Background WavePink WaveYellow Wave

BLUEHOUSE MUSIC CONSULTANCY LTD (08286416)

BLUEHOUSE MUSIC CONSULTANCY LTD (08286416) is an active UK company. incorporated on 8 November 2012. with registered office in Newport Pagnell. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BLUEHOUSE MUSIC CONSULTANCY LTD has been registered for 13 years. Current directors include GARNER, Andrew.

Company Number
08286416
Status
active
Type
ltd
Incorporated
8 November 2012
Age
13 years
Address
Suite 128 Icentre, Newport Pagnell, MK16 9FX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GARNER, Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEHOUSE MUSIC CONSULTANCY LTD

BLUEHOUSE MUSIC CONSULTANCY LTD is an active company incorporated on 8 November 2012 with the registered office located in Newport Pagnell. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BLUEHOUSE MUSIC CONSULTANCY LTD was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08286416

LTD Company

Age

13 Years

Incorporated 8 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 8 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Suite 128 Icentre Howard Way Newport Pagnell, MK16 9FX,

Previous Addresses

Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom
From: 21 May 2019To: 11 August 2023
7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY
From: 15 May 2015To: 21 May 2019
24 Derwent Water Drive Blaydon-on-Tyne Tyne and Wear NE21 4FL
From: 3 March 2015To: 15 May 2015
Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG
From: 16 October 2013To: 3 March 2015
7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY United Kingdom
From: 8 November 2012To: 16 October 2013
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Nov 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GARNER, Andrew

Active
62 Bridge Street, ManchesterM3 3BW
Born December 1980
Director
Appointed 08 Nov 2012

Persons with significant control

1

Mr Andrew Paul Garner

Active
62 Bridge Street, ManchesterM3 3BW
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Gazette Notice Compulsary
11 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Incorporation Company
8 November 2012
NEWINCIncorporation