Company Information for BURNITBLUE LIMITED
19 WILCOX CLOSE, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 5PY,
|
Company Registration Number
04342523
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BURNITBLUE LIMITED | |
Legal Registered Office | |
19 WILCOX CLOSE BOREHAMWOOD HERTFORDSHIRE UNITED KINGDOM WD6 5PY Other companies in W1D | |
Company Number | 04342523 | |
---|---|---|
Company ID Number | 04342523 | |
Date formed | 2001-12-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2017-01-06 | |
Return next due | 2018-01-20 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-03-12 11:48:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET ANN MANNING |
||
MARGARET ANN MANNING |
||
SIMON MARK USHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA COLEMAN SMITH |
Company Secretary | ||
MARK INGLEFIELD |
Director | ||
MARGARET ANN MANNING |
Company Secretary | ||
MARGARET ANN MANNING |
Director | ||
SIMON MARK USHER |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICB MOBILE LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Dissolved 2018-03-20 | |
PEOPLENEWS NETWORK LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2000-11-23 | Active - Proposal to Strike off | |
MMSU MEDIA LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2001-11-23 | Dissolved 2018-04-17 | |
PEOPLENEWS LIMITED | Company Secretary | 2004-09-19 | CURRENT | 2001-09-14 | Active - Proposal to Strike off | |
CHALCOT DIGITAL LTD | Company Secretary | 2001-12-24 | CURRENT | 2001-12-18 | Active - Proposal to Strike off | |
ADELPHI DIGITAL CONSULTING GROUP LTD | Director | 2015-09-30 | CURRENT | 2015-09-30 | Active | |
MICB MOBILE LIMITED | Director | 2005-06-15 | CURRENT | 2005-06-15 | Dissolved 2018-03-20 | |
PEOPLENEWS NETWORK LIMITED | Director | 2005-04-07 | CURRENT | 2000-11-23 | Active - Proposal to Strike off | |
MMSU MEDIA LIMITED | Director | 2005-04-07 | CURRENT | 2001-11-23 | Dissolved 2018-04-17 | |
PEOPLENEWS LIMITED | Director | 2004-09-19 | CURRENT | 2001-09-14 | Active - Proposal to Strike off | |
CHALCOT DIGITAL LTD | Director | 2001-12-24 | CURRENT | 2001-12-18 | Active - Proposal to Strike off | |
DIGITAL DISTILLERY LIMITED | Director | 2000-12-14 | CURRENT | 2000-11-23 | Active - Proposal to Strike off | |
ADELPHI DIGITAL CONSULTING GROUP LTD | Director | 2015-09-30 | CURRENT | 2015-09-30 | Active | |
MICB MOBILE LIMITED | Director | 2005-06-15 | CURRENT | 2005-06-15 | Dissolved 2018-03-20 | |
PEOPLENEWS NETWORK LIMITED | Director | 2005-04-07 | CURRENT | 2000-11-23 | Active - Proposal to Strike off | |
MMSU MEDIA LIMITED | Director | 2005-04-07 | CURRENT | 2001-11-23 | Dissolved 2018-04-17 | |
PEOPLENEWS LIMITED | Director | 2004-09-19 | CURRENT | 2001-09-14 | Active - Proposal to Strike off | |
DIGITAL DISTILLERY LIMITED | Director | 2000-12-14 | CURRENT | 2000-11-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/17 FROM Origin Two, 106 High Street Crawley West Sussex RH10 1BF England | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/17 FROM 69 Berwick Street London W1F 8SZ | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK USHER / 01/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK USHER / 01/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN MANNING / 01/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN MANNING / 01/03/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS MARGARET ANN MANNING / 01/03/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS MARGARET ANN MANNING / 01/03/2016 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/15 FROM Fairfax House 15 Fulwood Place London WC1V 6AY | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/14 FROM 65-66 Frith Street London W1D 3JR | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK USHER / 11/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET ANN MANNING / 11/01/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS MARGARET ANN MANNING on 2012-01-11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 06/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 06/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 77 DEAN STREET SOHO LONDON W1D 3SH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURNITBLUE LIMITED
Cash Bank In Hand | 2011-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 1 |
Shareholder Funds | 2011-04-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BURNITBLUE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |