Pale Blue Dot Creative Limited BELFAST


Founded in 2013, Pale Blue Dot Creative, classified under reg no. NI616116 is an active company. Currently registered at 34-36 Bedford Street BT2 7FF, Belfast the company has been in the business for 11 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Andrea M., James S.. Of them, James S. has been with the company the longest, being appointed on 2 January 2013 and Andrea M. has been with the company for the least time - from 26 March 2013. As of 14 May 2024, there was 1 ex director - Stephen M.. There were no ex secretaries.

Pale Blue Dot Creative Limited Address / Contact

Office Address 34-36 Bedford Street
Town Belfast
Post code BT2 7FF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI616116
Date of Incorporation Wed, 2nd Jan 2013
Industry specialised design activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Andrea M.

Position: Director

Appointed: 26 March 2013

James S.

Position: Director

Appointed: 02 January 2013

Stephen M.

Position: Director

Appointed: 26 March 2013

Resigned: 22 May 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Andrea M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is James S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen M., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrea M.

Notified on 22 March 2024
Nature of control: 25-50% shares

James S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen M.

Notified on 6 April 2016
Ceased on 13 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312022-03-312023-03-31
Net Worth69 79272 702  
Balance Sheet
Cash Bank On Hand  366 100403 712
Current Assets207 501221 885527 348579 407
Debtors126 829132 321161 248175 695
Net Assets Liabilities  366 367412 814
Other Debtors   65
Property Plant Equipment  6062 235
Cash Bank In Hand80 67289 564  
Tangible Fixed Assets3 750250  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve69 69272 602  
Shareholder Funds69 79272 702  
Other
Accumulated Depreciation Impairment Property Plant Equipment  25 20228 046
Average Number Employees During Period  1216
Corporation Tax Payable  71 73951 457
Creditors  161 587168 403
Deferred Tax Liabilities   425
Depreciation Rate Used For Property Plant Equipment   50
Fixed Assets  6062 235
Increase Decrease In Existing Provisions   425
Increase From Depreciation Charge For Year Property Plant Equipment   2 844
Net Current Assets Liabilities66 04272 452365 761411 004
Net Deferred Tax Liability Asset   425
Other Creditors  5 54027 639
Other Taxation Social Security Payable  76 46871 189
Par Value Share 1 1
Property Plant Equipment Gross Cost  25 80830 281
Provisions   425
Provisions For Liabilities Balance Sheet Subtotal   425
Total Additions Including From Business Combinations Property Plant Equipment   4 473
Total Assets Less Current Liabilities69 79272 702366 367413 239
Trade Creditors Trade Payables  7 84018 118
Trade Debtors Trade Receivables  161 248175 630
Creditors Due Within One Year141 459149 433  
Number Shares Allotted 100  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Cost Or Valuation7 000   
Tangible Fixed Assets Depreciation3 2506 750  
Tangible Fixed Assets Depreciation Charged In Period 3 500  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Notification of a person with significant control 2024/03/22
filed on: 22nd, March 2024
Free Download (2 pages)

Company search

Advertisements