Background WavePink WaveYellow Wave

BLUE TOWN REMEMBERED (07191893)

BLUE TOWN REMEMBERED (07191893) is an active UK company. incorporated on 16 March 2010. with registered office in Sheerness. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 3 other business activities. BLUE TOWN REMEMBERED has been registered for 16 years. Current directors include BASCOMBE, Joanna, BEAKE, Janet, BROWN, Michael John and 5 others.

Company Number
07191893
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 March 2010
Age
16 years
Address
69 High Street, Sheerness, ME12 1RW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BASCOMBE, Joanna, BEAKE, Janet, BROWN, Michael John, HODGSON, Michael John Heron, MCDONALD, Peter, NURDEN, John Christopher, SEAGER, Raymond Frank, WHITING, Michael John
SIC Codes
90040, 91011, 91012, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE TOWN REMEMBERED

BLUE TOWN REMEMBERED is an active company incorporated on 16 March 2010 with the registered office located in Sheerness. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 3 other business activities. BLUE TOWN REMEMBERED was registered 16 years ago.(SIC: 90040, 91011, 91012, 91020)

Status

active

Active since 16 years ago

Company No

07191893

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 16 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

69 High Street Blue Town Sheerness, ME12 1RW,

Timeline

32 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
May 13
Director Left
Apr 14
Director Left
Apr 14
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
Mar 19
New Owner
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
May 20
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
New Owner
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Feb 26
Owner Exit
Mar 26
0
Funding
22
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

BASCOMBE, Joanna

Active
High Street, SheernessME12 1RW
Born January 1958
Director
Appointed 16 Feb 2026

BEAKE, Janet

Active
Manor Close, QueenboroughME11 5NB
Born February 1964
Director
Appointed 24 Nov 2023

BROWN, Michael John

Active
Anne Boleyn Close, SheernessME12 4DT
Born March 1943
Director
Appointed 16 Mar 2010

HODGSON, Michael John Heron

Active
Sheppey Hall, QueenboroughME11 5DL
Born November 1985
Director
Appointed 12 Feb 2025

MCDONALD, Peter

Active
Chequers Road, SheernessME12 3QL
Born October 1940
Director
Appointed 24 Nov 2023

NURDEN, John Christopher

Active
Glenwood Drive, SheernessME12 2JR
Born November 1953
Director
Appointed 12 Feb 2025

SEAGER, Raymond Frank

Active
High Street, SheernessME12 1RW
Born June 1954
Director
Appointed 27 Feb 2020

WHITING, Michael John

Active
High Street, SheernessME12 1RW
Born March 1959
Director
Appointed 02 Aug 2025

HURKETT, Janet Margery

Resigned
High Street, SheernessME12 1RW
Secretary
Appointed 16 Mar 2010
Resigned 13 Feb 2018

FRIDAY, Christopher

Resigned
High Street, SheernessME12 1RW
Born November 1963
Director
Appointed 30 Oct 2020
Resigned 15 Mar 2021

HURKETT, Janet Margery

Resigned
High Street, SheernessME12 1RW
Born January 1949
Director
Appointed 16 Mar 2010
Resigned 31 May 2017

INGLETON, Kenneth John

Resigned
Minster Road, SheernessME12 3NZ
Born April 1944
Director
Appointed 16 Mar 2010
Resigned 01 Sept 2023

LYNCH, David Keith

Resigned
High Street, SheernessME12 1RW
Born November 1958
Director
Appointed 30 Oct 2020
Resigned 15 Mar 2021

MULCHINOCK, Simon John

Resigned
Ebony, SheernessME12 2RY
Born March 1963
Director
Appointed 24 Nov 2023
Resigned 15 Feb 2025

NEWMAN, Christopher Paul John

Resigned
Uplands Way, SheernessME12 3EH
Born December 1944
Director
Appointed 16 Mar 2010
Resigned 27 Feb 2020

POMEROY, Pamela Joyce

Resigned
Pepys Avenue, SheernessME12 1JR
Born June 1936
Director
Appointed 16 Mar 2010
Resigned 01 May 2013

PUGH, Kenneth Hollingworth

Resigned
Lynmouth Drive, SheernessME12 2HS
Born March 1943
Director
Appointed 16 Mar 2010
Resigned 31 May 2017

THORNBY, Richard George

Resigned
Ashford Road, FavershamME13 8XL
Born December 1950
Director
Appointed 01 Nov 2011
Resigned 02 Mar 2014

WATSON, David John

Resigned
Wards Hill Road, SheernessME12 2JZ
Born July 1951
Director
Appointed 24 Nov 2023
Resigned 10 Aug 2025

Persons with significant control

7

0 Active
7 Ceased

Mr Michael John Brown

Ceased
High Street, SheernessME12 1RW
Born March 2023

Nature of Control

Significant influence or control
Notified 25 Oct 2023
Ceased 09 Mar 2026

Mr Raymond Frank Seager

Ceased
High Street, SheernessME12 1RW
Born June 1954

Nature of Control

Significant influence or control
Notified 27 Feb 2020
Ceased 25 Oct 2023

Mr Michael John Brown

Ceased
High Street, SheernessME12 1RW
Born March 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Oct 2023

Mr Kenneth John Ingleton

Ceased
High Street, SheernessME12 1RW
Born April 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Oct 2023

Mr Christopher Paul John Newman

Ceased
High Street, SheernessME12 1RW
Born December 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Feb 2020

Mrs Janet Margery Hurkett

Ceased
High Street, SheernessME12 1RW
Born January 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Feb 2018

Mr Kenneth Hollingworth Pugh

Ceased
High Street, SheernessME12 1RW
Born March 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

64

Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
2 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
10 June 2011
AR01AR01
Incorporation Company
16 March 2010
NEWINCIncorporation