Boy Blue LONDON


Founded in 2007, Boy Blue, classified under reg no. 06131209 is an active company. Currently registered at Barbican Centre Stage Door EC2Y 8DS, London the company has been in the business for 17 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 2nd May 2019 Boy Blue is no longer carrying the name Boy Blue.

At the moment there are 6 directors in the the firm, namely Nadine D., Anthony G. and Sarah W. and others. In addition one secretary - Michael A. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Elizabeth O. who worked with the the firm until 17 August 2009.

Boy Blue Address / Contact

Office Address Barbican Centre Stage Door
Office Address2 Silk Street
Town London
Post code EC2Y 8DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06131209
Date of Incorporation Wed, 28th Feb 2007
Industry Performing arts
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Nadine D.

Position: Director

Appointed: 26 March 2024

Anthony G.

Position: Director

Appointed: 19 April 2022

Sarah W.

Position: Director

Appointed: 11 April 2019

Kieran J.

Position: Director

Appointed: 09 April 2019

Gurpreet L.

Position: Director

Appointed: 18 April 2017

Andrea L.

Position: Director

Appointed: 18 April 2017

Michael A.

Position: Secretary

Appointed: 30 April 2009

Nicholas T.

Position: Director

Appointed: 14 June 2021

Resigned: 05 July 2023

Sanjivan K.

Position: Director

Appointed: 10 July 2019

Resigned: 08 December 2022

Pamela J.

Position: Director

Appointed: 10 July 2019

Resigned: 15 November 2021

Niki C.

Position: Director

Appointed: 09 May 2019

Resigned: 25 May 2023

Dawn P.

Position: Director

Appointed: 09 April 2019

Resigned: 17 March 2022

Dawn P.

Position: Director

Appointed: 02 August 2017

Resigned: 20 August 2018

Aisha A.

Position: Director

Appointed: 02 August 2017

Resigned: 04 December 2018

Michael A.

Position: Director

Appointed: 30 April 2009

Resigned: 17 August 2009

Philip H.

Position: Director

Appointed: 28 February 2007

Resigned: 30 September 2010

Elizabeth O.

Position: Director

Appointed: 28 February 2007

Resigned: 17 August 2009

Kelroy S.

Position: Director

Appointed: 28 February 2007

Resigned: 19 July 2017

Trevor B.

Position: Director

Appointed: 28 February 2007

Resigned: 18 April 2017

Elizabeth O.

Position: Secretary

Appointed: 28 February 2007

Resigned: 17 August 2009

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Kelroy S. The abovementioned PSC has significiant influence or control over this company,.

Kelroy S.

Notified on 6 April 2016
Ceased on 19 July 2017
Nature of control: significiant influence or control

Company previous names

Boy Blue May 2, 2019
Boy Blue Entertainment April 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-03-312016-03-312019-03-312020-03-31
Net Worth-16 014-11 933-16 303  
Balance Sheet
Cash Bank On Hand   92 827116 685
Current Assets33 23543 59522 106148 344130 238
Debtors9 3506 9202 00055 51713 553
Other Debtors   11 12711 927
Property Plant Equipment   2 8002 100
Cash Bank In Hand23 88536 67520 106  
Net Assets Liabilities Including Pension Asset Liability-16 014-11 933-16 303  
Tangible Fixed Assets1 974866   
Reserves/Capital
Profit Loss Account Reserve-16 014-11 933-16 303  
Shareholder Funds-16 014-11 933-16 303  
Other
Accumulated Depreciation Impairment Property Plant Equipment   6 2396 939
Administrative Expenses   140 956141 665
Corporation Tax Payable   124 
Cost Sales   382 874323 414
Creditors   82 91224 466
Gross Profit Loss   193 379169 378
Increase From Depreciation Charge For Year Property Plant Equipment    700
Net Current Assets Liabilities-17 988-12 799-16 30365 432105 772
Other Creditors   37 92013 744
Other Taxation Social Security Payable   11 2818 941
Profit Loss   52 29939 640
Profit Loss On Ordinary Activities Before Tax   52 42327 713
Property Plant Equipment Gross Cost   9 039 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   124-11 927
Total Assets Less Current Liabilities-16 014-11 933-16 30368 232107 872
Trade Creditors Trade Payables   33 5871 781
Trade Debtors Trade Receivables   44 3901 626
Turnover Revenue   576 253492 792
Creditors Due Within One Year51 22356 39438 409  
Fixed Assets1 974866   
Tangible Fixed Assets Cost Or Valuation5 5395 5395 539  
Tangible Fixed Assets Depreciation3 5654 6735 539  
Tangible Fixed Assets Depreciation Charged In Period 1 108866  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New director was appointed on 26th March 2024
filed on: 26th, March 2024
Free Download (2 pages)

Company search

Advertisements