Warning: file_put_contents(c/6458faded8d7432f5500e8942a50e6a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Blueclaw Media Ltd, HG2 0DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLUECLAW MEDIA LTD

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

This company is commonly known as Blueclaw Media Ltd. The company was founded 17 years ago and was given the registration number 05985341. The firm's registered office is in HARROGATE. You can find them at 24 Harlow Oval, , Harrogate, North Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BLUECLAW MEDIA LTD
Company Number:05985341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:24 Harlow Oval, Harrogate, North Yorkshire, HG2 0DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Wilton Road, London, England, SW1V 1LW

Director12 October 2022Active
24, Harlow Oval, Harrogate, England, HG2 0DS

Secretary07 November 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary01 November 2006Active
167 - 169, Great Portland Street, London, England, W1W 5PF

Director21 March 2022Active
24, Harlow Oval, Harrogate, England, HG2 0DS

Director07 November 2006Active
24, Harlow Oval, Harrogate, England, HG2 0DS

Director07 November 2006Active
The Courtyard Suite 21-25, Hart Street, Henley-On-Thames, England, RG9 2AR

Director22 September 2021Active
The Courtyard Suite 21-25, Hart Street, Henley-On-Thames, England, RG9 2AR

Director22 September 2021Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director01 November 2006Active

People with Significant Control

Xlmedia Plc
Notified on:22 September 2021
Status:Active
Country of residence:Jersey
Address:12, Castle Street, Jersey, Jersey, JE2 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fergus Stuart Clawson
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:24 Harlow Oval, Harrogate, England, HG2 0DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jenny Louise Clawson
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:24 Harlow Oval, Harrogate, England, HG2 0DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-03-13Address

Default companies house registered office address applied.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type small.

Download
2023-03-09Accounts

Accounts with accounts type small.

Download
2022-12-20Gazette

Gazette filings brought up to date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Address

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

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-10-19Address

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

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Accounts

Change account reference date company current extended.

Download
2021-10-01Resolution

Resolution.

Download
2021-10-01Incorporation

Memorandum articles.

Download
2021-10-01Change of constitution

Statement of companys objects.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Termination secretary company with name termination date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-24Address

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

Download

Copyright © 2024. All rights reserved.