Advanced company searchLink opens in new window

BLUE FORGE MEDIA LTD

Company number 07856810

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-12
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