BLUE DIGITAL LIMITED
LONDON COMPUTERPOINT LIMITED BLUE DIGITAL LIMITED

Hellopages » Greater London » Barnet » N20 8AB

Company number 05300703
Status Active
Incorporation Date 30 November 2004
Company Type Private Limited Company
Address 1 THE GRANGE, GRANGE AVENUE TOTTERIDGE, LONDON, N20 8AB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2017; Confirmation statement made on 29 November 2016 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of BLUE DIGITAL LIMITED are www.bluedigital.co.uk, and www.blue-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Blue Digital Limited is a Private Limited Company. The company registration number is 05300703. Blue Digital Limited has been working since 30 November 2004. The present status of the company is Active. The registered address of Blue Digital Limited is 1 The Grange Grange Avenue Totteridge London N20 8ab. . FISHER, Patricia Hazel is a Secretary of the company. FISHER, Patricia Hazel is a Director of the company. VALENTINE, Robert Henriques is a Director of the company. Secretary VALENTINE, Michael David has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director JONES, Paul has been resigned. Director VALENTINE, Michael David has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
FISHER, Patricia Hazel
Appointed Date: 03 March 2005

Director
FISHER, Patricia Hazel
Appointed Date: 03 March 2005
76 years old

Director
VALENTINE, Robert Henriques
Appointed Date: 03 March 2005
78 years old

Resigned Directors

Secretary
VALENTINE, Michael David
Resigned: 07 March 2005
Appointed Date: 30 November 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 30 November 2004
Appointed Date: 30 November 2004

Director
JONES, Paul
Resigned: 07 March 2005
Appointed Date: 30 November 2004
44 years old

Director
VALENTINE, Michael David
Resigned: 07 March 2005
Appointed Date: 30 November 2004
49 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 30 November 2004
Appointed Date: 30 November 2004

Persons With Significant Control

Mr Robert Henriques Valentine
Notified on: 29 November 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BLUE DIGITAL LIMITED Events

19 May 2017
Total exemption full accounts made up to 31 March 2017
29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
16 May 2016
Total exemption full accounts made up to 31 March 2016
29 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100

12 Jun 2015
Total exemption full accounts made up to 31 March 2015
...
... and 42 more events
13 Dec 2004
New director appointed
13 Dec 2004
New director appointed
13 Dec 2004
New secretary appointed
09 Dec 2004
Company name changed blue digital LIMITED\certificate issued on 09/12/04
30 Nov 2004
Incorporation

BLUE DIGITAL LIMITED Charges

2 November 2012
Rent deposit deed
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Molyneux Securities (Gloucester Place) Limited
Description: Rent deposit being £12,384.00.