Advanced company searchLink opens in new window

BLUE CHIP CONTENT LIMITED

Company number 13714600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with no updates
10 Apr 2024 AA Micro company accounts made up to 30 November 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
31 Jul 2023 AA Micro company accounts made up to 30 November 2022
12 Jul 2023 AD01 Registered office address changed from 19 Braeside Naphill High Wycombe HP14 4RY England to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 12 July 2023
11 Jul 2023 PSC04 Change of details for Mr David Jonathan Bullock as a person with significant control on 12 February 2023
11 Jul 2023 PSC04 Change of details for Mr David Jonathan Bullock as a person with significant control on 10 February 2023
06 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 31 October 2022
27 Jan 2023 PSC07 Cessation of Neil Austin James Millard as a person with significant control on 22 January 2023
27 Jan 2023 PSC07 Cessation of Jack Izzard as a person with significant control on 23 January 2023
27 Jan 2023 TM01 Termination of appointment of Jack Izzard as a director on 23 January 2023
22 Jan 2023 TM01 Termination of appointment of Neil Austin James Millard as a director on 22 January 2023
17 Dec 2022 AD01 Registered office address changed from 28 Devonshire Buildings Bath BA2 4SU England to 19 Braeside Naphill High Wycombe HP14 4RY on 17 December 2022
09 Nov 2022 CS01 31/10/22 Statement of Capital gbp 4
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06/02/2023.
06 Jul 2022 PSC01 Notification of David Jonathan Bullock as a person with significant control on 29 June 2022
06 Jul 2022 PSC01 Notification of Jack Izzard as a person with significant control on 29 June 2022
06 Jul 2022 PSC01 Notification of Neil Austin James Millard as a person with significant control on 29 June 2022
06 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 6 July 2022
30 Jun 2022 TM01 Termination of appointment of Dominic James Hiatt as a director on 29 June 2022
01 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-01
  • GBP 4