Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary Name | Mrs Jenny Waters |
---|---|
Status | Current |
Appointed | 12 February 2024(17 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | Dean Street Arch 22-28 First Floor Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr Ian Smith |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 West View Earsdon Whitley Bay Tyne & Wear NE25 9LJ |
Secretary Name | Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Burnthouse Road West Monkseaton Whitley Bay Tyne & Wear NE25 9DZ |
Director Name | Mr Paul Richards |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean Street Arch 22-28 First Floor Dean Street Newcastle Upon Tyne NE1 1PG |
Website | bluekangaroodesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4909449 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Dean Street Arch 22-28 First Floor Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
45 at £1 | Ian Smith 50.00% Ordinary |
---|---|
45 at £1 | Jason Andrew Knight 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,533 |
Cash | £50,734 |
Current Liabilities | £119,731 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
8 May 2017 | Delivered on: 15 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 February 2017 | Delivered on: 17 February 2017 Persons entitled: Security Trustee Services Limited Classification: A registered charge Outstanding |
31 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
11 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
29 January 2020 | Change of details for Mr Jason Andrew Knight as a person with significant control on 25 January 2020 (2 pages) |
29 January 2020 | Director's details changed for Mr Jason Andrew Knights on 27 January 2020 (2 pages) |
14 January 2020 | Statement of capital following an allotment of shares on 31 March 2019
|
16 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
19 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
18 June 2019 | Appointment of Mr Paul Richards as a director on 14 June 2019 (2 pages) |
19 October 2018 | Director's details changed for Mr Jason Andrew Knights on 19 October 2018 (2 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
22 December 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
4 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
23 May 2017 | Satisfaction of charge 059312000001 in full (1 page) |
23 May 2017 | Satisfaction of charge 059312000001 in full (1 page) |
15 May 2017 | Registration of charge 059312000002, created on 8 May 2017 (18 pages) |
15 May 2017 | Registration of charge 059312000002, created on 8 May 2017 (18 pages) |
17 February 2017 | Registration of charge 059312000001, created on 13 February 2017 (31 pages) |
8 February 2017 | Termination of appointment of Ian Smith as a director on 27 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Ian Smith as a director on 27 January 2017 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
11 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN on 7 March 2012 (1 page) |
22 September 2011 | Director's details changed for Jason Andrew Knights on 22 September 2011 (2 pages) |
22 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Director's details changed for Jason Andrew Knights on 22 September 2011 (2 pages) |
22 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Jason Andrew Knights on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Jason Andrew Knights on 22 June 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Jason Andrew Knights on 11 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Jason Andrew Knights on 11 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Ian Smith on 11 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Ian Smith on 11 September 2010 (2 pages) |
2 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 10 west view earsdon newcastle upon tyne NE25 9LJ (1 page) |
14 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 10 west view earsdon newcastle upon tyne NE25 9LJ (1 page) |
14 September 2009 | Location of register of members (1 page) |
1 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 November 2008 | Return made up to 11/09/08; full list of members (4 pages) |
3 November 2008 | Return made up to 11/09/08; full list of members (4 pages) |
3 November 2008 | Appointment terminated secretary alan smith (1 page) |
3 November 2008 | Appointment terminated secretary alan smith (1 page) |
2 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
11 April 2007 | Ad 19/03/07--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
11 April 2007 | Ad 19/03/07--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
11 September 2006 | Incorporation (14 pages) |
11 September 2006 | Incorporation (14 pages) |