BLUE STATE DIGITAL UK LIMITED

Register to unlock more data on OkredoRegister

BLUE STATE DIGITAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06873977

Incorporation date

08/04/2009

Size

Full

Contacts

Registered address

Registered address

71 Central Street, London EC1V 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2009)
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with updates
dot icon14/05/2025
Cessation of Wpp Group (Uk) Ltd as a person with significant control on 2024-11-22
dot icon14/05/2025
Notification of Joe Rospars as a person with significant control on 2024-11-22
dot icon14/05/2025
Confirmation statement made on 2025-04-22 with updates
dot icon09/12/2024
Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 2024-11-22
dot icon25/10/2024
Termination of appointment of Hannah Margaret Kirkham as a director on 2024-10-21
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon16/01/2024
Registered office address changed from 1 st. John's Lane London EC1M 4BL England to 71 Central Street London EC1V 8AB on 2024-01-16
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Director's details changed for Joe Rospars on 2023-04-28
dot icon05/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon08/01/2023
Full accounts made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon22/04/2022
Director's details changed for Joe Rospars on 2022-04-19
dot icon22/04/2022
Change of details for Wpp Group (Uk) Ltd as a person with significant control on 2018-11-26
dot icon22/04/2022
Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26
dot icon14/02/2022
Registered office address changed from 6 Brewhouse Yard London EC1V 4DG England to 1 st. John's Lane London EC1M 4BL on 2022-02-14
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon27/05/2021
Full accounts made up to 2019-12-31
dot icon08/05/2021
Compulsory strike-off action has been discontinued
dot icon07/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon30/03/2021
Second filing for the termination of Samir Patel as a director
dot icon25/02/2021
Appointment of Ms Hannah Margaret Kirkham as a director on 2021-02-11
dot icon25/02/2021
Termination of appointment of Samir Rajnikant Patel as a director on 2021-02-05
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon27/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon30/10/2017
Accounts for a small company made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon06/06/2016
Termination of appointment of Samuel William Jeffers as a director on 2016-04-25
dot icon29/04/2016
Termination of appointment of Samuel William Jeffers as a director on 2016-04-25
dot icon03/03/2016
Appointment of Mr Samir Rajnikant Patel as a director on 2016-02-29
dot icon03/03/2016
Registered office address changed from Second Home 68-80 Hanbury Street 2nd Floor London E1 5JL to 6 Brewhouse Yard London EC1V 4DG on 2016-03-03
dot icon07/08/2015
Director's details changed for Joe Rospars on 2015-07-30
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon04/02/2015
Full accounts made up to 2013-12-31
dot icon02/02/2015
Registered office address changed from Second Home 68-80 Hanbury Street, Second Home 68-80 Hanbury Street, 2Nd Floor London E1 5JL England to Second Home 68-80 Hanbury Street 2Nd Floor London E1 5JL on 2015-02-02
dot icon02/02/2015
Registered office address changed from The Corner Building, 91-93 Farringdon Road London EC1M 3LN England to Second Home 68-80 Hanbury Street 2Nd Floor London E1 5JL on 2015-02-02
dot icon21/01/2015
Registered office address changed from 68 Hanbury Street Second Home London E1 5JL England to The Corner Building, 91-93 Farringdon Road London EC1M 3LN on 2015-01-21
dot icon15/01/2015
Registered office address changed from The Corner Building 91-93 Farringdon Road London EC1M 3LN to 68 Hanbury Street Second Home London E1 5JL on 2015-01-15
dot icon22/10/2014
Full accounts made up to 2012-12-31
dot icon16/10/2014
Appointment of Wpp Group (Nominees) Limited as a secretary on 2014-08-11
dot icon16/10/2014
Termination of appointment of James Christopher Hunt as a secretary on 2014-09-11
dot icon15/10/2014
Appointment of Mr Samuel William Jeffers as a director on 2014-10-15
dot icon15/10/2014
Termination of appointment of Jascha Franklin Hodge as a director on 2014-10-15
dot icon24/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon24/04/2014
Director's details changed for Jascha Franklin Hodge on 2014-01-20
dot icon24/04/2014
Director's details changed for Joe Rospars on 2014-01-20
dot icon19/08/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon01/06/2013
Compulsory strike-off action has been discontinued
dot icon31/05/2013
Full accounts made up to 2011-12-31
dot icon13/04/2013
Compulsory strike-off action has been suspended
dot icon25/03/2013
Termination of appointment of Thomas Gensemer as a director
dot icon25/03/2013
Appointment of Jascha Franklin Hodge as a director
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon02/10/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon02/10/2012
Director's details changed for Thomas Edward Gensemer on 2012-04-04
dot icon02/10/2012
Director's details changed for Joe Rospars on 2012-04-04
dot icon29/09/2012
Compulsory strike-off action has been discontinued
dot icon14/08/2012
First Gazette notice for compulsory strike-off
dot icon21/05/2012
Full accounts made up to 2010-12-31
dot icon02/05/2012
Compulsory strike-off action has been discontinued
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon10/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon09/02/2011
Full accounts made up to 2009-12-31
dot icon20/05/2010
Registered office address changed from C/O Everyman Legal Limited No.1G Network Point Range Road, Windrush Park Witney Oxfordshire OX29 0YN on 2010-05-20
dot icon19/05/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon22/04/2010
Director's details changed for Thomas Edward Gensemer on 2009-12-01
dot icon15/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon11/06/2009
Director appointed thomas edward gensemer
dot icon11/06/2009
Director appointed joe rospars
dot icon11/06/2009
Appointment terminated director james hunt
dot icon08/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
WPP GROUP (NOMINEES) LIMITED
Corporate Secretary
11/08/2014 - 22/11/2024
328
Kirkham, Hannah Margaret
Director
11/02/2021 - 21/10/2024
4
Rospars, Joe
Director
10/06/2009 - Present
-

Persons with Significant Control

2
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 STATE DIGITAL UK LIMITED

BLUE STATE DIGITAL UK LIMITED is an(a) Active company incorporated on 08/04/2009 with the registered office located at 71 Central Street, London EC1V 8AB. There is currently 1 active director 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 STATE DIGITAL UK LIMITED?

toggle

BLUE STATE DIGITAL UK LIMITED is currently Active. It was registered on 08/04/2009 .

Where is BLUE STATE DIGITAL UK LIMITED located?

toggle

BLUE STATE DIGITAL UK LIMITED is registered at 71 Central Street, London EC1V 8AB.

What does BLUE STATE DIGITAL UK LIMITED do?

toggle

BLUE STATE DIGITAL UK LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for BLUE STATE DIGITAL UK LIMITED?

toggle

The latest filing was on 24/09/2025: Full accounts made up to 2024-12-31.