Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE CHIP MARKETING (UK) LIMITED
Company Information for

BLUE CHIP MARKETING (UK) LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
04468235
Private Limited Company
In Administration

Company Overview

About Blue Chip Marketing (uk) Ltd
BLUE CHIP MARKETING (UK) LIMITED was founded on 2002-06-24 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Blue Chip Marketing (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUE CHIP MARKETING (UK) LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in M1
 
Previous Names
BLUE-CHIP MARKETING (MANCHESTER) LIMITED05/05/2011
Filing Information
Company Number 04468235
Company ID Number 04468235
Date formed 2002-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 29/09/2023
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:15:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE CHIP MARKETING (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEONARD CURTIS & CO. LIMITED   L C RISK MANAGEMENT LTD   L C RECEIVABLES LTD   LEONARD CURTIS LIMITED   LEONARD CURTIS RECOVERY LIMITED
Is this data useful to you?
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.

Company Officers of BLUE CHIP MARKETING (UK) LIMITED

Current Directors
Officer Role Date Appointed
ADELAIDE CADWGAN WILLIAMS
Company Secretary 2005-01-21
IAN MORGAN
Director 2013-10-01
NICOLA THOMPSON
Director 2002-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART LEE HILTON
Director 2005-05-18 2013-09-24
ROBERT MALCOLM WHITE
Director 2006-07-21 2013-09-24
KENNETH DAVID THOMPSON
Company Secretary 2002-06-24 2005-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADELAIDE CADWGAN WILLIAMS BLUE-CHIP MARKETING (LONDON) LIMITED Company Secretary 2005-04-22 CURRENT 2002-06-20 Active
ADELAIDE CADWGAN WILLIAMS THE WORLD MASTER OF CULINARY ARTS LIMITED Company Secretary 2002-04-29 CURRENT 2002-04-29 Active
ADELAIDE CADWGAN WILLIAMS BLUE CHIP INTERACTIVE LIMITED Company Secretary 1998-02-16 CURRENT 1997-12-03 Active
ADELAIDE CADWGAN WILLIAMS THE CHEF & POTTER COMPETITION LIMITED Company Secretary 1997-07-15 CURRENT 1997-07-15 Dissolved 2017-01-24
NICOLA THOMPSON BLUE CHIP MOBILE MARKETING LTD Director 2011-10-21 CURRENT 2011-10-21 Active
NICOLA THOMPSON BLUE CHIP MARKETING (MANCHESTER) LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active
NICOLA THOMPSON BLUE-CHIP MARKETING (LONDON) LIMITED Director 2002-06-20 CURRENT 2002-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-09Notice of deemed approval of proposals
2023-11-21Statement of administrator's proposal
2023-10-10Appointment of an administrator
2023-10-10REGISTERED OFFICE CHANGED ON 10/10/23 FROM Blackfriars House the Parsonage Manchester M3 2JA
2023-06-30CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2022-07-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2021-07-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2020-07-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2019-10-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-07-03CH01Director's details changed for Ian Morgan on 2018-07-03
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-03-22AA31/12/16 TOTAL EXEMPTION FULL
2018-03-22AA31/12/17 TOTAL EXEMPTION FULL
2017-12-22AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-05SH0119/09/17 STATEMENT OF CAPITAL GBP 1000
2017-10-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-03RES01ADOPT ARTICLES 19/09/2017
2017-10-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA THOMPSON
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA THOMPSON
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 700
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2016-06-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-30AA31/12/14 TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 700
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA01Current accounting period shortened from 31/12/15 TO 31/12/14
2015-12-15AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 700
2015-07-16AR0124/06/15 ANNUAL RETURN FULL LIST
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA THOMPSON / 15/12/2014
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MORGAN / 15/12/2014
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/15 FROM C/O Lewis Alexander & Connaughton 2nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 700
2014-07-18AR0124/06/14 ANNUAL RETURN FULL LIST
2014-03-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04AP01DIRECTOR APPOINTED IAN MORGAN
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HILTON
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA THOMPSON / 05/08/2013
2013-07-04AR0124/06/13 FULL LIST
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-06AR0124/06/12 FULL LIST
2012-01-12AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-21AR0124/06/11 FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART LEE HILTON / 24/06/2011
2011-05-05RES15CHANGE OF NAME 04/05/2011
2011-05-05CERTNMCOMPANY NAME CHANGED BLUE-CHIP MARKETING (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 05/05/11
2011-03-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-29AR0124/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHITE / 23/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART LEE HILTON / 23/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA THOMPSON / 23/06/2010
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-06-25AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-15363sRETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-05363sRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-05-2388(2)RAD 13/03/07--------- £ SI 699@1=699 £ IC 1/700
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-29225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2007-01-06363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2007-01-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-01-06363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2006-08-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-02288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 103 PORTLAND STREET MANCHESTER M1 6DF
2006-05-09225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-02-14288aNEW SECRETARY APPOINTED
2005-02-14288bSECRETARY RESIGNED
2004-11-16363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2003-11-26363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BLUE CHIP MARKETING (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-10-03
Fines / Sanctions
No fines or sanctions have been issued against BLUE CHIP MARKETING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-07 Outstanding HSBC BANK PLC
DEBENTURE 2005-05-26 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 BLUE CHIP MARKETING (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BLUE CHIP MARKETING (UK) LIMITED registering or being granted any patents
Domain Names

BLUE CHIP MARKETING (UK) LIMITED owns 4 domain names.

bluechipmanchester.co.uk   bluechipmarketing.co.uk   bluechipmobile.co.uk   o2tuszavvi.co.uk  

Trademarks
We have not found any records of BLUE CHIP MARKETING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE CHIP MARKETING (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as BLUE CHIP MARKETING (UK) LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where BLUE CHIP MARKETING (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBLUE CHIP MARKETING (UK) LIMITEDEvent Date2023-10-03
In the High Court of Justice Business and Property Courts in Manchester, Insolvency & Companies List (ChD) Court Number: CR-2023-001143 BLUE CHIP MARKETING (UK) LIMITED (Company Number 04468235 ) Natu…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE CHIP MARKETING (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUE CHIP MARKETING (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.