BLUEINCA STUDIOS LIMITED

Register to unlock more data on OkredoRegister

BLUEINCA STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04073509

Incorporation date

18/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Jubilee House, East Beach, Lytham St. Annes FY8 5FTCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2000)
dot icon26/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon19/08/2025
Micro company accounts made up to 2024-11-30
dot icon19/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon19/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-11-30
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon12/08/2022
Micro company accounts made up to 2021-11-30
dot icon21/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon12/08/2021
Micro company accounts made up to 2020-11-30
dot icon19/05/2021
Change of details for Mr Stelios Michael as a person with significant control on 2021-04-09
dot icon19/05/2021
Change of details for Mr Stelios Michael as a person with significant control on 2021-04-09
dot icon18/05/2021
Change of details for Mr Stelios Michael as a person with significant control on 2021-04-09
dot icon18/05/2021
Change of details for Mr Stelios Michael as a person with significant control on 2021-04-09
dot icon18/05/2021
Change of details for Mr Stelios Michael as a person with significant control on 2021-04-09
dot icon17/05/2021
Director's details changed for Stelios Michael on 2021-04-09
dot icon17/05/2021
Director's details changed for Stelios Michael on 2021-04-09
dot icon19/04/2021
Director's details changed for Stelios Michael on 2021-04-09
dot icon19/04/2021
Change of details for Mr Stelios Michael as a person with significant control on 2021-04-09
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon29/07/2020
Micro company accounts made up to 2019-11-30
dot icon30/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon20/09/2019
Director's details changed for Stelios Michael on 2019-09-20
dot icon15/08/2019
Director's details changed for Stelios Michael on 2019-08-14
dot icon15/08/2019
Change of details for Mr Stelios Michael as a person with significant control on 2019-08-14
dot icon13/08/2019
Registered office address changed from 79 Amberley Road Enfield EN1 2QZ England to Jubilee House East Beach Lytham St. Annes FY8 5FT on 2019-08-13
dot icon10/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon26/07/2019
Director's details changed for Stelios Michael on 2019-07-26
dot icon26/07/2019
Change of details for Mr Stelios Michael as a person with significant control on 2019-07-26
dot icon26/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon26/09/2018
Registered office address changed from 33 Woodlark Road Cambridge CB3 0HT England to 79 Amberley Road Enfield EN1 2QZ on 2018-09-26
dot icon13/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon21/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon12/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon29/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon15/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon15/08/2016
Registered office address changed from Block H Flat 7 Peabody Square Peabody Square Blackfriars Road London SE1 8JJ to 33 Woodlark Road Cambridge CB3 0HT on 2016-08-15
dot icon13/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon13/10/2015
Director's details changed for Stelios Michael on 2015-09-01
dot icon13/10/2015
Registered office address changed from 125 Empire Square South Empire Square London SE1 4NG to Block H Flat 7 Peabody Square Peabody Square Blackfriars Road London SE1 8JJ on 2015-10-13
dot icon25/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon07/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon07/10/2014
Director's details changed for Stelios Michael on 2013-07-17
dot icon07/10/2014
Termination of appointment of Maria Michael as a secretary on 2014-09-01
dot icon07/10/2014
Registered office address changed from 125 Empire Square South, London Empire Square South Empire Square London SE1 4NG England to 125 Empire Square South Empire Square London SE1 4NG on 2014-10-07
dot icon07/10/2014
Registered office address changed from 32 Eastbury Avenue Enfield Middlesex EN1 3NL to 125 Empire Square South Empire Square London SE1 4NG on 2014-10-07
dot icon28/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon07/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon19/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon19/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon28/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon09/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon14/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon02/11/2010
Accounts for a dormant company made up to 2009-11-30
dot icon21/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon21/09/2010
Director's details changed for Stelios Michael on 2010-09-18
dot icon04/11/2009
Registered office address changed from Premier Suite 4 Churchill Court Station Road Harrow HA2 7ST on 2009-11-04
dot icon30/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon21/09/2009
Return made up to 18/09/08; full list of members
dot icon21/09/2009
Director's change of particulars / stelios michael / 25/09/2008
dot icon21/12/2008
Accounts for a dormant company made up to 2008-11-30
dot icon12/10/2007
Director's particulars changed
dot icon12/10/2007
Return made up to 18/09/07; full list of members
dot icon01/02/2007
Return made up to 18/09/06; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/03/2006
Return made up to 18/09/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon28/10/2004
Return made up to 18/09/04; full list of members
dot icon15/10/2004
Director resigned
dot icon15/10/2004
New secretary appointed
dot icon15/10/2004
Secretary resigned
dot icon20/11/2003
Total exemption small company accounts made up to 2002-11-30
dot icon24/09/2003
Return made up to 18/09/03; full list of members
dot icon18/10/2002
Return made up to 18/09/02; full list of members
dot icon14/06/2002
Total exemption small company accounts made up to 2001-11-30
dot icon30/04/2002
Registered office changed on 30/04/02 from: premier suite malcolm house, wembley middlesex HA9 0LN
dot icon12/10/2001
Return made up to 18/09/01; full list of members
dot icon27/11/2000
Ad 18/09/00--------- £ si 998@1=998 £ ic 1/999
dot icon27/11/2000
New director appointed
dot icon16/11/2000
New secretary appointed;new director appointed
dot icon16/11/2000
Registered office changed on 16/11/00 from: malcolm house empire way wembley middlesex HA9 0LN
dot icon16/11/2000
Accounting reference date extended from 30/09/01 to 30/11/01
dot icon19/09/2000
Director resigned
dot icon19/09/2000
Secretary resigned
dot icon18/09/2000
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
30/11/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.89K
-
0.00
-
-
2022
0
1.89K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.89K £Ascended88.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stelios Michael
Director
18/09/2000 - Present
-
FIRST SECRETARIES LIMITED
Nominee Secretary
17/09/2000 - 17/09/2000
6838
FIRST DIRECTORS LIMITED
Nominee Director
17/09/2000 - 17/09/2000
5474
Michael, Andrew Antipas
Director
17/09/2000 - 05/09/2004
2
Michael, Maria
Secretary
05/09/2004 - 31/08/2014
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUEINCA STUDIOS LIMITED

BLUEINCA STUDIOS LIMITED is an(a) Active company incorporated on 18/09/2000 with the registered office located at Jubilee House, East Beach, Lytham St. Annes FY8 5FT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEINCA STUDIOS LIMITED?

toggle

BLUEINCA STUDIOS LIMITED is currently Active. It was registered on 18/09/2000 .

Where is BLUEINCA STUDIOS LIMITED located?

toggle

BLUEINCA STUDIOS LIMITED is registered at Jubilee House, East Beach, Lytham St. Annes FY8 5FT.

What does BLUEINCA STUDIOS LIMITED do?

toggle

BLUEINCA STUDIOS LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for BLUEINCA STUDIOS LIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-18 with no updates.