Company NameS2 Blue Limited
Company StatusActive
Company Number04147958
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)
Previous NameSteve England Studios Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Steven Peter Prentice
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(same day as company formation)
RoleAudio Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOverton Bank House
Overton Bank
Leek
Staffordshire
ST13 5ES
Secretary NameBarbara Susan Prentice
NationalityBritish
StatusCurrent
Appointed25 January 2001(same day as company formation)
RoleTrainer
Correspondence AddressSt Martin's Studios Greenbank Road
Sale
Cheshire
M33 5PL
Director NameMr Simon Peter Prentice
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(3 years after company formation)
Appointment Duration20 years, 3 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOverton Bank House Overton Bank
Leek
Staffordshire
ST13 5ES
Director NameMrs Gillian Holland Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(7 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleScript Writer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martin's Studios Greenbank Road
Sale
Cheshire
M33 5PL
Director NameMr David Fly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2012)
RoleStudio Engineer
Country of ResidenceEngland
Correspondence Address10 Leopold Street
Derby
Derbyshire
DE1 2HE
Director NameJulia Ann Small
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(17 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2022)
RoleRadio Commercial Schedular
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martins Studios Greenbank Road
Sale
Cheshire
M33 5PL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websites2blue.com

Location

Registered AddressTownhouse
98 King Street
Knutsford
Cheshire
WA16 6HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr Simon Prentice
16.67%
Ordinary
1 at £1Mr Simon Prentice
16.67%
Ordinary B
1 at £1Mr Steven Peter Prentice
16.67%
Ordinary
1 at £1Mr Steven Peter Prentice
16.67%
Ordinary C
1 at £1Mrs Barbara Prentice
16.67%
Ordinary D
1 at £1Mrs Barbara Susan Prentice
16.67%
Ordinary

Financials

Year2014
Net Worth-£35,073
Cash£1,421
Current Liabilities£89,651

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

10 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 March 2019Confirmation statement made on 25 January 2019 with updates (6 pages)
5 March 2019Appointment of Julia Ann Small as a director on 1 January 2019 (2 pages)
4 March 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 200
(4 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
29 January 2018Confirmation statement made on 25 January 2018 with updates (6 pages)
18 January 2018Director's details changed for Mrs Gillian Holland Jones on 18 January 2018 (2 pages)
18 January 2018Secretary's details changed for Barbara Susan Prentice on 18 January 2018 (1 page)
18 January 2018Change of details for Ms Barbara Susan Prentice as a person with significant control on 18 January 2018 (2 pages)
18 January 2018Change of details for Mr Steven Peter Prentice as a person with significant control on 18 January 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 February 2017Confirmation statement made on 25 January 2017 with updates (9 pages)
16 February 2017Confirmation statement made on 25 January 2017 with updates (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 6
(8 pages)
25 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 6
(8 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 6
(8 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 6
(8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 6
(8 pages)
21 February 2014Registered office address changed from Overton Bank House Overton Bank Leek Staffordshire ST13 5ES on 21 February 2014 (1 page)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 6
(8 pages)
21 February 2014Registered office address changed from Overton Bank House Overton Bank Leek Staffordshire ST13 5ES on 21 February 2014 (1 page)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
11 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Termination of appointment of David Fly as a director (1 page)
18 June 2012Termination of appointment of David Fly as a director (1 page)
13 June 2012Form 288C for simon peter prentice accepted changing his date of birth and address (1 page)
13 June 2012Form 288C for simon peter prentice accepted changing his date of birth and address (1 page)
25 May 2012Director's details changed for Mr Simon Prentice on 1 May 2012 (3 pages)
25 May 2012Director's details changed for Mr Simon Prentice on 1 May 2012 (3 pages)
25 May 2012Director's details changed for Mr Simon Prentice on 1 May 2012 (3 pages)
17 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (9 pages)
17 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (9 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (9 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (9 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Director's details changed for Gillian Holland Jones on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Gillian Holland Jones on 25 January 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Director's details changed for Simon Prentice on 25 January 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Director's details changed for David Fly on 25 January 2010 (2 pages)
26 January 2010Director's details changed for David Fly on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (8 pages)
26 January 2010Director's details changed for Simon Prentice on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (8 pages)
20 February 2009Return made up to 25/01/09; full list of members (5 pages)
20 February 2009Return made up to 25/01/09; full list of members (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Director appointed gillian holland jones (4 pages)
21 April 2008Director appointed gillian holland jones (4 pages)
21 April 2008Director appointed david fly (2 pages)
21 April 2008Director appointed david fly (2 pages)
16 April 2008Return made up to 25/01/08; no change of members (7 pages)
16 April 2008Return made up to 25/01/08; no change of members (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 February 2007Return made up to 25/01/07; full list of members (9 pages)
23 February 2007Return made up to 25/01/07; full list of members (9 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2006Return made up to 25/01/06; full list of members (9 pages)
30 January 2006Return made up to 25/01/06; full list of members (9 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 March 2005Ad 14/03/05--------- £ si 3@1=3 £ ic 3/6 (2 pages)
24 March 2005Ad 14/03/05--------- £ si 3@1=3 £ ic 3/6 (2 pages)
18 February 2005Return made up to 25/01/05; full list of members (7 pages)
18 February 2005Return made up to 25/01/05; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Ad 27/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 February 2004Ad 27/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 February 2004New director appointed (2 pages)
3 February 2004Return made up to 25/01/04; full list of members (6 pages)
3 February 2004Return made up to 25/01/04; full list of members (6 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 June 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
19 June 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
23 January 2002Return made up to 25/01/02; full list of members (6 pages)
23 January 2002Return made up to 25/01/02; full list of members (6 pages)
15 November 2001Registered office changed on 15/11/01 from: 4 canalside clarence mill clarence road, bollington macclesfield cheshire SK10 5JZ (2 pages)
15 November 2001Registered office changed on 15/11/01 from: 4 canalside clarence mill clarence road, bollington macclesfield cheshire SK10 5JZ (2 pages)
9 October 2001Company name changed steve england studios LIMITED\certificate issued on 09/10/01 (2 pages)
9 October 2001Company name changed steve england studios LIMITED\certificate issued on 09/10/01 (2 pages)
17 May 2001Secretary's particulars changed (1 page)
17 May 2001Secretary's particulars changed (1 page)
17 May 2001Secretary's particulars changed (1 page)
17 May 2001Secretary's particulars changed (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Registered office changed on 01/03/01 from: norman house black prince yard 207-209 high street berkhamsted hertfordshire HP4 1AD (1 page)
1 March 2001Registered office changed on 01/03/01 from: norman house black prince yard 207-209 high street berkhamsted hertfordshire HP4 1AD (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
25 January 2001Incorporation (13 pages)
25 January 2001Incorporation (13 pages)