- Company Overview for BLUE ACTIVE MEDIA LIMITED (00558127)
- Filing history for BLUE ACTIVE MEDIA LIMITED (00558127)
- People for BLUE ACTIVE MEDIA LIMITED (00558127)
- Charges for BLUE ACTIVE MEDIA LIMITED (00558127)
- Insolvency for BLUE ACTIVE MEDIA LIMITED (00558127)
- More for BLUE ACTIVE MEDIA LIMITED (00558127)
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
|
|
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
|
|
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
|
|
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
|