UKBizDB.co.uk

BLUE ACTIVE MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Active Media Limited. The company was founded 68 years ago and was given the registration number 00558127. The firm's registered office is in WALTON-ON-THAMES. You can find them at 20 Lyon Road, , Walton-on-thames, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:BLUE ACTIVE MEDIA LIMITED
Company Number:00558127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1955
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:20 Lyon Road, Walton-on-thames, England, KT12 3PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47/49, Green Lane, Northwood, HA6 3AE

Director01 July 2014Active
4th Floor Warwick House, 25-27 Buckingham Palace Road, London, England, SW1W 0PP

Secretary06 October 2012Active
Mounts Hill House, Mounts Hill Winkfield, Windsor, SL4 4RH

Secretary06 November 2008Active
20 Shepherds Gate Drive, Weavering, Maidstone, ME14 5UU

Secretary19 August 2009Active
7 Guilford Road, Stoneygate, Leicester, LE2 2RD

Secretary-Active
23, Lyon Road, Walton-On-Thames, England, KT12 3PU

Director06 October 2012Active
38 Great Percy Street, London, WC1

Director02 January 1995Active
207, Old Street, London, EC1V 9NR

Director19 August 2009Active
51 The Ridgeway, Northaw, EN6 4BD

Director12 September 1994Active
20 Wilton Crescent, London, SW1X 8SA

Director29 March 1996Active
4th Floor Warwick House, 25-27 Buckingham Palace Road, London, England, SW1W 0PP

Director06 October 2012Active
4th Floor Warwick House, 25-27 Buckingham Palace Road, London, England, SW1W 0PP

Director06 October 2012Active
4th Floor Warwick House, 25-27 Buckingham Palace Road, London, England, SW1W 0PP

Director11 April 2011Active
Mounts Hill House, Mounts Hill Winkfield, Windsor, SL4 4RH

Director12 August 1996Active
Flat 96, Arlington House, Arlington Street, London, SW1A 1RL

Director-Active
4th Floor Warwick House, 25-27 Buckingham Palace Road, London, England, SW1W 0PP

Director11 April 2011Active
171 Gloucester Avenue, Camden Town, London, NW1 8LA

Director-Active
22 Webster Road, Bermondsey, London, SE16 4DF

Director01 February 2004Active
Longmead Cottage, Mead Road, Hindhead, GU26 6SG

Director01 January 2006Active
7 Guilford Road, Stoneygate, Leicester, LE2 2RD

Director26 September 2005Active
7 Guilford Road, Stoneygate, Leicester, LE2 2RD

Director-Active
7hilden, Park House 79 Tonbridge Road, Hildenborough, United Kingdom, TN11 9BH

Corporate Director19 August 2009Active
207, Old Street, London, United Kingdom, EC1V 9NR

Corporate Director01 January 2012Active

People with Significant Control

Mr Andrew William Thorp
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Address:47/49, Green Lane, Northwood, HA6 3AE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-08Gazette

Gazette dissolved liquidation.

Download
2022-07-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-04Address

Change registered office address company with date old address new address.

Download
2021-10-04Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-04Resolution

Resolution.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Address

Change registered office address company with date old address new address.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Gazette

Gazette filings brought up to date.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Address

Change registered office address company with date old address new address.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Persons with significant control

Change to a person with significant control.

Download
2018-04-17Address

Change registered office address company with date old address new address.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.