Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE SKY DESIGN & PRINT LIMITED
Company Information for

BLUE SKY DESIGN & PRINT LIMITED

C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY SUITE 2.04 2ND FLOOR, 20 MIDTOWN, 20 PROCTER STREET, LONDON, WC1V 6NX,
Company Registration Number
06867122
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Blue Sky Design & Print Ltd
BLUE SKY DESIGN & PRINT LIMITED was founded on 2009-04-02 and has its registered office in 20 Procter Street. The organisation's status is listed as "In Administration
Administrative Receiver". Blue Sky Design & Print Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUE SKY DESIGN & PRINT LIMITED
 
Legal Registered Office
C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY SUITE 2.04 2ND FLOOR
20 MIDTOWN
20 PROCTER STREET
LONDON
WC1V 6NX
Other companies in EX32
 
Previous Names
EDGE OF EXMOOR LIMITED07/03/2011
IBLINKWORLD LTD25/08/2009
Filing Information
Company Number 06867122
Company ID Number 06867122
Date formed 2009-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB109877183  
Last Datalog update: 2020-10-06 20:12:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE SKY DESIGN & PRINT LIMITED
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.
Companies with same name BLUE SKY DESIGN & PRINT LIMITED
The following companies were found which have the same name as BLUE SKY DESIGN & PRINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUE SKY DESIGN & PRINT LIMITED Unknown

Company Officers of BLUE SKY DESIGN & PRINT LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREEMAN
Director 2018-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMEY FFULKE COPPING
Director 2013-11-07 2018-05-17
STEPHEN LEWIS
Director 2013-11-07 2018-05-17
STEPHEN SHAW
Director 2013-11-07 2018-05-17
JUNE ANNE MADGE
Company Secretary 2013-01-01 2013-11-07
STEPHEN JOHN MADGE
Director 2011-03-10 2013-11-07
ELIZABETH ANNE COBAN
Company Secretary 2009-08-18 2013-01-01
GILES DEREK LEE
Director 2009-04-06 2013-01-01
CHRISTOPHER MELVILLE GOODWIN
Company Secretary 2009-04-02 2009-04-20
CHRISTOPHER MELVILLE GOODWIN
Director 2009-04-02 2009-04-20
ALEXANDER JAMES MACKELCAN JOHNS
Director 2009-04-02 2009-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREEMAN FOUR WAY PRINT LIMITED Director 2018-05-17 CURRENT 2002-02-19 In Administration/Administrative Receiver
JOHN FREEMAN SOUTH EAST ASIA CONSULTING LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off

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
2020-09-09AM23Liquidation. Administration move to dissolve company
2020-03-27AM10Administrator's progress report
2019-09-26AM10Administrator's progress report
2019-07-23AM19liquidation-in-administration-extension-of-period
2019-06-04AM02Liquidation statement of affairs AM02SOA
2019-04-05AM10Administrator's progress report
2018-11-21AM03Statement of administrator's proposal
2018-11-13AM06Notice of deemed approval of proposals
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM C/O Harrisons Business Recovery & Insolvency (London) Limited 3rd Floor, Office 305, 31 Southampton Row Holborn London WC1B 5HJ
2018-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/18 FROM Unit 12 Castle Park Road Whiddon Valley Industrial Estate Barnstaple Devon EX32 8PA
2018-09-06AM01Appointment of an administrator
2018-06-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 068671220001
2018-05-18AP01DIRECTOR APPOINTED MR JOHN FREEMAN
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAW
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMEY COPPING
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SHAW / 13/09/2017
2017-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEWIS / 13/09/2017
2017-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMEY FFULKE COPPING / 13/09/2017
2017-07-06AAMDAmended account full exemption
2017-06-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-31CH01Director's details changed for Mr Jeremey Ffulke Copping on 2016-06-14
2016-04-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0121/10/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-28AR0121/10/14 ANNUAL RETURN FULL LIST
2014-04-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12AP01DIRECTOR APPOINTED STEPHEN SHAW
2013-11-12AP01DIRECTOR APPOINTED STEPHEN LEWIS
2013-11-12AP01DIRECTOR APPOINTED JEREMY FFULKE COPPING
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MADGE
2013-11-12TM02APPOINTMENT TERMINATED, SECRETARY JUNE MADGE
2013-10-21AR0121/10/13 FULL LIST
2013-05-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-16AR0102/04/13 FULL LIST
2013-03-28AP03SECRETARY APPOINTED MRS JUNE ANNE MADGE
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH COBAN
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GILES LEE
2012-06-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-04AR0102/04/12 FULL LIST
2011-06-09SH0131/03/11 STATEMENT OF CAPITAL GBP 100
2011-06-03AR0102/04/11 FULL LIST
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM C/O BRAY LEINO LIMITED THE OLD RECTORY FILLEIGH DEVON EX32 0RX
2011-03-10AP01DIRECTOR APPOINTED MR STEPHEN JOHN MADGE
2011-03-07RES15CHANGE OF NAME 04/03/2011
2011-03-07CERTNMCOMPANY NAME CHANGED EDGE OF EXMOOR LIMITED CERTIFICATE ISSUED ON 07/03/11
2011-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-09AR0102/04/10 FULL LIST
2009-09-13287REGISTERED OFFICE CHANGED ON 13/09/2009 FROM 19 YEW TREE ROAD WITLEY GODALMING GU8 5RQ
2009-08-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-22CERTNMCOMPANY NAME CHANGED IBLINKWORLD LTD CERTIFICATE ISSUED ON 25/08/09
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER GOODWIN
2009-08-19225CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-08-19288aSECRETARY APPOINTED ELIZABETH ANNE COBAN
2009-08-19288aDIRECTOR APPOINTED GILES DEREK LEE
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER JOHNS
2009-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLUE SKY DESIGN & PRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2018-08-30
Fines / Sanctions
No fines or sanctions have been issued against BLUE SKY DESIGN & PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BLUE SKY DESIGN & PRINT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 SKY DESIGN & PRINT LIMITED

Intangible Assets
Patents
We have not found any records of BLUE SKY DESIGN & PRINT LIMITED registering or being granted any patents
Domain Names

BLUE SKY DESIGN & PRINT LIMITED owns 1 domain names.

blueskyprint.co.uk  

Trademarks
We have not found any records of BLUE SKY DESIGN & PRINT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLUE SKY DESIGN & PRINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-12-04 GBP £1,656 Printing & Design
Devon County Council 2014-12-09 GBP £1,770 Printing & Design
Devon County Council 2014-10-30 GBP £1,459
Devon County Council 2014-10-23 GBP £1,459

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLUE SKY DESIGN & PRINT 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyBLUE SKY DESIGN & PRINT LIMITEDEvent Date2018-08-22
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List case number 7059 Nature of Business: Printing Services Names, IP numbers, firm name and address of Administrators: Anthony Murphy (IP number 8716 ) and David Clements (IP Number 8765 ) both of Harrisons Business Recovery & Insolvency (London) Limited, 3rd Floor, Office 305, 31 Southampton Row, London, WC1B 5HJ : Date of appointment: 22 August 2018 : Contact information: 0207 317 9160 or London@harrisons.uk.com : Optional alternative contact name: Silvia Rodriguez
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE SKY DESIGN & PRINT 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 SKY DESIGN & PRINT 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.