for Georgina Bell on 16 April 2010 (1 page)
16 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Tanya Louise Garland on 16 April 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Georgina Bell on 16 April 2010 (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register inspection address has been changed (1 page)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 16/04/09; full list of members (3 pages)
23 April 2009Return made up to 16/04/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Return made up to 16/04/08; full list of members (3 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Return made up to 16/04/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Ad 22/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 November 2007Ad 22/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 November 2007Particulars of contract relating to shares (4 pages)
29 November 2007Particulars of contract relating to shares (4 pages)
29 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
29 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
29 November 2007Nc inc already adjusted 22/10/07 (1 page)
29 November 2007Nc inc already adjusted 22/10/07 (1 page)
7 August 2007Return made up to 16/04/07; full list of members (2 pages)
7 August 2007Location of register of members (1 page)
7 August 2007Return made up to 16/04/07; full list of members (2 pages)
7 August 2007Location of register of members (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 May 2006Return made up to 16/04/06; full list of members (6 pages)
12 May 2006Return made up to 16/04/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 May 2005Company name changed cool blue pr, marketing & design LIMITED\certificate issued on 03/05/05 (2 pages)
3 May 2005Company name changed cool blue pr, marketing & design LIMITED\certificate issued on 03/05/05 (2 pages)
14 April 2005Return made up to 16/04/05; full list of members (6 pages)
14 April 2005Return made up to 16/04/05; full list of members (6 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 May 2004Resolutions
  • RES13 ‐ Prop agrreement 06/04/04
(13 pages)
11 May 2004Resolutions
  • RES13 ‐ Prop agrreement 06/04/04
(13 pages)
29 April 2004Company name changed cool blue marketing & design lim ited\certificate issued on 29/04/04 (2 pages)
29 April 2004Company name changed cool blue marketing & design lim ited\certificate issued on 29/04/04 (2 pages)
27 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004Secretary resigned (1 page)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 September 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
1 September 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
23 July 2003Return made up to 16/04/03; full list of members (6 pages)
23 July 2003Return made up to 16/04/03; full list of members (6 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New director appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Registered office changed on 19/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 June 2002Director resigned (1 page)
16 April 2002Incorporation (31 pages)
16 April 2002Incorporation (31 pages)