BLUE CHIP MARKETING (UK) LIMITED

Register to unlock more data on OkredoRegister

BLUE CHIP MARKETING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04468235

Incorporation date

24/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2002)
dot icon21/10/2025
Administrator's progress report
dot icon18/09/2025
Notice of extension of period of Administration
dot icon26/04/2025
Administrator's progress report
dot icon24/10/2024
Administrator's progress report
dot icon25/09/2024
Notice of extension of period of Administration
dot icon01/08/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon27/04/2024
Administrator's progress report
dot icon09/12/2023
Notice of deemed approval of proposals
dot icon21/11/2023
Statement of administrator's proposal
dot icon10/10/2023
Appointment of an administrator
dot icon10/10/2023
Registered office address changed from Blackfriars House the Parsonage Manchester M3 2JA to Riverside House Irwell Street Manchester M3 5EN on 2023-10-10
dot icon30/06/2023
Confirmation statement made on 2023-06-24 with updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon03/07/2019
Director's details changed for Ian Morgan on 2018-07-03
dot icon02/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon22/03/2018
Total exemption full accounts made up to 2016-12-31
dot icon22/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon05/10/2017
Statement of capital following an allotment of shares on 2017-09-19
dot icon03/10/2017
Resolutions
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon11/07/2017
Notification of Nicola Thompson as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Nicola Thompson as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/06/2016
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon31/03/2016
Current accounting period shortened from 2015-12-31 to 2014-12-31
dot icon15/12/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon16/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon16/07/2015
Director's details changed for Ian Morgan on 2014-12-15
dot icon16/07/2015
Director's details changed for Mrs Nicola Thompson on 2014-12-15
dot icon12/06/2015
Registered office address changed from C/O Lewis Alexander & Connaughton 2nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY to Blackfriars House the Parsonage Manchester M3 2JA on 2015-06-12
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/02/2014
Appointment of Ian Morgan as a director
dot icon24/09/2013
Termination of appointment of Stewart Hilton as a director
dot icon24/09/2013
Termination of appointment of Robert White as a director
dot icon06/08/2013
Director's details changed for Mrs Nicola Thompson on 2013-08-05
dot icon04/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon21/07/2011
Director's details changed for Stewart Lee Hilton on 2011-06-24
dot icon05/05/2011
Certificate of change of name
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon29/06/2010
Director's details changed for Stewart Lee Hilton on 2010-06-23
dot icon29/06/2010
Director's details changed for Robert White on 2010-06-23
dot icon29/06/2010
Director's details changed for Nicola Thompson on 2010-06-23
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/07/2009
Return made up to 24/06/09; full list of members
dot icon25/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/07/2008
Return made up to 24/06/08; no change of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon05/07/2007
Return made up to 24/06/07; full list of members
dot icon23/05/2007
Ad 13/03/07--------- £ si 699@1=699 £ ic 1/700
dot icon23/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/01/2007
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon29/01/2007
Total exemption small company accounts made up to 2005-06-30
dot icon06/01/2007
Return made up to 24/06/05; full list of members
dot icon06/01/2007
Return made up to 24/06/06; full list of members
dot icon07/08/2006
Memorandum and Articles of Association
dot icon07/08/2006
Resolutions
dot icon02/08/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon30/05/2006
Registered office changed on 30/05/06 from: 103 portland street manchester M1 6DF
dot icon09/05/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon07/09/2005
Particulars of mortgage/charge
dot icon07/06/2005
Declaration of satisfaction of mortgage/charge
dot icon28/05/2005
Particulars of mortgage/charge
dot icon14/02/2005
Secretary resigned
dot icon14/02/2005
New secretary appointed
dot icon16/11/2004
Return made up to 24/06/04; full list of members
dot icon22/07/2004
Accounts for a dormant company made up to 2004-06-30
dot icon22/07/2004
Accounts for a dormant company made up to 2003-06-30
dot icon26/11/2003
Return made up to 24/06/03; full list of members
dot icon24/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
24/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
29/12/2022
dot iconNext due on
29/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Nicola
Director
24/06/2002 - Present
9
White, Robert Malcolm
Director
21/07/2006 - 24/09/2013
10
Morgan, Ian
Director
01/10/2013 - Present
-

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE CHIP MARKETING (UK) LIMITED

BLUE CHIP MARKETING (UK) LIMITED is an(a) In Administration company incorporated on 24/06/2002 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE CHIP MARKETING (UK) LIMITED?

toggle

BLUE CHIP MARKETING (UK) LIMITED is currently In Administration. It was registered on 24/06/2002 .

Where is BLUE CHIP MARKETING (UK) LIMITED located?

toggle

BLUE CHIP MARKETING (UK) LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does BLUE CHIP MARKETING (UK) LIMITED do?

toggle

BLUE CHIP MARKETING (UK) LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BLUE CHIP MARKETING (UK) LIMITED?

toggle

The latest filing was on 21/10/2025: Administrator's progress report.