S2 BLUE LIMITED
SALE STEVE ENGLAND STUDIOS LIMITED

Hellopages » Greater Manchester » Trafford » M33 5PL

Company number 04147958
Status Active
Incorporation Date 25 January 2001
Company Type Private Limited Company
Address ST MARTINS STUDIOS, GREENBANK ROAD, SALE, CHESHIRE, M33 5PL
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 6 . The most likely internet sites of S2 BLUE LIMITED are www.s2blue.co.uk, and www.s2-blue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. S2 Blue Limited is a Private Limited Company. The company registration number is 04147958. S2 Blue Limited has been working since 25 January 2001. The present status of the company is Active. The registered address of S2 Blue Limited is St Martins Studios Greenbank Road Sale Cheshire M33 5pl. The company`s financial liabilities are £49.35k. It is £11.36k against last year. The cash in hand is £1.73k. It is £0.31k against last year. And the total assets are £54.02k, which is £2.35k against last year. PRENTICE, Barbara Susan is a Secretary of the company. HOLLAND JONES, Gillian is a Director of the company. PRENTICE, Simon is a Director of the company. PRENTICE, Steven Peter is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director FLY, David has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


s2 blue Key Finiance

LIABILITIES £49.35k
+29%
CASH £1.73k
+21%
TOTAL ASSETS £54.02k
+4%
All Financial Figures

Current Directors

Secretary
PRENTICE, Barbara Susan
Appointed Date: 25 January 2001

Director
HOLLAND JONES, Gillian
Appointed Date: 25 March 2008
65 years old

Director
PRENTICE, Simon
Appointed Date: 27 January 2004
46 years old

Director
PRENTICE, Steven Peter
Appointed Date: 25 January 2001
74 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 25 January 2001
Appointed Date: 25 January 2001

Director
FLY, David
Resigned: 01 May 2012
Appointed Date: 25 March 2008
51 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 25 January 2001
Appointed Date: 25 January 2001

Persons With Significant Control

Mr Simon Prentice
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Peter Prentice
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Barbara Susan Prentice
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S2 BLUE LIMITED Events

16 Feb 2017
Confirmation statement made on 25 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 6

31 Jul 2015
Total exemption small company accounts made up to 31 March 2015
30 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 6

...
... and 44 more events
01 Mar 2001
New director appointed
01 Mar 2001
Registered office changed on 01/03/01 from: norman house black prince yard 207-209 high street berkhamsted hertfordshire HP4 1AD
26 Feb 2001
Secretary resigned
26 Feb 2001
Director resigned
25 Jan 2001
Incorporation