BLUE LEVEL MEDIA LIMITED

Register to unlock more data on OkredoRegister

BLUE LEVEL MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03804403

Incorporation date

09/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trusolv Ltd Grove House Meridian Cross, Ocean Village, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1999)
dot icon12/02/2026
Resolutions
dot icon12/02/2026
Statement of affairs
dot icon12/02/2026
Appointment of a voluntary liquidator
dot icon12/02/2026
Registered office address changed from Unit 1 the Ajm Centre Prospect Business Park Swanage Dorset BH19 1FE United Kingdom to Trusolv Ltd Grove House Meridian Cross Ocean Village Southampton Hampshire SO14 3TJ on 2026-02-12
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Registered office address changed from Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage BH19 1AU England to Unit 1 the Ajm Centre Prospect Business Park Swanage Dorset BH19 1FE on 2024-11-04
dot icon05/08/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Change of details for Mr Timothy David Marcus as a person with significant control on 2022-12-12
dot icon12/08/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon17/02/2022
Registered office address changed from St Mary's House 24 North Street Wareham BH20 4AG England to Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage BH19 1AU on 2022-02-17
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/08/2021
Confirmation statement made on 2021-07-09 with updates
dot icon24/06/2021
Change of details for Mr Timothy David Marcus as a person with significant control on 2021-06-24
dot icon24/06/2021
Registered office address changed from Unit 1 Rempstone Barns Corfe Castle Wareham Dorset BH20 5JH to St Mary's House 24 North Street Wareham BH20 4AG on 2021-06-24
dot icon26/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon08/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-07-09 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/09/2013
Registered office address changed from Herston Cross House, 230 High Street, Swanage Dorset BH19 2PQ on 2013-09-13
dot icon10/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon11/07/2012
Director's details changed for Mr Timothy David Marcus on 2012-07-10
dot icon11/07/2012
Director's details changed for Cher Louise Marcus on 2012-07-10
dot icon10/07/2012
Secretary's details changed for Cher Louise Marcus on 2012-07-10
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Director's details changed for Timothy David Marcus on 2010-08-12
dot icon12/08/2010
Director's details changed for Cher Louise Marcus on 2010-08-12
dot icon12/08/2010
Secretary's details changed for Cher Louise Marcus on 2010-08-12
dot icon15/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 09/07/09; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/07/2008
Return made up to 09/07/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2007
Return made up to 09/07/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/07/2006
Return made up to 09/07/06; full list of members
dot icon09/02/2006
Registered office changed on 09/02/06 from: herston cross house 230 high street swanage dorset BH19 2PQ
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/11/2005
Director's particulars changed
dot icon07/11/2005
Secretary's particulars changed;director's particulars changed
dot icon14/07/2005
Return made up to 09/07/05; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/07/2004
Return made up to 09/07/04; full list of members
dot icon05/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Secretary resigned;director resigned
dot icon29/10/2003
New secretary appointed;new director appointed
dot icon29/10/2003
Registered office changed on 29/10/03 from: unit 1 rempstone barns corfe castle wareham dorset BH20 5JH
dot icon02/09/2003
Return made up to 09/07/03; full list of members
dot icon04/08/2003
Ad 06/01/03--------- £ si 100@1=100 £ ic 100/200
dot icon30/12/2002
Memorandum and Articles of Association
dot icon30/12/2002
Div 10/12/02
dot icon18/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/10/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon01/07/2002
New director appointed
dot icon01/07/2002
Return made up to 09/07/02; full list of members
dot icon22/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/03/2002
Registered office changed on 22/03/02 from: 67 high street swanage dorset BH19 2LY
dot icon17/09/2001
Return made up to 09/07/01; full list of members
dot icon21/05/2001
Registered office changed on 21/05/01 from: 3 newton road swanage dorset BH19 2DZ
dot icon21/05/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon17/05/2001
Certificate of change of name
dot icon09/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon07/08/2000
Return made up to 09/07/00; full list of members
dot icon08/09/1999
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon08/09/1999
Ad 09/07/99--------- £ si 98@1=98 £ ic 2/100
dot icon21/07/1999
Secretary resigned
dot icon16/07/1999
Certificate of change of name
dot icon09/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon-25.17 % *

* during past year

Cash in Bank

£10,846.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.26K
-
0.00
23.95K
-
2022
4
737.00
-
0.00
14.50K
-
2023
5
6.40K
-
0.00
10.85K
-
2023
5
6.40K
-
0.00
10.85K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

6.40K £Ascended767.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.85K £Descended-25.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/07/1999 - 09/07/1999
99600
Soley, Jane Margaret
Director
09/07/1999 - 17/09/2003
3
Mrs Cher Louise Marcus
Director
17/09/2003 - Present
4
Marcus, Timothy David
Director
25/06/2002 - Present
5
Soley, Mark Anthony
Director
09/07/1999 - 17/09/2003
-

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLUE LEVEL MEDIA LIMITED

BLUE LEVEL MEDIA LIMITED is an(a) Liquidation company incorporated on 09/07/1999 with the registered office located at Trusolv Ltd Grove House Meridian Cross, Ocean Village, Southampton, Hampshire SO14 3TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE LEVEL MEDIA LIMITED?

toggle

BLUE LEVEL MEDIA LIMITED is currently Liquidation. It was registered on 09/07/1999 .

Where is BLUE LEVEL MEDIA LIMITED located?

toggle

BLUE LEVEL MEDIA LIMITED is registered at Trusolv Ltd Grove House Meridian Cross, Ocean Village, Southampton, Hampshire SO14 3TJ.

What does BLUE LEVEL MEDIA LIMITED do?

toggle

BLUE LEVEL MEDIA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BLUE LEVEL MEDIA LIMITED have?

toggle

BLUE LEVEL MEDIA LIMITED had 5 employees in 2023.

What is the latest filing for BLUE LEVEL MEDIA LIMITED?

toggle

The latest filing was on 12/02/2026: Resolutions.