Company NameBlue Kangaroo Design Limited
DirectorJason Andrew Knights
Company StatusActive
Company Number05931200
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jason Andrew Knights
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDean Street Arch 22-28 First Floor
Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameMrs Jenny Waters
StatusCurrent
Appointed12 February 2024(17 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressDean Street Arch 22-28 First Floor
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Ian Smith
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West View
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LJ
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Burnthouse Road
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9DZ
Director NameMr Paul Richards
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean Street Arch 22-28 First Floor
Dean Street
Newcastle Upon Tyne
NE1 1PG

Contact

Websitebluekangaroodesign.co.uk
Email address[email protected]
Telephone0191 4909449
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDean Street Arch 22-28 First Floor
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

45 at £1Ian Smith
50.00%
Ordinary
45 at £1Jason Andrew Knight
50.00%
Ordinary

Financials

Year2014
Net Worth£59,533
Cash£50,734
Current Liabilities£119,731

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

8 May 2017Delivered on: 15 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 February 2017Delivered on: 17 February 2017
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Outstanding

Filing History

31 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
11 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
29 January 2020Change of details for Mr Jason Andrew Knight as a person with significant control on 25 January 2020 (2 pages)
29 January 2020Director's details changed for Mr Jason Andrew Knights on 27 January 2020 (2 pages)
14 January 2020Statement of capital following an allotment of shares on 31 March 2019
  • GBP 91
(3 pages)
16 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
19 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
18 June 2019Appointment of Mr Paul Richards as a director on 14 June 2019 (2 pages)
19 October 2018Director's details changed for Mr Jason Andrew Knights on 19 October 2018 (2 pages)
27 September 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
5 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 December 2017Registered office address changed from Northern Design Centre Abbott's Hill Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF to 1 Mcmillian Close Saltwell Business Park, Joicey Road Gateshead NE9 5BF on 22 December 2017 (1 page)
11 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
4 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
23 May 2017Satisfaction of charge 059312000001 in full (1 page)
23 May 2017Satisfaction of charge 059312000001 in full (1 page)
15 May 2017Registration of charge 059312000002, created on 8 May 2017 (18 pages)
15 May 2017Registration of charge 059312000002, created on 8 May 2017 (18 pages)
17 February 2017Registration of charge 059312000001, created on 13 February 2017 (31 pages)
8 February 2017Termination of appointment of Ian Smith as a director on 27 January 2017 (2 pages)
8 February 2017Termination of appointment of Ian Smith as a director on 27 January 2017 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 90
(4 pages)
17 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 90
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 90
(4 pages)
6 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 90
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 90
(4 pages)
17 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 90
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
11 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
11 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
7 March 2012Registered office address changed from Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN on 7 March 2012 (1 page)
22 September 2011Director's details changed for Jason Andrew Knights on 22 September 2011 (2 pages)
22 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
22 September 2011Director's details changed for Jason Andrew Knights on 22 September 2011 (2 pages)
22 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
22 June 2011Director's details changed for Jason Andrew Knights on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Jason Andrew Knights on 22 June 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Jason Andrew Knights on 11 September 2010 (2 pages)
15 September 2010Director's details changed for Jason Andrew Knights on 11 September 2010 (2 pages)
15 September 2010Director's details changed for Ian Smith on 11 September 2010 (2 pages)
15 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Ian Smith on 11 September 2010 (2 pages)
2 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 September 2009Location of debenture register (1 page)
14 September 2009Registered office changed on 14/09/2009 from 10 west view earsdon newcastle upon tyne NE25 9LJ (1 page)
14 September 2009Return made up to 11/09/09; full list of members (3 pages)
14 September 2009Location of debenture register (1 page)
14 September 2009Return made up to 11/09/09; full list of members (3 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Registered office changed on 14/09/2009 from 10 west view earsdon newcastle upon tyne NE25 9LJ (1 page)
14 September 2009Location of register of members (1 page)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 November 2008Return made up to 11/09/08; full list of members (4 pages)
3 November 2008Return made up to 11/09/08; full list of members (4 pages)
3 November 2008Appointment terminated secretary alan smith (1 page)
3 November 2008Appointment terminated secretary alan smith (1 page)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Return made up to 11/09/07; full list of members (2 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Return made up to 11/09/07; full list of members (2 pages)
11 April 2007Ad 19/03/07--------- £ si 88@1=88 £ ic 2/90 (2 pages)
11 April 2007Ad 19/03/07--------- £ si 88@1=88 £ ic 2/90 (2 pages)
11 September 2006Incorporation (14 pages)
11 September 2006Incorporation (14 pages)