BLUEGG CREATIVE LIMITED
CARDIFF B & A 0417 LIMITED

Hellopages » Cardiff » Cardiff » CF10 5EQ

Company number 05266171
Status Active
Incorporation Date 21 October 2004
Company Type Private Limited Company
Address PORTLAND HOUSE, 113-116BUTE STREET, CARDIFF, CF10 5EQ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of BLUEGG CREATIVE LIMITED are www.blueggcreative.co.uk, and www.bluegg-creative.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Cardiff Queen Street Rail Station is 1.2 miles; to Cathays Rail Station is 1.7 miles; to Barry Docks Rail Station is 6 miles; to Barry Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluegg Creative Limited is a Private Limited Company. The company registration number is 05266171. Bluegg Creative Limited has been working since 21 October 2004. The present status of the company is Active. The registered address of Bluegg Creative Limited is Portland House 113 116bute Street Cardiff Cf10 5eq. . JORDAN, Mike is a Secretary of the company. JORDAN, Mike is a Director of the company. LLOYD, Tomos Alan is a Director of the company. Secretary CAXTON SECRETARIES LIMITED has been resigned. Director CAXTON DIRECTORS LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
JORDAN, Mike
Appointed Date: 22 October 2004

Director
JORDAN, Mike
Appointed Date: 22 October 2004
47 years old

Director
LLOYD, Tomos Alan
Appointed Date: 22 October 2004
45 years old

Resigned Directors

Secretary
CAXTON SECRETARIES LIMITED
Resigned: 22 October 2004
Appointed Date: 21 October 2004

Director
CAXTON DIRECTORS LIMITED
Resigned: 22 October 2004
Appointed Date: 21 October 2004

Persons With Significant Control

Mr Mike Jordan
Notified on: 21 October 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tomos Alan Lloyd
Notified on: 21 October 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUEGG CREATIVE LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 21 October 2016 with updates
04 Dec 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

04 Dec 2015
Cancellation of shares. Statement of capital on 28 October 2015
  • GBP 100

04 Dec 2015
Purchase of own shares.
...
... and 41 more events
08 Nov 2004
Nc inc already adjusted 22/10/04
08 Nov 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

08 Nov 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

08 Nov 2004
Registered office changed on 08/11/04 from: pendragon house caxton place pentwyn cardiff CF23 8XE
21 Oct 2004
Incorporation

BLUEGG CREATIVE LIMITED Charges

11 April 2011
Debenture
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
19 November 2004
Debenture
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…