Advanced company searchLink opens in new window

BLUE ACTIVE MEDIA LIMITED

Company number 00558127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
10 Aug 2016 AD01 Registered office address changed from 23 Lyon Road Walton-on-Thames Surrey KT12 3PU to 112 Down Street West Molesey Surrey KT8 2TU on 10 August 2016
19 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AP01 Appointment of Mr Andrew William Thorp as a director on 1 July 2014
21 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 May 2014 AD01 Registered office address changed from 4Th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 2 May 2014
15 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
15 Nov 2013 TM01 Termination of appointment of Ian Edmondson as a director
30 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 TM02 Termination of appointment of Raymond Kidd as a secretary
08 May 2013 TM01 Termination of appointment of Raymond Kidd as a director
07 Dec 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
15 Nov 2012 AP01 Appointment of Mr Raymond Dennis Kidd as a director
13 Nov 2012 CH01 Director's details changed for Mr Ian Williuam Edmondson on 6 October 2012
13 Nov 2012 AP01 Appointment of Mr Ian Williuam Edmondson as a director
06 Nov 2012 TM01 Termination of appointment of Justin Sanders as a director
06 Nov 2012 TM01 Termination of appointment of Vincent Nicholls as a director
06 Nov 2012 AP01 Appointment of Mr Paul Michael Baxendale-Walker as a director
26 Oct 2012 TM02 Termination of appointment of Adam Ward as a secretary
26 Oct 2012 AP03 Appointment of Mr Raymond Dennis Kidd as a secretary
26 Oct 2012 AD01 Registered office address changed from , 37 Pear Tree Street, London, EC1V 3AG, United Kingdom on 26 October 2012
26 Oct 2012 TM01 Termination of appointment of Tri Active Ventures Limited as a director
12 Oct 2012 CERTNM Company name changed tri active media LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-06