General information

Name:

Blue Noise Limited.

Office Address:

8th Floor 5 Merchant Square W2 1AS London

Number: 01713250

Incorporation date: 1983-04-08

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as Blue Noise was created on Friday 8th April 1983 as a Private Limited Company. This firm's office may be gotten hold of in London on 8th Floor, 5 Merchant Square. In case you have to reach this firm by post, its area code is W2 1AS. The reg. no. for Blue Noise Ltd. is 01713250. This firm's declared SIC number is 90030 which stands for Artistic creation. Blue Noise Limited. reported its account information for the financial period up to 2022-03-31. The latest annual confirmation statement was filed on 2022-10-27.

In order to satisfy its customer base, this firm is constantly being guided by a body of three directors who are Alistair N., Thomas C. and David D.. Their constant collaboration has been of critical importance to the following firm since 2023.

The companies with significant control over this firm include: Bmg Rights Management (Uk) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 5 Merchant Square, W2 1AS and was registered as a PSC under the reg no 6705101.

Financial data based on annual reports

Company staff

Alistair N.

Role: Director

Appointed: 15 March 2023

Latest update: 28 December 2023

Thomas C.

Role: Director

Appointed: 15 March 2023

Latest update: 28 December 2023

David D.

Role: Director

Appointed: 15 March 2023

Latest update: 28 December 2023

People with significant control

Bmg Rights Management (Uk) Limited
Address: 8th Floor 5 Merchant Square, London, W2 1AS, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6705101
Notified on 15 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
George M.
Notified on 6 April 2016
Ceased on 15 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 November 2023
Confirmation statement last made up date 27 October 2022
Annual Accounts 6 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 6 December 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Extension of accounting period to 29th September 2023 from 30th March 2023 (AA01)
filed on: 7th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

68 Argyle Street Birkenhead

Post code:

CH41 6AF

City / Town:

Wirral

Accountant/Auditor,
2016

Name:

Mcewan Wallace Limited

Address:

68 Argyle Street

Post code:

CH41 6AF

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
41
Company Age

Closest Companies - by postcode