BOY BLUE

Register to unlock more data on OkredoRegister

BOY BLUE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06131209

Incorporation date

28/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barbican Centre Stage Door, Silk Street, London EC2Y 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2007)
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon29/01/2025
Secretary's details changed for Mr Michael Frederick Asante on 2025-01-29
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/09/2024
Appointment of Mr Jon-Rhys Peter Foster as a director on 2024-09-19
dot icon19/09/2024
Appointment of Ms Anja Zoll-Khan as a director on 2024-09-19
dot icon26/03/2024
Appointment of Ms Nadine Christina Deschamps as a director on 2024-03-26
dot icon20/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/10/2023
Termination of appointment of Nicholas Triantafyllou as a director on 2023-07-05
dot icon31/05/2023
Termination of appointment of Niki Cornwell as a director on 2023-05-25
dot icon01/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon28/02/2023
Termination of appointment of Sanjivan Kohli as a director on 2022-12-08
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Director's details changed for Mr Anthony Gray on 2022-07-12
dot icon20/04/2022
Appointment of Mr Anthony Gray as a director on 2022-04-19
dot icon18/03/2022
Termination of appointment of Dawn Rochelle Prentice as a director on 2022-03-17
dot icon14/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Secretary's details changed for Mr Michael Frederick Asante on 2021-11-16
dot icon16/11/2021
Director's details changed for Mrs Andrea Lidder on 2021-11-16
dot icon16/11/2021
Director's details changed for Mr Gurpreet Singh Lidder on 2021-11-16
dot icon16/11/2021
Termination of appointment of Pamela Lydia Johnson as a director on 2021-11-15
dot icon15/06/2021
Appointment of Mr Nicholas Triantafyllou as a director on 2021-06-14
dot icon08/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Appointment of Ms Pamela Lydia Johnson as a director on 2019-07-10
dot icon10/07/2019
Appointment of Mr Sanjivan Kohli as a director on 2019-07-10
dot icon17/05/2019
Appointment of Ms Niki Cornwell as a director on 2019-05-09
dot icon02/05/2019
Certificate of change of name
dot icon15/04/2019
Appointment of Ms Sarah Wall as a director on 2019-04-11
dot icon11/04/2019
Resolutions
dot icon09/04/2019
Appointment of Mr Kieran Nicholas Jay as a director on 2019-04-09
dot icon09/04/2019
Appointment of Ms Dawn Rochelle Prentice as a director on 2019-04-09
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon18/12/2018
Termination of appointment of Aisha Marie Asamany as a director on 2018-12-04
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Termination of appointment of Dawn Rochelle Prentice as a director on 2018-08-20
dot icon07/08/2018
Notification of a person with significant control statement
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/08/2017
Appointment of Mrs Aisha Marie Asamany as a director on 2017-08-02
dot icon02/08/2017
Appointment of Ms Dawn Rochelle Prentice as a director on 2017-08-02
dot icon01/08/2017
Termination of appointment of Kelroy Sandy as a director on 2017-07-19
dot icon01/08/2017
Cessation of Kelroy Sandy as a person with significant control on 2017-07-19
dot icon18/04/2017
Termination of appointment of Trevor Ian Blackman as a director on 2017-04-18
dot icon18/04/2017
Appointment of Mrs Andrea Lidder as a director on 2017-04-18
dot icon18/04/2017
Appointment of Mr Gurpreet Singh Lidder as a director on 2017-04-18
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/06/2016
Compulsory strike-off action has been discontinued
dot icon10/06/2016
Annual return made up to 2016-03-31 no member list
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon12/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-02-28 no member list
dot icon02/12/2014
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/03/2014
Annual return made up to 2014-02-28 no member list
dot icon02/12/2013
Accounts for a small company made up to 2013-02-28
dot icon23/05/2013
Resolutions
dot icon28/02/2013
Annual return made up to 2013-02-28 no member list
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/03/2012
Annual return made up to 2012-02-28 no member list
dot icon28/10/2011
Annual return made up to 2011-02-28 no member list
dot icon27/10/2011
Annual return made up to 2010-02-28 no member list
dot icon27/10/2011
Director's details changed for Kelroy Sandy on 2010-02-28
dot icon26/10/2011
Annual return made up to 2009-02-28 no member list
dot icon19/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/03/2011
Termination of appointment of Philip Hedley as a director
dot icon10/03/2011
Registered office address changed from 13 Thornton Road Ilford Essex IG1 2ER on 2011-03-10
dot icon15/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/02/2010
Accounts for a dormant company made up to 2009-02-28
dot icon02/11/2009
Termination of appointment of Elizabeth Okinda as a secretary
dot icon02/11/2009
Termination of appointment of Elizabeth Okinda as a director
dot icon02/11/2009
Termination of appointment of Michael Asante as a director
dot icon15/05/2009
Director and secretary appointed michael asante
dot icon18/03/2009
Annual return made up to 28/02/08
dot icon17/03/2009
Compulsory strike-off action has been discontinued
dot icon16/03/2009
Total exemption full accounts made up to 2008-02-29
dot icon16/03/2009
Director's change of particulars / trevor blackman / 28/02/2008
dot icon30/12/2008
First Gazette notice for compulsory strike-off
dot icon20/04/2007
Resolutions
dot icon28/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Pamela Lydia
Director
10/07/2019 - 15/11/2021
3
Zoll-Khan, Anja
Director
19/09/2024 - Present
2
Kohli, Sanjivan
Director
10/07/2019 - 08/12/2022
6
Mr Kelroy Sandy
Director
28/02/2007 - 19/07/2017
-
Jay, Kieran Nicholas
Director
09/04/2019 - Present
4

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 BOY BLUE

BOY BLUE is an(a) Active company incorporated on 28/02/2007 with the registered office located at Barbican Centre Stage Door, Silk Street, London EC2Y 8DS. There are currently 9 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 BOY BLUE?

toggle

BOY BLUE is currently Active. It was registered on 28/02/2007 .

Where is BOY BLUE located?

toggle

BOY BLUE is registered at Barbican Centre Stage Door, Silk Street, London EC2Y 8DS.

What does BOY BLUE do?

toggle

BOY BLUE operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BOY BLUE?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-28 with no updates.