- Company Overview for BLUESTRIPE MEDIA SERVICES LTD (07761055)
- Filing history for BLUESTRIPE MEDIA SERVICES LTD (07761055)
- People for BLUESTRIPE MEDIA SERVICES LTD (07761055)
- More for BLUESTRIPE MEDIA SERVICES LTD (07761055)
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 |