Out Of The Blue Communications Ltd STOCKPORT


Founded in 1997, Out Of The Blue Communications, classified under reg no. 03315255 is an active company. Currently registered at 93 Church Lane SK6 7AW, Stockport the company has been in the business for twenty seven years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 24th February 2006 Out Of The Blue Communications Ltd is no longer carrying the name Out Of The Blue Production And Management.

There is a single director in the firm at the moment - Kerstin S., appointed on 25 February 1997. In addition, a secretary was appointed - Christina M., appointed on 27 February 2010. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Out Of The Blue Communications Ltd Address / Contact

Office Address 93 Church Lane
Office Address2 Marple
Town Stockport
Post code SK6 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03315255
Date of Incorporation Fri, 7th Feb 1997
Industry Advertising agencies
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Christina M.

Position: Secretary

Appointed: 27 February 2010

Kerstin S.

Position: Director

Appointed: 25 February 1997

Kerstin S.

Position: Secretary

Appointed: 24 September 2008

Resigned: 27 February 2010

Nigel S.

Position: Director

Appointed: 20 October 2006

Resigned: 26 February 2010

Thomas S.

Position: Secretary

Appointed: 24 September 1999

Resigned: 24 September 2008

Thomas S.

Position: Director

Appointed: 14 September 1999

Resigned: 24 September 2008

Dominic M.

Position: Secretary

Appointed: 25 February 1997

Resigned: 24 September 1999

Cosec Limited

Position: Corporate Director

Appointed: 07 February 1997

Resigned: 07 February 1997

Codir Limited

Position: Corporate Nominee Director

Appointed: 07 February 1997

Resigned: 07 February 1997

Cosec Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 1997

Resigned: 07 February 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Kerstin S. This PSC and has 25-50% shares.

Kerstin S.

Notified on 7 February 2017
Nature of control: 25-50% shares

Company previous names

Out Of The Blue Production And Management February 24, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth1 294 8551 336 8721 669 2681 720 9961 711 085     
Balance Sheet
Current Assets45 943101 774454 684505 090460 381327 889177 552115 04738 64638 000
Net Assets Liabilities    1 711 0851 588 2161 359 6851 370 9051 285 0501 275 345
Cash Bank In Hand45 943101 374451 951505 090      
Debtors 4002 733       
Net Assets Liabilities Including Pension Asset Liability1 294 8551 336 8721 669 2681 720 9961 711 085     
Tangible Fixed Assets1 112834624704      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve1 294 7551 336 7721 669 1681 720 896      
Shareholder Funds1 294 8551 336 8721 669 2681 720 9961 711 085     
Other
Average Number Employees During Period      1111
Creditors      1 4562 9087 41316 472
Fixed Assets1 251 2121 250 9341 250 7241 250 7041 250 7041 257 5541 256 0151 254 7911 253 8171 253 817
Net Current Assets Liabilities43 64385 938418 544470 292460 381330 662103 670116 11431 23321 528
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 7752 7733 9753 975  
Total Assets Less Current Liabilities1 294 8551 336 8721 669 2681 720 9961 711 0851 588 2161 436 0861 370 9051 285 0501 275 345
Creditors Due Within One Year2 30015 83636 14034 798      
Investments Fixed Assets1 250 1001 250 1001 250 1001 250 000      
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions   315      
Tangible Fixed Assets Cost Or Valuation3 3613 3613 3613 676      
Tangible Fixed Assets Depreciation2 2492 5272 7372 972      
Tangible Fixed Assets Depreciation Charged In Period 278210235      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st May 2022
filed on: 23rd, February 2023
Free Download (3 pages)

Company search

Advertisements