Sheffield
South Yorkshire
S9 1TP
Director Name | Mr Neale James Evans |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2008(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mb House 248 Shepcote Lane Sheffield South Yorkshire S9 1TP |
Secretary Name | Mr Justin Greg Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2008(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mb House 248 Shepcote Lane Sheffield South Yorkshire S9 1TP |
Director Name | Mr Alan Michael Crane |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Automotive Software Consultant |
Country of Residence | England |
Correspondence Address | Mb House 248 Shepcote Lane Sheffield South Yorkshire S9 1TP |
Secretary Name | Jaqueline Patricia Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Birches Lane Kenilworth Warwickshire CV8 2AG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | blueskyinteractive.co.uk |
---|---|
Telephone | 01926 651000 |
Telephone region | Warwick |
Registered Address | Mb House 248 Shepcote Lane Sheffield South Yorkshire S9 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
110 at £1 | Mb Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £784,264 |
Cash | £601,621 |
Current Liabilities | £322,827 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
11 April 2012 | Delivered 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 |
---|
11 February 2021 | Accounts for a small company made up to 30 April 2020 (10 pages) |
---|---|
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
23 January 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a small company made up to 30 April 2018 (9 pages) |
6 December 2018 | Termination of appointment of Alan Michael Crane as a director on 3 December 2018 (1 page) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
11 August 2017 | Director's details changed for Mr Alan Michael Crane on 11 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Alan Michael Crane on 11 August 2017 (2 pages) |
23 January 2017 | Accounts for a small company made up to 30 April 2016 (13 pages) |
23 January 2017 | Accounts for a small company made up to 30 April 2016 (13 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
26 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
26 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
4 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
4 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
9 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
19 December 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
19 December 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
25 October 2010 | Director's details changed for Mr Alan Michael Crane on 22 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Alan Michael Crane on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Neale Evans on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Neale Evans on 22 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
16 October 2010 | Director's details changed for Mr Justin Greg Bennett on 16 October 2010 (2 pages) |
16 October 2010 | Secretary's details changed for Mr Justin Greg Bennett on 16 October 2010 (1 page) |
16 October 2010 | Secretary's details changed for Mr Justin Greg Bennett on 16 October 2010 (1 page) |
16 October 2010 | Director's details changed for Mr Justin Greg Bennett on 16 October 2010 (2 pages) |
11 August 2010 | Registered office address changed from 230 Woodbourn Road Sheffield S9 3LQ United Kingdom on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 230 Woodbourn Road Sheffield S9 3LQ United Kingdom on 11 August 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Secretary's details changed for Mr Justin Greg Bennett on 5 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Justin Greg Bennett on 5 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Justin Greg Bennett on 5 October 2009 (2 pages) |
4 November 2008 | Director and secretary's change of particulars / justin bennett / 01/08/2008 (2 pages) |
4 November 2008 | Director and secretary's change of particulars / justin bennett / 01/08/2008 (2 pages) |
24 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Location of debenture register (1 page) |
23 October 2008 | Location of debenture register (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from sovereign court 300 barrow road sheffield south yorkshire S9 1JQ (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from sovereign court 300 barrow road sheffield south yorkshire S9 1JQ (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from soverign court 300 barrow road sheffield south yorkshire S9 1JQ (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from soverign court 300 barrow road sheffield south yorkshire S9 1JQ (1 page) |
11 June 2008 | Director and secretary appointed justin greg bennett (2 pages) |
11 June 2008 | Director appointed neale evans (2 pages) |
11 June 2008 | Director appointed neale evans (2 pages) |
11 June 2008 | Director and secretary appointed justin greg bennett (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from bank gallery high street kenilworth warwickshire CV8 1LY (1 page) |
5 June 2008 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
5 June 2008 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
5 June 2008 | Appointment terminated secretary jaqueline crane (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from bank gallery high street kenilworth warwickshire CV8 1LY (1 page) |
5 June 2008 | Appointment terminated secretary jaqueline crane (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 November 2007 | Return made up to 08/10/07; no change of members (6 pages) |
3 November 2007 | Return made up to 08/10/07; no change of members (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
23 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 October 2005 | Return made up to 08/10/05; full list of members
|
19 October 2005 | Return made up to 08/10/05; full list of members
|
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
11 July 2005 | Ad 10/05/05--------- £ si 10@10=100 £ ic 100/200 (2 pages) |
11 July 2005 | Ad 10/05/05--------- £ si 10@10=100 £ ic 100/200 (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
14 May 2003 | Ad 06/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2003 | Ad 06/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: bank gallery, high street kenilworth warwickshire CV8 1LY (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: bank gallery, high street kenilworth warwickshire CV8 1LY (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
8 October 2002 | Incorporation (9 pages) |
8 October 2002 | Incorporation (9 pages) |