Macclesfield
Cheshire
SK10 1BX
Director Name | Mr Volker Hirsch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Ryles Park Road Macclesfield Cheshire SK11 8AH |
Director Name | Mr Eric Renwick Hobson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 37 South West Avenue Bollington Macclesfield Cheshire SK10 5DX |
Website | bluebeck.info |
---|
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mr Peter Scott 50.00% Ordinary |
---|---|
100 at £1 | Volker Hirsch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,698 |
Cash | £46,020 |
Current Liabilities | £72,101 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
25 March 2022 | Delivered on: 29 March 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|
2 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Satisfaction of charge 065793380001 in full (1 page) |
23 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
29 March 2022 | Registration of charge 065793380001, created on 25 March 2022 (7 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
13 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
14 February 2020 | Director's details changed for Mr Volker Hirsch on 13 February 2020 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
23 January 2020 | Director's details changed for Mr Peter Scott on 20 January 2020 (2 pages) |
29 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
24 May 2019 | Director's details changed for Mr Peter Scott on 24 May 2019 (2 pages) |
11 March 2019 | Director's details changed for Mr Peter Scott on 11 March 2019 (2 pages) |
11 March 2019 | Director's details changed for Mr Peter Scott on 11 March 2019 (2 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
1 December 2017 | Second filing of Confirmation Statement dated 29/04/2017 (13 pages) |
1 December 2017 | Second filing of Confirmation Statement dated 29/04/2017 (13 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates
|
3 May 2017 | Confirmation statement made on 29 April 2017 with updates
|
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 September 2011 | Registered office address changed from 1 Hillcrest Road Bollington Macclesfield Cheshire SK10 5DR on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from 1 Hillcrest Road Bollington Macclesfield Cheshire SK10 5DR on 16 September 2011 (1 page) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Director's details changed for Mr Volker Hirsch on 1 April 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Volker Hirsch on 1 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Director's details changed for Mr Volker Hirsch on 1 April 2011 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 June 2010 | Director's details changed for Mr Peter Scott on 1 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Mr Peter Scott on 1 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Peter Scott on 1 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Volker Hirsch on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Volker Hirsch on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Volker Hirsch on 1 January 2010 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
28 September 2009 | Director appointed mr volker hirsch (1 page) |
28 September 2009 | Appointment terminated director eric hobson (1 page) |
28 September 2009 | Appointment terminated director eric hobson (1 page) |
28 September 2009 | Director appointed mr volker hirsch (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 37 southwest ave bollington cheshire SK10 5DX (1 page) |
7 August 2009 | Company name changed bluebeck games LTD\certificate issued on 07/08/09 (2 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 37 southwest ave bollington cheshire SK10 5DX (1 page) |
7 August 2009 | Company name changed bluebeck games LTD\certificate issued on 07/08/09 (2 pages) |
16 July 2009 | Return made up to 29/04/09; full list of members (3 pages) |
16 July 2009 | Return made up to 29/04/09; full list of members (3 pages) |
29 April 2008 | Incorporation (10 pages) |
29 April 2008 | Incorporation (10 pages) |