BLUE BALTIC ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

BLUE BALTIC ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02379414

Incorporation date

03/05/1989

Size

Micro Entity

Contacts

Registered address

Registered address

22 Mill Street, Wincanton, Somerset BA9 9APCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1989)
dot icon12/03/2026
Micro company accounts made up to 2025-06-30
dot icon12/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-06-30
dot icon06/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon02/03/2023
Micro company accounts made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon18/06/2021
Micro company accounts made up to 2020-06-30
dot icon14/06/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon16/04/2021
Registered office address changed from Freestone & Co One the Centre High Street Gillingham Dorset SP8 4AB England to 22 Mill Street Wincanton Somerset BA9 9AP on 2021-04-16
dot icon11/11/2020
Compulsory strike-off action has been discontinued
dot icon10/11/2020
Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Freestone & Co One the Centre High Street Gillingham Dorset SP8 4AB on 2020-11-10
dot icon10/11/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon18/06/2020
Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-18
dot icon18/06/2020
Director's details changed for Mr Jeremy Charles Peter Richard Thomas on 2020-06-10
dot icon16/03/2020
Micro company accounts made up to 2019-06-30
dot icon23/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon07/05/2019
Change of details for Mr Jeremy Charles Peter Richard Thomas as a person with significant control on 2019-03-03
dot icon07/05/2019
Director's details changed for Mr Jeremy Charles Peter Richard Thomas on 2019-05-03
dot icon14/03/2019
Micro company accounts made up to 2018-06-30
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon24/05/2018
Resolutions
dot icon24/05/2018
Statement of company's objects
dot icon10/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon08/02/2018
Micro company accounts made up to 2017-06-30
dot icon19/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/11/2016
Termination of appointment of Janet Walsh as a secretary on 2016-11-18
dot icon17/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon15/06/2015
Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 2015-06-15
dot icon18/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/09/2013
Termination of appointment of Harry Metcalfe as a director
dot icon30/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon27/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon17/05/2010
Director's details changed for Jeremy Charles Peter Richard Thomas on 2010-05-03
dot icon17/05/2010
Director's details changed for Harry St John Bewick Metcalfe on 2010-05-03
dot icon20/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 03/05/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon29/05/2008
Return made up to 03/05/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/06/2007
Return made up to 03/05/07; no change of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/11/2006
Registered office changed on 27/11/06 from: 1 marylebone high street london W1U 4NB
dot icon21/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/05/2006
Return made up to 03/05/06; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/06/2005
Return made up to 03/05/05; full list of members
dot icon14/06/2004
Return made up to 03/05/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon12/02/2004
Total exemption small company accounts made up to 2002-06-30
dot icon23/05/2003
Return made up to 03/05/03; full list of members
dot icon23/05/2002
Return made up to 03/05/02; full list of members
dot icon24/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon22/06/2001
Return made up to 03/05/01; full list of members
dot icon15/05/2001
New secretary appointed
dot icon02/05/2001
New secretary appointed
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon26/06/2000
Return made up to 03/05/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon13/12/1999
Return made up to 03/05/99; no change of members
dot icon23/04/1999
Full accounts made up to 1998-06-30
dot icon12/06/1998
Return made up to 03/05/98; full list of members
dot icon11/03/1998
Full accounts made up to 1997-06-30
dot icon27/07/1997
Return made up to 03/05/97; no change of members
dot icon01/07/1997
Full accounts made up to 1996-06-30
dot icon12/06/1996
Registered office changed on 12/06/96 from: 1 marylebone high street london W1M 3PA
dot icon07/06/1996
Auditor's resignation
dot icon16/05/1996
Return made up to 03/05/96; no change of members
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon28/06/1995
Return made up to 03/05/95; full list of members
dot icon04/11/1994
Full accounts made up to 1994-06-30
dot icon04/11/1994
Full accounts made up to 1993-06-30
dot icon01/06/1994
Return made up to 03/05/94; no change of members
dot icon28/09/1993
Full accounts made up to 1992-06-30
dot icon30/04/1993
Return made up to 03/05/93; no change of members
dot icon14/07/1992
Full accounts made up to 1991-06-30
dot icon22/05/1992
Return made up to 03/05/92; full list of members
dot icon17/09/1991
Full accounts made up to 1990-06-30
dot icon09/09/1991
Return made up to 31/12/90; full list of members
dot icon12/06/1991
Registered office changed on 12/06/91 from: 62 queen anne street london W1M 9LA
dot icon10/06/1991
Memorandum and Articles of Association
dot icon22/05/1991
Ad 09/05/91--------- £ si 998@1=998 £ ic 2/1000
dot icon21/05/1991
Certificate of change of name
dot icon03/01/1990
Accounting reference date extended from 31/03 to 30/06
dot icon22/09/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon22/09/1989
Registered office changed on 22/09/89 from: 18 thorparch road london SW8 4RU
dot icon23/08/1989
Registered office changed on 23/08/89 from: 18 thorparch road london SW8 4RU
dot icon03/07/1989
Memorandum and Articles of Association
dot icon29/06/1989
Director resigned;new director appointed
dot icon29/06/1989
Secretary resigned;new secretary appointed
dot icon29/06/1989
Registered office changed on 29/06/89 from: 2 baches street london N1 6UB
dot icon27/06/1989
Certificate of change of name
dot icon22/06/1989
Resolutions
dot icon03/05/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
89.34K
-
0.00
-
-
2022
1
107.81K
-
0.00
-
-
2022
1
107.81K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

107.81K £Ascended20.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Janet
Secretary
23/04/2001 - 17/11/2016
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE BALTIC ENTERTAINMENT LIMITED

BLUE BALTIC ENTERTAINMENT LIMITED is an(a) Active company incorporated on 03/05/1989 with the registered office located at 22 Mill Street, Wincanton, Somerset BA9 9AP. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE BALTIC ENTERTAINMENT LIMITED?

toggle

BLUE BALTIC ENTERTAINMENT LIMITED is currently Active. It was registered on 03/05/1989 .

Where is BLUE BALTIC ENTERTAINMENT LIMITED located?

toggle

BLUE BALTIC ENTERTAINMENT LIMITED is registered at 22 Mill Street, Wincanton, Somerset BA9 9AP.

What does BLUE BALTIC ENTERTAINMENT LIMITED do?

toggle

BLUE BALTIC ENTERTAINMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BLUE BALTIC ENTERTAINMENT LIMITED have?

toggle

BLUE BALTIC ENTERTAINMENT LIMITED had 1 employees in 2022.

What is the latest filing for BLUE BALTIC ENTERTAINMENT LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-06-30.