- Company Overview for BLUE MEDIA FORMATS LTD (07243390)
- Filing history for BLUE MEDIA FORMATS LTD (07243390)
- People for BLUE MEDIA FORMATS LTD (07243390)
- More for BLUE MEDIA FORMATS LTD (07243390)
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) |
---|---|---|---|
25 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2012 | DS02 | Withdraw the company strike off application | |
18 Sep 2012 | DS01 | Application to strike the company off the register | |
23 May 2012 | TM02 | Termination of appointment of a secretary | |
09 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
12 Apr 2012 | AD01 | Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT England on 12 April 2012 | |
21 Nov 2011 | SH06 |
Cancellation of shares. Statement of capital on 21 November 2011
|
|
21 Nov 2011 | SH03 | Purchase of own shares. | |
17 Nov 2011 | TM02 | Termination of appointment of Adversus Services Limited as a secretary | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Nov 2011 | AD01 | Registered office address changed from Suite 11 Penhurst House 352 - 356 Battersea Park Road London SW11 3BY England on 3 November 2011 | |
23 Aug 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 | |
27 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
24 May 2011 | AD01 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 24 May 2011 | |
01 Jul 2010 | TM02 | Termination of appointment of Eac (Secretaries) Limited as a secretary | |
01 Jul 2010 | AP04 | Appointment of Adversus Services Limited as a secretary | |
05 May 2010 | NEWINC | Incorporation |