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.
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 | : |
|
Registered Address | : | 20 Lyon Road, Walton-on-thames, England, KT12 3PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47/49, Green Lane, Northwood, HA6 3AE | Director | 01 July 2014 | Active |
4th Floor Warwick House, 25-27 Buckingham Palace Road, London, England, SW1W 0PP | Secretary | 06 October 2012 | Active |
Mounts Hill House, Mounts Hill Winkfield, Windsor, SL4 4RH | Secretary | 06 November 2008 | Active |
20 Shepherds Gate Drive, Weavering, Maidstone, ME14 5UU | Secretary | 19 August 2009 | Active |
7 Guilford Road, Stoneygate, Leicester, LE2 2RD | Secretary | - | Active |
23, Lyon Road, Walton-On-Thames, England, KT12 3PU | Director | 06 October 2012 | Active |
38 Great Percy Street, London, WC1 | Director | 02 January 1995 | Active |
207, Old Street, London, EC1V 9NR | Director | 19 August 2009 | Active |
51 The Ridgeway, Northaw, EN6 4BD | Director | 12 September 1994 | Active |
20 Wilton Crescent, London, SW1X 8SA | Director | 29 March 1996 | Active |
4th Floor Warwick House, 25-27 Buckingham Palace Road, London, England, SW1W 0PP | Director | 06 October 2012 | Active |
4th Floor Warwick House, 25-27 Buckingham Palace Road, London, England, SW1W 0PP | Director | 06 October 2012 | Active |
4th Floor Warwick House, 25-27 Buckingham Palace Road, London, England, SW1W 0PP | Director | 11 April 2011 | Active |
Mounts Hill House, Mounts Hill Winkfield, Windsor, SL4 4RH | Director | 12 August 1996 | Active |
Flat 96, Arlington House, Arlington Street, London, SW1A 1RL | Director | - | Active |
4th Floor Warwick House, 25-27 Buckingham Palace Road, London, England, SW1W 0PP | Director | 11 April 2011 | Active |
171 Gloucester Avenue, Camden Town, London, NW1 8LA | Director | - | Active |
22 Webster Road, Bermondsey, London, SE16 4DF | Director | 01 February 2004 | Active |
Longmead Cottage, Mead Road, Hindhead, GU26 6SG | Director | 01 January 2006 | Active |
7 Guilford Road, Stoneygate, Leicester, LE2 2RD | Director | 26 September 2005 | Active |
7 Guilford Road, Stoneygate, Leicester, LE2 2RD | Director | - | Active |
7hilden, Park House 79 Tonbridge Road, Hildenborough, United Kingdom, TN11 9BH | Corporate Director | 19 August 2009 | Active |
207, Old Street, London, United Kingdom, EC1V 9NR | Corporate Director | 01 January 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-04 | Resolution | Resolution. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Address | Change registered office address company with date old address new address. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Gazette | Gazette filings brought up to date. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Address | Change registered office address company with date old address new address. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-17 | Address | Change registered office address company with date old address new address. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.