Company NameBrightblue Studio Ltd
DirectorHenry Oliver Amos
Company StatusActive
Company Number05071982
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 2 months ago)
Previous NameGlass Arc Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameHenry Oliver Amos
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address9 Cliffords Fort
Fish Quay
North Shields
Tyne & Wear
NE30 1JE
Secretary NameMarianne Wilde
NationalityBritish
StatusCurrent
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Cliffords Fort
Fish Quay
North Shields
Tyne & Wear
NE30 1JE

Contact

Websitebrightbluestudio.co.uk

Location

Registered Address9 Cliffords Fort
Fish Quay
North Shields
Tyne & Wear
NE30 1JE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

2 at £1Henry Oliver Amos
100.00%
Ordinary

Financials

Year2014
Net Worth£62,283
Cash£69,479
Current Liabilities£17,055

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 March 2024 (2 months ago)
Next Return Due27 March 2025 (10 months, 1 week from now)

Filing History

13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Secretary's details changed for Marianne Wilde on 1 March 2014 (1 page)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Secretary's details changed for Marianne Wilde on 1 March 2014 (1 page)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Secretary's details changed for Marianne Wilde on 1 March 2014 (1 page)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
22 March 2011Director's details changed for Henry Oliver Amos on 1 May 2010 (2 pages)
22 March 2011Director's details changed for Henry Oliver Amos on 1 May 2010 (2 pages)
22 March 2011Director's details changed for Henry Oliver Amos on 1 May 2010 (2 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Henry Oliver Amos on 10 March 2010 (2 pages)
7 April 2010Director's details changed for Henry Oliver Amos on 10 March 2010 (2 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 12/03/09; full list of members (3 pages)
19 March 2009Location of debenture register (1 page)
19 March 2009Location of debenture register (1 page)
19 March 2009Location of register of members (1 page)
19 March 2009Location of register of members (1 page)
19 March 2009Return made up to 12/03/09; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from the boathouse 9 cliffords fort fish quay north shields tyne & wear NE30 1JE england (1 page)
18 March 2009Registered office changed on 18/03/2009 from the boathouse 9 cliffords fort fish quay north shields tyne & wear NE30 1JE england (1 page)
12 June 2008Memorandum and Articles of Association (5 pages)
12 June 2008Memorandum and Articles of Association (5 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 June 2008Company name changed glass arc LIMITED\certificate issued on 10/06/08 (2 pages)
7 June 2008Company name changed glass arc LIMITED\certificate issued on 10/06/08 (2 pages)
5 June 2008Registered office changed on 05/06/2008 from studio 6 station terrace, tynemouth, north shields tyne and wear NE30 4RE (1 page)
5 June 2008Registered office changed on 05/06/2008 from studio 6 station terrace, tynemouth, north shields tyne and wear NE30 4RE (1 page)
25 March 2008Return made up to 12/03/08; full list of members (3 pages)
25 March 2008Return made up to 12/03/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Registered office changed on 03/04/07 from: studio 6, tynemouth metro station, station terrace tynemouth, north shields tyne and wear NE30 4RE (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Registered office changed on 03/04/07 from: studio 6, tynemouth metro station, station terrace tynemouth, north shields tyne and wear NE30 4RE (1 page)
3 April 2007Location of register of members (1 page)
3 April 2007Return made up to 12/03/07; full list of members (2 pages)
3 April 2007Location of debenture register (1 page)
3 April 2007Location of register of members (1 page)
3 April 2007Location of debenture register (1 page)
3 April 2007Return made up to 12/03/07; full list of members (2 pages)
3 April 2007Director's particulars changed (1 page)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 12/03/06; full list of members (2 pages)
15 March 2006Return made up to 12/03/06; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 April 2005Return made up to 12/03/05; full list of members (2 pages)
25 April 2005Return made up to 12/03/05; full list of members (2 pages)
2 December 2004Registered office changed on 02/12/04 from: 23, st oswins avenue cullercoats north shields tyne and wear NE30 4EQ (1 page)
2 December 2004Registered office changed on 02/12/04 from: 23, st oswins avenue cullercoats north shields tyne and wear NE30 4EQ (1 page)
12 March 2004Incorporation (19 pages)
12 March 2004Incorporation (19 pages)