BLUECOAT PRESS LIMITED

Register to unlock more data on OkredoRegister

BLUECOAT PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04429908

Incorporation date

02/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

244-254 Cambridge Heath Road, London E2 9DACopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2002)
dot icon11/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon22/08/2025
Micro company accounts made up to 2024-12-31
dot icon06/12/2024
Change of details for 1854 Media Limited as a person with significant control on 2024-10-24
dot icon06/11/2024
Termination of appointment of Stephen Rodger Henly as a director on 2024-10-24
dot icon25/10/2024
Satisfaction of charge 044299080002 in full
dot icon24/10/2024
Registered office address changed from , Crowmeole Barn Crowmeole Lane, Shrewsbury, Shropshire, SY3 8AY, England to 244-254 Cambridge Heath Road London E2 9DA on 2024-10-24
dot icon24/10/2024
Termination of appointment of Stephen Rodger Henly as a secretary on 2024-10-24
dot icon24/10/2024
Appointment of Mbfd Limited as a secretary on 2024-10-24
dot icon24/10/2024
Appointment of Mr Michael Bartholomew Moore as a director on 2024-10-24
dot icon24/10/2024
Appointment of Mr Thomas Royal as a director on 2024-10-24
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon06/09/2024
Termination of appointment of Jennifer Sian Henly as a director on 2024-09-06
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon14/09/2023
Notification of 1854 Media Limited as a person with significant control on 2023-06-22
dot icon13/09/2023
Cessation of Stephen Rodger Henly as a person with significant control on 2023-06-22
dot icon25/10/2022
Micro company accounts made up to 2022-03-31
dot icon10/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon06/09/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon08/08/2022
Registration of charge 044299080002, created on 2022-08-07
dot icon14/07/2022
Appointment of Mr Stephen Rodger Henly as a director on 2022-07-13
dot icon14/07/2022
Cessation of Colin Wilkinson as a person with significant control on 2022-07-13
dot icon13/07/2022
Registered office address changed from , Co Additions 1 Derby Square, Liverpool, L2 9QR, England to 244-254 Cambridge Heath Road London E2 9DA on 2022-07-13
dot icon13/07/2022
Termination of appointment of Elizabeth Anne Wilkinson as a director on 2022-07-13
dot icon13/07/2022
Termination of appointment of Colin Wilkinson as a director on 2022-07-13
dot icon13/07/2022
Termination of appointment of Colin Wilkinson as a secretary on 2022-07-13
dot icon13/07/2022
Notification of Stephen Rodger Henly as a person with significant control on 2022-07-13
dot icon13/07/2022
Appointment of Mr Stephen Rodger Henly as a secretary on 2022-07-13
dot icon13/07/2022
Appointment of Mrs Jennifer Sian Henly as a director on 2022-07-13
dot icon13/06/2022
Registered office address changed from , C/O Additions, 24 Queen Avenue, Dale Street, Liverpool, L2 4TZ to 244-254 Cambridge Heath Road London E2 9DA on 2022-06-13
dot icon10/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon12/03/2018
Satisfaction of charge 1 in full
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/06/2017
Confirmation statement made on 2017-05-02 with updates
dot icon28/06/2017
Notification of Colin Wilkinson as a person with significant control on 2016-04-06
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon22/05/2015
Registered office address changed from , 3 Brick Street, Liverpool, L1 0BL to 244-254 Cambridge Heath Road London E2 9DA on 2015-05-22
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon18/05/2010
Director's details changed for Colin Wilkinson on 2010-05-02
dot icon18/05/2010
Director's details changed for Elizabeth Anne Wilkinson on 2010-05-02
dot icon07/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/05/2009
Return made up to 02/05/09; full list of members
dot icon13/05/2009
Registered office changed on 13/05/2009 from, 329 mariners house, queens dock commercial centre, liverpool, merseyside, L1 0BG
dot icon03/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Return made up to 02/05/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
Registered office changed on 13/06/07 from:\329 mariners house, queens dock commercial centre, norfolk street, liverpool L1 0BG
dot icon05/06/2007
Return made up to 02/05/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 02/05/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 02/05/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/06/2004
Registered office changed on 22/06/04 from:\9 rodney street, liverpool, L1 9EF
dot icon22/06/2004
Return made up to 02/05/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/07/2003
Return made up to 02/05/03; full list of members
dot icon21/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
Ad 21/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon28/08/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon02/06/2002
New secretary appointed;new director appointed
dot icon02/06/2002
New director appointed
dot icon02/06/2002
Secretary resigned
dot icon02/06/2002
Director resigned
dot icon02/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.55K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Limited, Mbfd
Secretary
24/10/2024 - Present
-
Wilkinson, Elizabeth Anne
Director
01/05/2002 - 12/07/2022
-
Henly, Stephen Rodger
Secretary
13/07/2022 - 24/10/2024
-
Key Legal Services (Nominees) Limited
Nominee Director
01/05/2002 - 01/05/2002
4782
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
01/05/2002 - 01/05/2002
4893

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUECOAT PRESS LIMITED

BLUECOAT PRESS LIMITED is an(a) Active company incorporated on 02/05/2002 with the registered office located at 244-254 Cambridge Heath Road, London E2 9DA. There are currently 3 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 BLUECOAT PRESS LIMITED?

toggle

BLUECOAT PRESS LIMITED is currently Active. It was registered on 02/05/2002 .

Where is BLUECOAT PRESS LIMITED located?

toggle

BLUECOAT PRESS LIMITED is registered at 244-254 Cambridge Heath Road, London E2 9DA.

What does BLUECOAT PRESS LIMITED do?

toggle

BLUECOAT PRESS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BLUECOAT PRESS LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-10 with no updates.