Advanced company searchLink opens in new window

BLUESTRIPE MEDIA SERVICES LTD

Company number 07761055

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)
26 Sep 2024 AA Total exemption full accounts made up to 29 September 2023
04 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
26 Jun 2024 AA01 Previous accounting period shortened from 30 September 2023 to 29 September 2023
21 Jun 2024 AD01 Registered office address changed from 7 Paynes Park Hitchin SG5 1EH England to 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 21 June 2024
08 May 2024 AA01 Previous accounting period extended from 29 September 2023 to 30 September 2023
29 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
06 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
30 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
25 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2022 CS01 Confirmation statement made on 2 September 2022 with updates
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 AA Micro company accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
26 May 2021 AA Micro company accounts made up to 30 September 2020
05 Oct 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
09 Dec 2019 AA Micro company accounts made up to 30 September 2018
05 Oct 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
05 Oct 2019 PSC01 Notification of Andrew Oakes as a person with significant control on 1 September 2017
05 Oct 2019 PSC01 Notification of Justin Aylmer Pearse as a person with significant control on 1 February 2018
12 Aug 2019 AD01 Registered office address changed from 4th Floor, Airspace 29/31 Oxford Street London W1D 2DR England to 7 Paynes Park Hitchin SG5 1EH on 12 August 2019
21 Jan 2019 AD01 Registered office address changed from Corner Cottage Poore Street Wicken Bonhunt Saffron Walden Essex CB11 3UL to 4th Floor, Airspace 29/31 Oxford Street London W1D 2DR on 21 January 2019
04 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
12 Jun 2018 AA Micro company accounts made up to 30 September 2017
15 Feb 2018 AP01 Appointment of Mr Justin Alexander Pearse as a director on 5 February 2018