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

BLUE HORIZON (UK) LIMITED

BIRMINGHAM, WEST MIDLANDS, B1,
Company Registration Number
06014178
Private Limited Company
Dissolved

Dissolved 2015-03-10

Company Overview

About Blue Horizon (uk) Ltd
BLUE HORIZON (UK) LIMITED was founded on 2006-11-30 and had its registered office in Birmingham. The company was dissolved on the 2015-03-10 and is no longer trading or active.

Key Data
Company Name
BLUE HORIZON (UK) LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
 
Filing Information
Company Number 06014178
Date formed 2006-11-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2015-03-10
Type of accounts FULL
Last Datalog update: 2015-09-07 09:51:26
Primary Source:Companies House
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 HORIZON (UK) LIMITED

Current Directors
Officer Role Date Appointed
NEIL GEOFFREY BEAUMONT
Company Secretary 2009-01-05
STEVEN GERARD BYRNE
Director 2006-11-30
MICHAEL JOHN O'SULLIVAN
Director 2006-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NEIL BLOXHAM
Company Secretary 2008-08-23 2009-01-05
COLIN JOHN BRILEY
Company Secretary 2008-02-11 2008-08-22
COLIN JOHN BRILEY
Director 2008-02-11 2008-08-22
JAMES RICHARD THOMPSON
Director 2007-04-17 2008-03-28
ROB HOLFORD
Company Secretary 2006-11-30 2008-02-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-11-30 2006-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GEOFFREY BEAUMONT WHEELBARROW CASTLE PUBLIC HOUSE LIMITED Company Secretary 2009-01-05 CURRENT 2006-04-06 Dissolved 2013-08-09
NEIL GEOFFREY BEAUMONT MIDLAND & CITY HOLDINGS LIMITED Company Secretary 2009-01-05 CURRENT 1996-11-14 Dissolved 2015-08-18
STEVEN GERARD BYRNE BLUE HORIZON (COTSWOLDS) LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active - Proposal to Strike off
STEVEN GERARD BYRNE BRIDGE STREET PERSHORE MANAGEMENT COMPANY LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
STEVEN GERARD BYRNE BLUE HORIZON (HOLYROOD HOUSE) LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
STEVEN GERARD BYRNE BLUE HORIZON ( PERSHORE ) LIMITED Director 2016-06-01 CURRENT 2016-02-25 Active
STEVEN GERARD BYRNE MCD REGENERATION LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
STEVEN GERARD BYRNE MCD PROJECTS LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
STEVEN GERARD BYRNE OCEANWATER CATALYST LIMITED Director 2013-03-31 CURRENT 2013-03-28 Dissolved 2015-03-24
STEVEN GERARD BYRNE MCD REGEN LIMITED Director 2012-01-12 CURRENT 2011-02-17 Dissolved 2014-01-28
STEVEN GERARD BYRNE MCD (JEWELLERY QUARTER INVESTMENTS) LIMITED Director 2011-04-30 CURRENT 2010-05-12 Liquidation
STEVEN GERARD BYRNE BLUE HORIZON MARKETING LIMITED Director 2010-11-16 CURRENT 2010-11-15 Active - Proposal to Strike off
STEVEN GERARD BYRNE BRINDLEY HOUSE MANAGEMENT COMPANY LIMITED Director 2009-12-01 CURRENT 2006-02-08 Dissolved 2017-05-10
STEVEN GERARD BYRNE EARLSDON PARK MANAGEMENT COMPANY LIMITED Director 2009-12-01 CURRENT 2009-06-04 Liquidation
STEVEN GERARD BYRNE BLAKEGREEN LIMITED Director 2009-11-26 CURRENT 2009-11-10 Active - Proposal to Strike off
STEVEN GERARD BYRNE DERWENT HOUSE MANAGEMENT LIMITED Director 2009-06-16 CURRENT 2007-09-14 Liquidation
STEVEN GERARD BYRNE REGENERATION PROJECT CONSULTANCY LIMITED Director 2008-11-03 CURRENT 2007-10-31 Dissolved 2018-03-20
STEVEN GERARD BYRNE MCD (NORTH OF THE BORDER) LTD Director 2008-11-03 CURRENT 2007-10-31 Liquidation
STEVEN GERARD BYRNE MCD (BRINDLEY HOUSE 2) LTD Director 2008-08-28 CURRENT 2008-08-28 Dissolved 2017-05-08
STEVEN GERARD BYRNE MCD (DERWENT 2) LTD Director 2008-08-28 CURRENT 2008-08-28 Liquidation
STEVEN GERARD BYRNE BRISTOL MANAGEMENT COMPANY LTD Director 2008-05-12 CURRENT 2008-05-12 Liquidation
STEVEN GERARD BYRNE THE EDGE AT ROSE LANE MANAGEMENT COMPANY LIMITED Director 2007-09-20 CURRENT 2007-08-14 Dissolved 2015-05-19
STEVEN GERARD BYRNE WHEELBARROW CASTLE PUBLIC HOUSE LIMITED Director 2006-04-06 CURRENT 2006-04-06 Dissolved 2013-08-09
STEVEN GERARD BYRNE MCD (DERWENT) LIMITED Director 2005-10-18 CURRENT 2005-10-18 Liquidation
STEVEN GERARD BYRNE MCD (BRISTOL) LIMITED Director 2005-10-18 CURRENT 2005-10-18 Liquidation
STEVEN GERARD BYRNE MCD (NORWICH) LIMITED Director 2005-08-15 CURRENT 2005-08-15 Liquidation
STEVEN GERARD BYRNE MCD (COVENTRY) LIMITED Director 2005-07-07 CURRENT 2005-07-07 Liquidation
STEVEN GERARD BYRNE ST MARTINS GATE MANAGEMENT COMPANY LIMITED Director 2005-04-04 CURRENT 2005-04-04 Liquidation
STEVEN GERARD BYRNE MCD (BRINDLEY HOUSE) LIMITED Director 2005-03-14 CURRENT 2005-03-14 Liquidation
STEVEN GERARD BYRNE BLUE HORIZON MANAGEMENT LIMITED Director 2003-11-10 CURRENT 2003-11-10 Dissolved 2017-04-25
STEVEN GERARD BYRNE MCD REGENERATION (CVR) LIMITED Director 2003-06-10 CURRENT 2003-06-10 Liquidation
STEVEN GERARD BYRNE MCD (ATTWOOD) LIMITED Director 2003-06-10 CURRENT 2003-06-10 Liquidation
STEVEN GERARD BYRNE MCD DEVELOPMENTS LTD Director 2003-01-31 CURRENT 2002-08-09 Liquidation
STEVEN GERARD BYRNE MIDLAND & CITY HOLDINGS LIMITED Director 1996-11-21 CURRENT 1996-11-14 Dissolved 2015-08-18
STEVEN GERARD BYRNE MCD (JEWELLERY QUARTER) LIMITED Director 1995-10-06 CURRENT 1995-10-06 Liquidation
MICHAEL JOHN O'SULLIVAN MEADSHAW LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
MICHAEL JOHN O'SULLIVAN MCD REGEN LIMITED Director 2012-01-12 CURRENT 2011-02-17 Dissolved 2014-01-28
MICHAEL JOHN O'SULLIVAN MCD (JEWELLERY QUARTER INVESTMENTS) LIMITED Director 2011-04-30 CURRENT 2010-05-12 Liquidation
MICHAEL JOHN O'SULLIVAN REGENERATION PROJECT CONSULTANCY LIMITED Director 2011-02-24 CURRENT 2007-10-31 Dissolved 2018-03-20
MICHAEL JOHN O'SULLIVAN THE EDGE AT ROSE LANE MANAGEMENT COMPANY LIMITED Director 2009-12-10 CURRENT 2007-08-14 Dissolved 2015-05-19
MICHAEL JOHN O'SULLIVAN ST MARTINS GATE MANAGEMENT COMPANY LIMITED Director 2009-12-01 CURRENT 2005-04-04 Liquidation
MICHAEL JOHN O'SULLIVAN EARLSDON PARK MANAGEMENT COMPANY LIMITED Director 2009-06-18 CURRENT 2009-06-04 Liquidation
MICHAEL JOHN O'SULLIVAN BRINDLEY HOUSE MANAGEMENT COMPANY LIMITED Director 2009-05-21 CURRENT 2006-02-08 Dissolved 2017-05-10
MICHAEL JOHN O'SULLIVAN MCD (BRINDLEY HOUSE 2) LTD Director 2008-08-28 CURRENT 2008-08-28 Dissolved 2017-05-08
MICHAEL JOHN O'SULLIVAN MCD (DERWENT 2) LTD Director 2008-08-28 CURRENT 2008-08-28 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (NORTH OF THE BORDER) LTD Director 2008-08-20 CURRENT 2007-10-31 Liquidation
MICHAEL JOHN O'SULLIVAN BRISTOL MANAGEMENT COMPANY LTD Director 2008-05-12 CURRENT 2008-05-12 Liquidation
MICHAEL JOHN O'SULLIVAN DERWENT HOUSE MANAGEMENT LIMITED Director 2008-04-10 CURRENT 2007-09-14 Liquidation
MICHAEL JOHN O'SULLIVAN MIDLAND & CITY HOLDINGS LIMITED Director 2006-11-16 CURRENT 1996-11-14 Dissolved 2015-08-18
MICHAEL JOHN O'SULLIVAN MCD REGENERATION (CVR) LIMITED Director 2006-11-16 CURRENT 2003-06-10 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (BRINDLEY HOUSE) LIMITED Director 2006-11-16 CURRENT 2005-03-14 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (NORWICH) LIMITED Director 2006-11-16 CURRENT 2005-08-15 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (DERWENT) LIMITED Director 2006-11-16 CURRENT 2005-10-18 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (BRISTOL) LIMITED Director 2006-11-16 CURRENT 2005-10-18 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (COVENTRY) LIMITED Director 2006-11-16 CURRENT 2005-07-07 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (ATTWOOD) LIMITED Director 2006-11-16 CURRENT 2003-06-10 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (JEWELLERY QUARTER) LIMITED Director 2006-10-31 CURRENT 1995-10-06 Liquidation
MICHAEL JOHN O'SULLIVAN MCD DEVELOPMENTS LTD Director 2005-01-14 CURRENT 2002-08-09 Liquidation

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
2015-03-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-13DS01APPLICATION FOR STRIKING-OFF
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-03AR0130/11/13 FULL LIST
2013-12-04AAFULL ACCOUNTS MADE UP TO 28/02/13
2012-12-28AR0130/11/12 FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-01-06AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-12-09AR0130/11/11 FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-12-02AR0130/11/10 FULL LIST
2010-01-08AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-12-01AR0130/11/09 FULL LIST
2009-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL GEOFFREY BEAUMONT / 01/10/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN O'SULLIVAN / 01/10/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GERARD BYRNE / 01/10/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 28/02/08
2009-01-14363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY ANDREW BLOXHAM
2009-01-08288aSECRETARY APPOINTED NEIL GEOFFREY BEAUMONT
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLIN BRILEY
2008-10-23288aSECRETARY APPOINTED ANDREW NEIL BLOXHAM
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR JAMES THOMPSON
2008-02-26288bAPPOINTMENT TERMINATED SECRETARY ROB HOLFORD
2008-02-26288aDIRECTOR AND SECRETARY APPOINTED COLIN JOHN BRILEY
2008-01-24363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-01-22288aNEW DIRECTOR APPOINTED
2007-10-21225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 28/02/08
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 21 GEORGE STREET BIRMINGHAM WEST MIDLANDS B3 1QA
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15288aNEW DIRECTOR APPOINTED
2006-12-12225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 28/02/07
2006-11-30288bSECRETARY RESIGNED
2006-11-30NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to BLUE HORIZON (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUE HORIZON (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUE HORIZON (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Intangible Assets
Patents
We have not found any records of BLUE HORIZON (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE HORIZON (UK) LIMITED
Trademarks
We have not found any records of BLUE HORIZON (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE HORIZON (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 HORIZON (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 HORIZON (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE HORIZON (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 HORIZON (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.
    Other companies at postcode B1