Company NameBlue Sky Interactive Limited
DirectorsJustin Greg Bennett and Neale James Evans
Company StatusActive
Company Number04556115
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Justin Greg Bennett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2008(5 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMb House 248 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Director NameMr Neale James Evans
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2008(5 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMb House 248 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Secretary NameMr Justin Greg Bennett
NationalityBritish
StatusCurrent
Appointed23 May 2008(5 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMb House 248 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Director NameMr Alan Michael Crane
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleAutomotive Software Consultant
Country of ResidenceEngland
Correspondence AddressMb House 248 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Secretary NameJaqueline Patricia Crane
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address57 Birches Lane
Kenilworth
Warwickshire
CV8 2AG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteblueskyinteractive.co.uk
Telephone01926 651000
Telephone regionWarwick

Location

Registered AddressMb House
248 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

110 at £1Mb Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£784,264
Cash£601,621
Current Liabilities£322,827

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

11 April 2012Delivered on: 19 April 2012
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 February 2021Accounts for a small company made up to 30 April 2020 (10 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
23 January 2020Accounts for a small company made up to 30 April 2019 (9 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
14 December 2018Accounts for a small company made up to 30 April 2018 (9 pages)
6 December 2018Termination of appointment of Alan Michael Crane as a director on 3 December 2018 (1 page)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
26 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
11 August 2017Director's details changed for Mr Alan Michael Crane on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Alan Michael Crane on 11 August 2017 (2 pages)
23 January 2017Accounts for a small company made up to 30 April 2016 (13 pages)
23 January 2017Accounts for a small company made up to 30 April 2016 (13 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
26 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
26 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 110
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 110
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 110
(4 pages)
4 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
4 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 110
(4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 110
(4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 110
(4 pages)
9 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
9 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 110
(4 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 110
(4 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 110
(4 pages)
19 December 2012Accounts for a small company made up to 30 April 2012 (6 pages)
19 December 2012Accounts for a small company made up to 30 April 2012 (6 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
25 October 2010Director's details changed for Mr Alan Michael Crane on 22 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Alan Michael Crane on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Neale Evans on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Neale Evans on 22 October 2010 (2 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
16 October 2010Director's details changed for Mr Justin Greg Bennett on 16 October 2010 (2 pages)
16 October 2010Secretary's details changed for Mr Justin Greg Bennett on 16 October 2010 (1 page)
16 October 2010Secretary's details changed for Mr Justin Greg Bennett on 16 October 2010 (1 page)
16 October 2010Director's details changed for Mr Justin Greg Bennett on 16 October 2010 (2 pages)
11 August 2010Registered office address changed from 230 Woodbourn Road Sheffield S9 3LQ United Kingdom on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 230 Woodbourn Road Sheffield S9 3LQ United Kingdom on 11 August 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
7 October 2009Secretary's details changed for Mr Justin Greg Bennett on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Justin Greg Bennett on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Justin Greg Bennett on 5 October 2009 (2 pages)
4 November 2008Director and secretary's change of particulars / justin bennett / 01/08/2008 (2 pages)
4 November 2008Director and secretary's change of particulars / justin bennett / 01/08/2008 (2 pages)
24 October 2008Return made up to 08/10/08; full list of members (4 pages)
24 October 2008Return made up to 08/10/08; full list of members (4 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Location of register of members (1 page)
23 October 2008Location of debenture register (1 page)
23 October 2008Location of debenture register (1 page)
23 October 2008Registered office changed on 23/10/2008 from sovereign court 300 barrow road sheffield south yorkshire S9 1JQ (1 page)
23 October 2008Registered office changed on 23/10/2008 from sovereign court 300 barrow road sheffield south yorkshire S9 1JQ (1 page)
29 August 2008Registered office changed on 29/08/2008 from soverign court 300 barrow road sheffield south yorkshire S9 1JQ (1 page)
29 August 2008Registered office changed on 29/08/2008 from soverign court 300 barrow road sheffield south yorkshire S9 1JQ (1 page)
11 June 2008Director and secretary appointed justin greg bennett (2 pages)
11 June 2008Director appointed neale evans (2 pages)
11 June 2008Director appointed neale evans (2 pages)
11 June 2008Director and secretary appointed justin greg bennett (2 pages)
5 June 2008Registered office changed on 05/06/2008 from bank gallery high street kenilworth warwickshire CV8 1LY (1 page)
5 June 2008Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
5 June 2008Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
5 June 2008Appointment terminated secretary jaqueline crane (1 page)
5 June 2008Registered office changed on 05/06/2008 from bank gallery high street kenilworth warwickshire CV8 1LY (1 page)
5 June 2008Appointment terminated secretary jaqueline crane (1 page)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 November 2007Return made up to 08/10/07; no change of members (6 pages)
3 November 2007Return made up to 08/10/07; no change of members (6 pages)
9 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 November 2006Return made up to 08/10/06; full list of members (7 pages)
23 November 2006Return made up to 08/10/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 October 2005Return made up to 08/10/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2005Return made up to 08/10/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2005Ad 10/05/05--------- £ si 10@10=100 £ ic 100/200 (2 pages)
11 July 2005Ad 10/05/05--------- £ si 10@10=100 £ ic 100/200 (2 pages)
31 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 October 2004Return made up to 08/10/04; full list of members (6 pages)
20 October 2004Return made up to 08/10/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 October 2003Return made up to 08/10/03; full list of members (6 pages)
28 October 2003Return made up to 08/10/03; full list of members (6 pages)
14 May 2003Ad 06/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003Ad 06/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2002Registered office changed on 16/10/02 from: bank gallery, high street kenilworth warwickshire CV8 1LY (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: bank gallery, high street kenilworth warwickshire CV8 1LY (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
8 October 2002Incorporation (9 pages)
8 October 2002Incorporation (9 pages)