Cool Blue Brand Communications Limited NEWCASTLE UPON TYNE


Founded in 2002, Cool Blue Brand Communications, classified under reg no. 04417998 is an active company. Currently registered at Toffee Factory Lower Steenberg's Yard NE1 2DF, Newcastle Upon Tyne the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2005/05/03 Cool Blue Brand Communications Limited is no longer carrying the name Cool Blue Pr, Marketing & Design.

The firm has one director. Tanya G., appointed on 16 April 2002. There are currently no secretaries appointed. As of 25 April 2024, there were 5 ex secretaries - Sean N., Sean N. and others listed below. There were no ex directors.

Cool Blue Brand Communications Limited Address / Contact

Office Address Toffee Factory Lower Steenberg's Yard
Office Address2 Quayside
Town Newcastle Upon Tyne
Post code NE1 2DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04417998
Date of Incorporation Tue, 16th Apr 2002
Industry Public relations and communications activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Tanya G.

Position: Director

Appointed: 16 April 2002

Sean N.

Position: Secretary

Appointed: 01 March 2018

Resigned: 19 March 2023

Sean N.

Position: Secretary

Appointed: 01 February 2018

Resigned: 01 March 2018

Georgina B.

Position: Secretary

Appointed: 09 December 2004

Resigned: 15 April 2013

Cheyenne G.

Position: Secretary

Appointed: 10 November 2003

Resigned: 09 December 2004

Piers M.

Position: Secretary

Appointed: 16 April 2002

Resigned: 10 November 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 2002

Resigned: 16 April 2002

London Law Services Limited

Position: Nominee Director

Appointed: 16 April 2002

Resigned: 16 April 2002

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Tanya G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tanya G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cool Blue Pr, Marketing & Design May 3, 2005
Cool Blue Marketing & Design April 29, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand189 771308 883323 602596 091788 721843 242
Current Assets552 435739 989597 325780 495964 9701 033 110
Debtors362 664431 105273 723184 404176 249189 868
Net Assets Liabilities344 207393 690374 693491 964639 034596 309
Other Debtors40404040  
Property Plant Equipment14 44613 36712 1247 0127 5825 437
Other
Accrued Liabilities12 9597 8595 3216 469175 904220 088
Accumulated Amortisation Impairment Intangible Assets23 12824 78126 43328 08529 73731 389
Accumulated Depreciation Impairment Property Plant Equipment206 750215 752224 660231 529235 594238 877
Additions Other Than Through Business Combinations Property Plant Equipment 7 9227 6661 7576 1041 138
Average Number Employees During Period262625191411
Creditors231 008366 429239 620299 627335 423442 939
Financial Commitments Other Than Capital Commitments40 46238 84541 0854 049499 
Fixed Assets24 36521 63318 73811 97410 8927 095
Increase From Amortisation Charge For Year Intangible Assets 1 6531 6521 6521 6521 652
Increase From Depreciation Charge For Year Property Plant Equipment 9 0018 9086 8695 5353 283
Intangible Assets9 9198 2666 6144 9623 3101 658
Intangible Assets Gross Cost33 04733 04733 04733 04733 04733 047
Net Current Assets Liabilities321 427373 560357 705480 868629 547590 171
Other Creditors30 52692 89378 12592 79697 143 
Prepayments39 14758 22848 80526 87921 77719 538
Property Plant Equipment Gross Cost221 196229 118236 784238 541243 176244 314
Provisions For Liabilities Balance Sheet Subtotal1 5851 5021 7508781 405957
Taxation Social Security Payable122 050137 79087 210126 62887 177162 579
Total Assets Less Current Liabilities345 792395 192376 443492 842640 439597 266
Trade Creditors Trade Payables63 35992 36351 57825 33019 96933 101
Trade Debtors Trade Receivables298 420372 838152 182144 504116 104170 330
Amount Specific Advance Or Credit Directors  72 69612 98138 368 
Amount Specific Advance Or Credit Made In Period Directors  72 696 25 000 
Amount Specific Advance Or Credit Repaid In Period Directors   -59 715 -38 368

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 10th, November 2023
Free Download (13 pages)

Company search

Advertisements