BLUE SKY INTERACTIVE LIMITED

Register to unlock more data on OkredoRegister

BLUE SKY INTERACTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04556115

Incorporation date

08/10/2002

Size

Small

Contacts

Registered address

Registered address

Mb House, 248 Shepcote Lane, Sheffield, South Yorkshire S9 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon30/12/2025
Accounts for a small company made up to 2025-04-30
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon10/01/2025
Accounts for a small company made up to 2024-04-30
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon27/09/2024
Change of details for Mb Group (Uk) Limited as a person with significant control on 2024-09-27
dot icon23/01/2024
Accounts for a small company made up to 2023-04-30
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon14/03/2023
Appointment of Mr Anthony James Hilton as a director on 2023-03-01
dot icon14/03/2023
Appointment of Mr Simon Crace as a director on 2023-03-01
dot icon14/03/2023
Appointment of Mr Alan Michael Crane as a director on 2023-03-01
dot icon20/01/2023
Accounts for a small company made up to 2022-04-30
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon31/03/2022
Accounts for a small company made up to 2021-04-30
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon11/02/2021
Accounts for a small company made up to 2020-04-30
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon23/01/2020
Accounts for a small company made up to 2019-04-30
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon14/12/2018
Accounts for a small company made up to 2018-04-30
dot icon06/12/2018
Termination of appointment of Alan Michael Crane as a director on 2018-12-03
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon26/01/2018
Accounts for a small company made up to 2017-04-30
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon11/08/2017
Director's details changed for Mr Alan Michael Crane on 2017-08-11
dot icon23/01/2017
Accounts for a small company made up to 2016-04-30
dot icon10/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon26/02/2016
Accounts for a small company made up to 2015-04-30
dot icon08/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon04/02/2015
Accounts for a small company made up to 2014-04-30
dot icon09/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon09/01/2014
Accounts for a small company made up to 2013-04-30
dot icon08/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon19/12/2012
Accounts for a small company made up to 2012-04-30
dot icon08/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon19/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon27/01/2011
Accounts for a small company made up to 2010-04-30
dot icon25/10/2010
Director's details changed for Mr Alan Michael Crane on 2010-10-22
dot icon22/10/2010
Director's details changed for Neale Evans on 2010-10-22
dot icon18/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon16/10/2010
Director's details changed for Mr Justin Greg Bennett on 2010-10-16
dot icon16/10/2010
Secretary's details changed for Mr Justin Greg Bennett on 2010-10-16
dot icon11/08/2010
Registered office address changed from 230 Woodbourn Road Sheffield S9 3LQ United Kingdom on 2010-08-11
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon07/10/2009
Secretary's details changed for Mr Justin Greg Bennett on 2009-10-05
dot icon04/11/2008
Director and secretary's change of particulars / justin bennett / 01/08/2008
dot icon24/10/2008
Return made up to 08/10/08; full list of members
dot icon23/10/2008
Location of register of members
dot icon23/10/2008
Location of debenture register
dot icon23/10/2008
Registered office changed on 23/10/2008 from sovereign court 300 barrow road sheffield south yorkshire S9 1JQ
dot icon29/08/2008
Registered office changed on 29/08/2008 from soverign court 300 barrow road sheffield south yorkshire S9 1JQ
dot icon11/06/2008
Director and secretary appointed justin greg bennett
dot icon11/06/2008
Director appointed neale evans
dot icon05/06/2008
Accounting reference date extended from 31/10/2008 to 30/04/2009
dot icon05/06/2008
Registered office changed on 05/06/2008 from bank gallery high street kenilworth warwickshire CV8 1LY
dot icon05/06/2008
Appointment terminated secretary jaqueline crane
dot icon12/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/11/2007
Return made up to 08/10/07; no change of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/11/2006
Return made up to 08/10/06; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/10/2005
Return made up to 08/10/05; full list of members
dot icon11/07/2005
Ad 10/05/05--------- £ si 10@10=100 £ ic 100/200
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon31/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon20/10/2004
Return made up to 08/10/04; full list of members
dot icon16/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon28/10/2003
Return made up to 08/10/03; full list of members
dot icon14/05/2003
Ad 06/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon16/10/2002
New secretary appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
Registered office changed on 16/10/02 from: bank gallery, high street kenilworth warwickshire CV8 1LY
dot icon11/10/2002
Secretary resigned
dot icon11/10/2002
Director resigned
dot icon08/10/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
1.32M
-
0.00
1.37M
-
2022
63
1.55M
-
0.00
1.61M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
08/10/2002 - 10/10/2002
12343
BRIGHTON DIRECTOR LTD
Nominee Director
08/10/2002 - 10/10/2002
12606
Evans, Neale James
Director
23/05/2008 - Present
9
Hilton, Anthony James
Director
01/03/2023 - Present
7
Crane, Alan Michael
Director
08/10/2002 - 03/12/2018
7

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SKY INTERACTIVE LIMITED

BLUE SKY INTERACTIVE LIMITED is an(a) Active company incorporated on 08/10/2002 with the registered office located at Mb House, 248 Shepcote Lane, Sheffield, South Yorkshire S9 1TP. There are currently 6 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 SKY INTERACTIVE LIMITED?

toggle

BLUE SKY INTERACTIVE LIMITED is currently Active. It was registered on 08/10/2002 .

Where is BLUE SKY INTERACTIVE LIMITED located?

toggle

BLUE SKY INTERACTIVE LIMITED is registered at Mb House, 248 Shepcote Lane, Sheffield, South Yorkshire S9 1TP.

What does BLUE SKY INTERACTIVE LIMITED do?

toggle

BLUE SKY INTERACTIVE LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BLUE SKY INTERACTIVE LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a small company made up to 2025-04-30.