OUT OF THE BLUE COMMUNICATIONS LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Termination of appointment of Christina Mulcahy as a secretary on 2023-04-05

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/04/2024 April 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM SUITE 1 MARPLE HOUSE 39 STOCKPORT ROAD MARPLE STOCKPORT CHESHIRE SK6 6BD

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/09/1714 September 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/03/162 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/02/1518 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

13/02/1313 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY KERSTIN SHIELDS

View Document

12/02/1312 February 2013 SAIL ADDRESS CHANGED FROM: 55 NEWMAN ST LONDON WC1T 3EB UNITED KINGDOM

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY KERSTIN SHIELDS

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA MULCAHY / 03/10/2012

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 117 STOCKPORT ROAD MARPLE STOCKPORT CHESHIRE SK6 6AG

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/02/1117 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS KERSTIN SHIELDS / 15/12/2010

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KERSTIN SHIELDS / 15/12/2010

View Document

17/02/1117 February 2011 SAIL ADDRESS CHANGED FROM: 60 PARKER ST LONDON WC2B 5PZ UNITED KINGDOM

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 117 STOCKPORT ROAD MARPLE CHESHIRE SK6 6AG

View Document

13/04/1013 April 2010 SECRETARY APPOINTED CHRISTINA MULCAHY

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL SCOTT

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KERSTIN SHIELDS / 17/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HAMID SCOTT / 17/02/2010

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 117 STOCKPORT ROAD MARPLE CHESHIRE SK6 6AH

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 60 PARKER STREET LONDON WC23 5PZ

View Document

26/08/0926 August 2009 CAPITALS NOT ROLLED UP

View Document

25/03/0925 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 CURREXT FROM 28/02/2009 TO 31/05/2009

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY THOMAS SHIELDS

View Document

19/11/0819 November 2008 SECRETARY APPOINTED KERSTIN SHIELDS

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 117 STOCKPORT ROAD MARPLE STOCKPORT CHESHIRE SR6 6AG

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 COMPANY NAME CHANGED OUT OF THE BLUE PRODUCTION AND M ANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/02/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 57 MALDEN COURT WEST BARNES LANE NEW MALDEN SURREY KT3 4PP

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: 2 HOWARTH COURT CLAYS LANE LONDON E15 2EL

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company