BLS MEDIA LIMITED

Register to unlock more data on OkredoRegister

BLS MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07130223

Incorporation date

19/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 22, Beaufort Court, Admirals Way, London E14 9XLCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2010)
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/11/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon29/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon03/10/2023
Director's details changed for Mr Sam Samad Hussain on 2023-10-03
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/09/2023
Change of details for Mr Sam Samad Hussain as a person with significant control on 2023-09-28
dot icon19/04/2023
Registered office address changed from Unit 5, Hiltongrove N1, 14 Southgate Road London N1 3LY England to Suite 22, Beaufort Court Admirals Way London E14 9XL on 2023-04-19
dot icon18/10/2022
Micro company accounts made up to 2021-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon12/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon24/10/2020
Director's details changed for Mr Samad Hussain on 2020-10-24
dot icon24/10/2020
Change of details for Mr Samad Hussain as a person with significant control on 2020-10-24
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon28/09/2016
Termination of appointment of James Neil Kook as a director on 2016-09-27
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon02/02/2016
Director's details changed for Samad Hussain on 2016-01-20
dot icon02/02/2016
Registered office address changed from Osborn House 9-13 Osborn Street London E1 6TD to Unit 5, Hiltongrove N1, 14 Southgate Road London N1 3LY on 2016-02-02
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon06/02/2015
Registered office address changed from C/O Osborn Accountants Ltd Osborn House 9-13 Osborn Street London E1 6TD to Osborn House 9-13 Osborn Street London E1 6TD on 2015-02-06
dot icon26/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/08/2013
Registered office address changed from 2 Old Bath Road Newbury Berks RG14 1QL United Kingdom on 2013-08-01
dot icon15/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon27/02/2012
Termination of appointment of Mohbub Hussain as a director
dot icon16/02/2012
Statement of capital following an allotment of shares on 2012-01-02
dot icon24/01/2012
Appointment of James Kook as a director
dot icon23/11/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon23/11/2011
Appointment of Samad Hussain as a director
dot icon23/08/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon22/08/2011
Accounts for a dormant company made up to 2010-11-27
dot icon22/08/2011
Previous accounting period shortened from 2010-12-31 to 2010-11-30
dot icon17/05/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon19/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
91.40K
-
0.00
-
-
2022
2
84.38K
-
0.00
-
-
2022
2
84.38K
-
0.00
-
-

Employees

2022

Employees

2 Descended-60 % *

Net Assets(GBP)

84.38K £Descended-7.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Mohbub
Director
19/01/2010 - 27/02/2012
6
Hussain, Sam Samad
Director
01/11/2011 - Present
4
Kook, James Neil
Director
02/01/2012 - 27/09/2016
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLS MEDIA LIMITED

BLS MEDIA LIMITED is an(a) Active company incorporated on 19/01/2010 with the registered office located at Suite 22, Beaufort Court, Admirals Way, London E14 9XL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLS MEDIA LIMITED?

toggle

BLS MEDIA LIMITED is currently Active. It was registered on 19/01/2010 .

Where is BLS MEDIA LIMITED located?

toggle

BLS MEDIA LIMITED is registered at Suite 22, Beaufort Court, Admirals Way, London E14 9XL.

What does BLS MEDIA LIMITED do?

toggle

BLS MEDIA LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does BLS MEDIA LIMITED have?

toggle

BLS MEDIA LIMITED had 2 employees in 2022.

What is the latest filing for BLS MEDIA LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2024-12-31.