BLUEBIRD GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

BLUEBIRD GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04039370

Incorporation date

24/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8c Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon EX13 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2000)
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon29/01/2026
Director's details changed for Jedd Thomas Newton Whittington on 2026-01-29
dot icon29/01/2026
Change of details for Jedd Thomas Newton Whittington as a person with significant control on 2026-01-29
dot icon29/01/2026
Director's details changed for James Benjamin Newton Whittington on 2026-01-29
dot icon29/01/2026
Change of details for James Benjamin Newton Whittington as a person with significant control on 2026-01-29
dot icon29/01/2026
Confirmation statement made on 2025-10-25 with updates
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon07/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon31/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon19/12/2023
Termination of appointment of Matthew Alan Coalter as a director on 2023-11-30
dot icon20/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon28/07/2022
Notification of James Benjamin Newton Whittington as a person with significant control on 2022-07-27
dot icon28/07/2022
Notification of Jedd Thomas Newton Whittington as a person with significant control on 2022-07-27
dot icon27/07/2022
Withdrawal of a person with significant control statement on 2022-07-27
dot icon17/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon13/04/2021
Registration of charge 040393700001, created on 2021-04-12
dot icon08/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon28/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon29/10/2018
Purchase of own shares.
dot icon19/10/2018
Termination of appointment of Christopher Howard Lenton as a director on 2018-08-24
dot icon12/10/2018
Cancellation of shares. Statement of capital on 2018-08-24
dot icon06/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon07/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon10/09/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon29/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon19/02/2014
Registered office address changed from Unit 2 Uplyme Road Business Park Lyme Regis Dorset DT7 3LS on 2014-02-19
dot icon10/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon04/10/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon21/03/2012
Cancellation of shares. Statement of capital on 2012-03-21
dot icon21/03/2012
Resolutions
dot icon21/03/2012
Purchase of own shares.
dot icon08/03/2012
Appointment of Jedd Thomas Newton Whittington as a director
dot icon08/03/2012
Appointment of Christopher Howard Lenton as a director
dot icon08/03/2012
Appointment of James Benjamin Newton Whittington as a director
dot icon08/03/2012
Appointment of Mr Matthew Alan Coalter as a director
dot icon08/03/2012
Termination of appointment of Mark Shurey as a director
dot icon17/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon03/08/2011
Director's details changed for Mr Mark Steven Shurey on 2011-07-10
dot icon03/08/2011
Termination of appointment of Christine Shurey as a secretary
dot icon12/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon10/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon17/09/2009
Return made up to 24/07/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/09/2008
Return made up to 24/07/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/09/2007
Return made up to 24/07/07; full list of members
dot icon16/04/2007
Amended accounts made up to 2006-08-31
dot icon11/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/09/2006
Ad 16/01/06--------- £ si 60@1
dot icon29/09/2006
Return made up to 24/07/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/05/2006
Ad 16/01/06--------- £ si 98@1=98 £ ic 2/100
dot icon02/08/2005
Return made up to 24/07/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon29/07/2004
Return made up to 24/07/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon14/08/2003
Return made up to 24/07/03; full list of members
dot icon20/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon31/07/2002
Return made up to 24/07/02; full list of members
dot icon22/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon05/04/2002
Accounting reference date extended from 31/07/01 to 31/08/01
dot icon01/11/2001
Return made up to 24/07/01; full list of members
dot icon07/08/2000
Registered office changed on 07/08/00 from: 229 nether street london N3 1NT
dot icon07/08/2000
New secretary appointed
dot icon07/08/2000
New director appointed
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Secretary resigned
dot icon24/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
144.13K
-
0.00
208.03K
-
2022
12
33.87K
-
0.00
57.42K
-
2023
12
-
-
0.00
-
-
2023
12
-
-
0.00
-
-

Employees

2023

Employees

12 Ascended0 % *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
24/07/2000 - 24/07/2000
5496
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
24/07/2000 - 24/07/2000
5554
Shurey, Mark Steven
Director
24/07/2000 - 29/02/2012
4
James Benjamin Newton Whittington
Director
29/02/2012 - Present
1
Jedd Thomas Newton Whittington
Director
29/02/2012 - Present
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BLUEBIRD GRAPHICS LIMITED

BLUEBIRD GRAPHICS LIMITED is an(a) Active company incorporated on 24/07/2000 with the registered office located at Unit 8c Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon EX13 5HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBIRD GRAPHICS LIMITED?

toggle

BLUEBIRD GRAPHICS LIMITED is currently Active. It was registered on 24/07/2000 .

Where is BLUEBIRD GRAPHICS LIMITED located?

toggle

BLUEBIRD GRAPHICS LIMITED is registered at Unit 8c Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon EX13 5HU.

What does BLUEBIRD GRAPHICS LIMITED do?

toggle

BLUEBIRD GRAPHICS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BLUEBIRD GRAPHICS LIMITED have?

toggle

BLUEBIRD GRAPHICS LIMITED had 12 employees in 2023.

What is the latest filing for BLUEBIRD GRAPHICS LIMITED?

toggle

The latest filing was on 31/01/2026: Compulsory strike-off action has been discontinued.