Advanced company searchLink opens in new window

BLUECLAW MEDIA LTD

Company number 05985341

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)
17 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
21 Jun 2024 AP01 Appointment of Mrs Karen Eleanor Tyrrell as a director on 18 June 2024
20 Jun 2024 AP03 Appointment of Mr Peter Mccall as a secretary on 29 March 2023
14 Jun 2024 AD01 Registered office address changed from PO Box 4385 05985341 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 14 June 2024
02 Apr 2024 TM01 Termination of appointment of Caroline Elizabeth Ann Ackroyd as a director on 31 March 2024
13 Mar 2024 RP05 Registered office address changed to PO Box 4385, 05985341 - Companies House Default Address, Cardiff, CF14 8LH on 13 March 2024
15 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
26 Oct 2023 AA Accounts for a small company made up to 31 December 2022
09 Mar 2023 AA Accounts for a small company made up to 31 December 2021
20 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
15 Dec 2022 AD01 Registered office address changed from 25 Wilton Road London SW1V 1LW England to 167 - 169 Great Portland Street London W1W 5PF on 15 December 2022
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2022 AD01 Registered office address changed from The Courtyard Suite 21-25 Hart Street Henley-on-Thames RG9 2AR England to 25 Wilton Road London SW1V 1LW on 19 October 2022
19 Oct 2022 TM01 Termination of appointment of Stuart Antony Bridge Simms as a director on 12 October 2022
19 Oct 2022 AP01 Appointment of Mr David John King as a director on 12 October 2022
29 Jul 2022 TM01 Termination of appointment of Rowan Kenneth Ellis as a director on 31 March 2022
29 Jul 2022 AP01 Appointment of Ms Caroline Elizabeth Ann Ackroyd as a director on 21 March 2022
14 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with updates
15 Oct 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
01 Oct 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2021 MA Memorandum and Articles of Association
01 Oct 2021 CC04 Statement of company's objects
24 Sep 2021 TM01 Termination of appointment of Jenny Louise Clawson as a director on 22 September 2021
24 Sep 2021 TM02 Termination of appointment of Fergus Stuart Clawson as a secretary on 22 September 2021