BLUE CHILLI STUDIO LIMITED
Overview
| Company Name | BLUE CHILLI STUDIO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04040733 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLUE CHILLI STUDIO LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is BLUE CHILLI STUDIO LIMITED located?
| Registered Office Address | Studio 15 Weekin Works 112-116 Park Hill Road Harborne B17 9HD Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLUE CHILLI STUDIO LIMITED?
| Company Name | From | Until |
|---|---|---|
| WALTERS DESIGN ASSOCIATES LIMITED | Oct 03, 2000 | Oct 03, 2000 |
| PAPA GREEN LIMITED | Jul 26, 2000 | Jul 26, 2000 |
What are the latest accounts for BLUE CHILLI STUDIO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for BLUE CHILLI STUDIO LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BLUE CHILLI STUDIO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jul 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 7 pages | AA | ||||||||||
Secretary's details changed for Helen Hutchinson on Nov 20, 2012 | 2 pages | CH03 | ||||||||||
Director's details changed for Michael Anthony Hutchinson on Nov 20, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * the Courtyard 7 Lonsdale Road Harborne Birmingham B17 9RA* on Jul 17, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jul 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jul 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Andrew John Edwin Hudson on Jan 10, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption small company accounts made up to Sep 30, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Sep 30, 2007 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of BLUE CHILLI STUDIO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUTCHINSON, Helen | Secretary | Helmsley Close DY5 3UF Brierley Hill 6 West Midlands United Kingdom | British | 83723000001 | ||||||
| HUDSON, Andrew John Edwin | Director | Bull Street Harborne B17 0HH Birmingham 19 England | England | British | 89511260004 | |||||
| HUTCHINSON, Michael Anthony | Director | Helmsley Close DY5 3UF Brierley Hill 6 West Midlands United Kingdom | England | British | 99459250002 | |||||
| DUNNE, Lorraine Esther | Secretary | 54 Tewkesbury Drive DY2 9RS Dudley West Midlands | Irish/Australian | 72276900002 | ||||||
| JENNINGS, Jane Emma | Secretary | Firleigh Low Habberley DY11 5RA Kidderminster Worcestershire | British | 69952420001 | ||||||
| NEAL, Roger | Secretary | 47 Brook Street DY8 3XB Stourbridge West Midlands | British | 80284080001 | ||||||
| BENNETT, Paul Richard | Director | 1 Ennerdale Drive B63 1HL Halesowen West Midlands | British | 76951010001 | ||||||
| DUNNE, Lorraine Esther | Director | 54 Tewkesbury Drive DY2 9RS Dudley West Midlands | Irish/Australian | 72276900002 | ||||||
| WALTERS, Jason Keith | Director | 54 Tewkesbury Drive DY2 9RS Dudley West Midlands | British | 72276700002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0