- Company Overview for BLUE FORGE MEDIA LTD (07856810)
- Filing history for BLUE FORGE MEDIA LTD (07856810)
- People for BLUE FORGE MEDIA LTD (07856810)
- More for BLUE FORGE MEDIA LTD (07856810)
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) |
---|---|---|---|
02 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
10 Nov 2023 | AD01 | Registered office address changed from 19 Forescue Rd 19 Fortescue Road Weybridge KT13 8XF United Kingdom to Marlborough House 68 High Street, Marlborough House, 2nd Floor Suite X Weybridge KT13 8BL on 10 November 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from 32 Oakdale 32 Oakdale Southgate London N14 5RE United Kingdom to 19 Forescue Rd 19 Fortescue Road Weybridge KT13 8XF on 27 October 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from 19 Fortescue Road Fortescue Road Weybridge KT13 8XF England to 32 Oakdale 32 Oakdale Southgate London N14 5RE on 27 October 2023 | |
13 Oct 2023 | CERTNM |
Company name changed basebone group LTD\certificate issued on 13/10/23
|
|
03 Jul 2023 | AD01 | Registered office address changed from 32 Oakdale Southgate London N14 5RE England to 19 Fortescue Road Fortescue Road Weybridge KT13 8XF on 3 July 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
20 Jul 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
20 Jul 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
20 Jul 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
20 Jul 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
16 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
24 Jul 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
24 Jul 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
24 Jul 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
24 Jul 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
09 Jul 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
04 Mar 2021 | AD01 | Registered office address changed from 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD England to 32 Oakdale Southgate London N14 5RE on 4 March 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of James Drummond Mcnab as a director on 1 January 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of Michael Holmqvist as a director on 1 January 2021 | |
25 Jan 2021 | TM02 | Termination of appointment of Sara Holmqvist as a secretary on 1 January 2021 | |
02 Sep 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
02 Sep 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 |