Advanced company searchLink opens in new window

BLUEYE MEDIA LIMITED

Company number 02330837

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)
29 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Feb 2014 AD01 Registered office address changed from Suite 16 the Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE England on 19 February 2014
19 Feb 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Feb 2014 4.20 Statement of affairs with form 4.19
18 Feb 2014 600 Appointment of a voluntary liquidator
18 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
15 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
08 May 2012 AD01 Registered office address changed from the Quadrangle Crewe Hall Weston Road Crewe CW1 6UY on 8 May 2012
05 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
20 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
22 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
27 Jan 2011 CERTNM Company name changed stephen talbot advertising LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12
27 Jan 2011 CONNOT Change of name notice
20 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
22 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
15 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Christopher Garth Furness on 1 February 2010
15 Feb 2010 CH01 Director's details changed for Sarah Jane Furness on 1 February 2010
09 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Feb 2009 363a Return made up to 01/02/09; full list of members