Company Information for BLUE I EVENT TECHNOLOGY LIMITED
UNIT 8, WHITEHALL CROSS, WHITEHALL ROAD, LEEDS, WEST YORKSHIRE, LS12 5XE,
|
Company Registration Number
04476950
Private Limited Company
Active |
Company Name | |
---|---|
BLUE I EVENT TECHNOLOGY LIMITED | |
Legal Registered Office | |
UNIT 8, WHITEHALL CROSS WHITEHALL ROAD LEEDS WEST YORKSHIRE LS12 5XE Other companies in LS12 | |
Company Number | 04476950 | |
---|---|---|
Company ID Number | 04476950 | |
Date formed | 2002-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB797160591 |
Last Datalog update: | 2023-08-06 13:38:19 |
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 |
---|---|---|
LEE THOMAS BRADSHAW |
||
STEPHEN MICHAEL WARNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN RILEY |
Company Secretary | ||
IAN RILEY |
Director | ||
MARTIN NICHOLAS SWEENEY |
Company Secretary | ||
FIELDBORNE LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTCROSS VENTURES LIMITED | Director | 2017-01-24 | CURRENT | 2016-12-16 | Active | |
BLUE I GROUP LIMITED | Director | 2016-04-20 | CURRENT | 2016-04-20 | Active | |
BLUE I THEATRE TECHNOLOGY LIMITED | Director | 2015-12-04 | CURRENT | 2015-12-04 | Active | |
WESTCROSS VENTURES LIMITED | Director | 2017-01-24 | CURRENT | 2016-12-16 | Active | |
BLUE I GROUP LIMITED | Director | 2016-05-25 | CURRENT | 2016-04-20 | Active | |
BLUE I THEATRE TECHNOLOGY LIMITED | Director | 2015-12-04 | CURRENT | 2015-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 30/12/22 | |
SH08 | Change of share class name or designation | |
REGISTRATION OF A CHARGE / CHARGE CODE 044769500008 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044769500008 | |
REGISTRATION OF A CHARGE / CHARGE CODE 044769500007 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044769500007 | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
RP04CS01 | ||
RES13 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044769500005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF LEE THOMAS BRADSHAW AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044769500004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044769500006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044769500005 | |
PSC02 | Notification of Blue I Group Limited as a person with significant control on 2021-02-24 | |
PSC07 | CESSATION OF ENTERPRISE VENTURES GROWTH FUND AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
PSC04 | Change of details for Mr Steven Michael Warne as a person with significant control on 2021-02-09 | |
PSC02 | Notification of Enterprise Ventures Growth Fund as a person with significant control on 2016-05-25 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044769500004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 1950 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 06/06/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044769500003 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Ian Riley on 2016-01-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RILEY | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 1950 | |
SH06 | Cancellation of shares. Statement of capital on 2016-01-22 GBP 1,950 | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 2850 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2015-02-20 GBP 2,850 | |
SH03 | Purchase of own shares | |
SH08 | Change of share class name or designation | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/10/12 STATEMENT OF CAPITAL GBP 3000 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-07-03 | |
ANNOTATION | Clarification | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian Riley on 2013-05-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IAN RILEY on 2013-06-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL WARNE / 30/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RILEY / 30/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE THOMAS BRADSHAW / 30/06/2013 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
169 | CAPITALS NOT ROLLED UP | |
RES01 | ADOPT ARTICLES 28/02/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 28/02/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
287 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: UNIT 2 VANTAGE POINT, HOWLEY PARK ROAD EAST, MORLEY LEEDS, WEST YORKSHIRE LS27 0SU | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 20/07/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 3000/4000 20/07/0 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363a | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 24/12/02 FROM: YORK HOUSE, COTTINGLEY BUSINESS PARK, BRADFORD, WEST YORKSHIRE BD16 1PF | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 27/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
123 | £ NC 1000/3000 27/08/02 | |
88(2)R | AD 24/09/02--------- £ SI 2999@1=2999 £ IC 1/3000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1080155 | Active | Licenced property: WHITEHALL UNIT 8 WHITEHALL CROSS LEEDS GB LS12 5XE. Correspondance address: WHITEHALL CROSS UNIT 8 WHITEHALL ROAD LEEDS WHITEHALL ROAD GB LS12 5XE |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ENTERPRISE VENTURES GROWTH FUND L.P. | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC |
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 I EVENT TECHNOLOGY LIMITED
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as BLUE I EVENT TECHNOLOGY LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WORKSHOP AND PREMISES | UNIT 8 WHITEHALL CROSS WHITEHALL ROAD, WORTLEY LEEDS LS12 5XE | 27,250 | 01/04/2005 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
85364190 | Relays for a voltage <= 60 V, for a current > 2 A | |||
94054010 | Electric searchlights and spotlights (excl. for aircraft, motor vehicles or bicycles, and searchlight lamps) | |||
85442000 | Coaxial cable and other coaxial electric conductors, insulated | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |