CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BLUE THREAD LIMITED
Company
BLUE THREAD
Phone:
07711 160 259
A⁺
rating
KEY FINANCES
Year
2017
Assets
£3.93k
▼ £-10.6k (-72.98 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£3.38k
▼ £-0.87k (-20.40 %)
Net Worth
£0.54k
▼ £-9.74k (-94.73 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Dacorum
Company name
BLUE THREAD LIMITED
Company number
03567082
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 May 1998
Age - 27 years
Home Country
United Kingdom
CONTACTS
Website
www.bluethread.co.uk
Phones
07711 160 259
07973 131 348
Registered Address
12 HALL PARK GATE,
BERKHAMSTED,
HERTFORDSHIRE,
HP4 2NJ
ECONOMIC ACTIVITIES
59112
Video production activities
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
22 Feb 2017
Micro company accounts made up to 31 May 2016
26 May 2016
Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 4,000
25 Feb 2016
Micro company accounts made up to 31 May 2015
See Also
BLUE THIRST LIMITED
BLUE THORN TECHNOLOGY LTD
BLUE TOMATO CAFE LIMITED
BLUE TONGUE DESIGN LTD
BLUE TREES COMPLETE TREE SERVICES LIMITED
BLUE TRINITY LTD
Last update 2018
BLUE THREAD LIMITED DIRECTORS
Sheridan Claire Dudley
Acting
Appointed
03 December 1998
Role
Secretary
Address
12 Hall Park Gate, Berkhamsted, Hertfordshire, HP4 2NJ
Name
DUDLEY, Sheridan Claire
David Joseph Coleman
Acting
Appointed
19 May 1998
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
43 London Road, Stanmore, Middlesex, HA7 4PA
Country Of Residence
United Kingdom
Name
COLEMAN, David Joseph
Sheridan Claire Dudley
Acting
Appointed
19 May 1998
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
12 Hall Park Gate, Berkhamsted, Hertfordshire, HP4 2NJ
Country Of Residence
United Kingdom
Name
DUDLEY, Sheridan Claire
Adam Cohen
Resigned
Appointed
19 May 1998
Resigned
03 December 1998
Role
Secretary
Address
8 Kingsclere Court 116 Friern Park, North Finchley, London, N12 9LP
Name
COHEN, Adam
DMCS SECRETARIES LIMITED
Resigned
Appointed
19 May 1998
Resigned
19 May 1998
Role
Nominee Secretary
Address
7 Leonard Street, London, EC2A 4AQ
Name
DMCS SECRETARIES LIMITED
Adam Cohen
Resigned
Appointed
19 May 1998
Resigned
03 December 1998
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
8 Kingsclere Court 116 Friern Park, North Finchley, London, N12 9LP
Name
COHEN, Adam
DMCS DIRECTORS LIMITED
Resigned
Appointed
19 May 1998
Resigned
19 May 1998
Role
Nominee Director
Address
7 Leonard Street, London, EC2A 4AQ
Name
DMCS DIRECTORS LIMITED
Adam Taub
Resigned
Appointed
19 May 1998
Resigned
03 December 1998
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
132 Greencroft Gardens, London, NW6 3PJ
Name
TAUB, Adam
REVIEWS
Check The Company
Excellent according to the company’s financial health.