BLUE MEDIA GROUP LIMITED

Register to unlock more data on OkredoRegister

BLUE MEDIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02427272

Incorporation date

27/09/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O KEVIN KEARNEY ASSOCIATES, Suite 3 Haland House, 66 York Road, Weybridge, Surrey KT13 9DYCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1989)
dot icon16/05/2012
Court order notice of winding up
dot icon11/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon01/09/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon01/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon17/11/2010
Director's details changed for Mr Michael Scott Drannan on 2009-12-31
dot icon17/11/2010
Director's details changed for Mr Rahimullah Shah on 2009-12-31
dot icon22/01/2010
Termination of appointment of Nicholas Rust as a director
dot icon08/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon03/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon14/10/2009
Registered office address changed from Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2009-10-14
dot icon11/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/10/2008
Return made up to 28/09/08; full list of members
dot icon22/10/2008
Appointment terminated secretary christopher rust
dot icon22/10/2008
Director appointed mr rahimullah shah
dot icon22/10/2008
Secretary appointed mr michael scott drannan
dot icon22/10/2008
Director appointed mr michael scott drannan
dot icon02/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon10/10/2007
Return made up to 28/09/07; no change of members
dot icon28/09/2007
Certificate of change of name
dot icon24/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon23/01/2007
Secretary's particulars changed
dot icon12/12/2006
Registered office changed on 12/12/06 from: sandringham guildford road woking surrey GU22 7QL
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Director resigned
dot icon13/10/2006
Return made up to 28/09/06; full list of members
dot icon14/09/2006
Memorandum and Articles of Association
dot icon08/09/2006
Certificate of change of name
dot icon08/09/2006
New director appointed
dot icon28/10/2005
Return made up to 28/09/05; full list of members
dot icon28/10/2005
Accounts for a dormant company made up to 2005-09-30
dot icon14/10/2004
Accounts for a dormant company made up to 2004-09-30
dot icon14/10/2004
Return made up to 28/09/04; full list of members
dot icon14/06/2004
Director's particulars changed
dot icon14/06/2004
Secretary's particulars changed;director's particulars changed
dot icon26/02/2004
Ad 01/02/04--------- £ si 98@1=98 £ ic 2/100
dot icon25/02/2004
Memorandum and Articles of Association
dot icon25/02/2004
Resolutions
dot icon13/01/2004
Certificate of change of name
dot icon17/10/2003
Return made up to 28/09/03; full list of members
dot icon17/10/2003
Accounts for a dormant company made up to 2003-09-30
dot icon14/10/2003
Certificate of change of name
dot icon16/10/2002
Accounts for a dormant company made up to 2002-09-30
dot icon16/10/2002
Return made up to 28/09/02; full list of members
dot icon05/10/2001
Accounts for a dormant company made up to 2001-09-30
dot icon05/10/2001
Return made up to 28/09/01; full list of members
dot icon18/07/2001
Director's particulars changed
dot icon18/07/2001
Secretary's particulars changed;director's particulars changed
dot icon05/10/2000
Return made up to 28/09/00; full list of members
dot icon05/10/2000
Accounts for a dormant company made up to 2000-09-30
dot icon23/05/2000
Accounts for a dormant company made up to 1999-09-30
dot icon07/10/1999
Return made up to 28/09/99; full list of members
dot icon18/06/1999
Director's particulars changed
dot icon18/06/1999
Secretary's particulars changed;director's particulars changed
dot icon12/10/1998
Return made up to 28/09/98; full list of members
dot icon09/10/1998
Accounts for a dormant company made up to 1998-09-30
dot icon12/10/1997
Accounts for a dormant company made up to 1997-09-30
dot icon12/10/1997
Return made up to 28/09/97; no change of members
dot icon10/10/1996
Accounts for a dormant company made up to 1996-09-30
dot icon10/10/1996
Return made up to 28/09/96; full list of members
dot icon24/03/1996
Director's particulars changed
dot icon24/03/1996
Secretary's particulars changed;director's particulars changed
dot icon16/10/1995
Accounts for a dormant company made up to 1995-09-30
dot icon21/09/1995
Return made up to 28/09/95; no change of members
dot icon07/06/1995
Accounts for a dormant company made up to 1994-09-30
dot icon09/02/1995
Secretary's particulars changed;director's particulars changed
dot icon09/02/1995
Director's particulars changed
dot icon26/09/1994
Return made up to 28/09/94; no change of members
dot icon07/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon27/09/1993
Return made up to 28/09/93; full list of members
dot icon27/07/1993
Resolutions
dot icon27/07/1993
Accounts for a dormant company made up to 1992-09-30
dot icon29/04/1993
Secretary's particulars changed;director's particulars changed
dot icon29/04/1993
Director's particulars changed
dot icon05/10/1992
Director's particulars changed
dot icon05/10/1992
Secretary's particulars changed;director's particulars changed
dot icon05/10/1992
Return made up to 28/09/92; full list of members
dot icon23/07/1992
Accounts for a dormant company made up to 1991-09-30
dot icon23/07/1992
Resolutions
dot icon03/10/1991
Return made up to 28/09/91; no change of members
dot icon23/08/1991
Accounts for a dormant company made up to 1990-09-30
dot icon23/08/1991
Resolutions
dot icon05/04/1991
Return made up to 28/09/90; full list of members
dot icon13/10/1989
Accounting reference date notified as 30/09
dot icon06/10/1989
Wd 04/10/89 ad 29/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon03/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/10/1989
Registered office changed on 03/10/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon28/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconNext confirmation date
27/09/2016
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
30/12/2011
dot iconNext due on
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rust, Nicholas Irving
Director
24/08/2006 - 21/01/2010
10
Drannan, Michael Scott
Director
31/07/2008 - Present
2
Shah, Rahimullah
Director
31/07/2008 - Present
2
Drannan, Michael Scott
Secretary
31/07/2008 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE MEDIA GROUP LIMITED

BLUE MEDIA GROUP LIMITED is an(a) Liquidation company incorporated on 27/09/1989 with the registered office located at C/O KEVIN KEARNEY ASSOCIATES, Suite 3 Haland House, 66 York Road, Weybridge, Surrey KT13 9DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE MEDIA GROUP LIMITED?

toggle

BLUE MEDIA GROUP LIMITED is currently Liquidation. It was registered on 27/09/1989 .

Where is BLUE MEDIA GROUP LIMITED located?

toggle

BLUE MEDIA GROUP LIMITED is registered at C/O KEVIN KEARNEY ASSOCIATES, Suite 3 Haland House, 66 York Road, Weybridge, Surrey KT13 9DY.

What does BLUE MEDIA GROUP LIMITED do?

toggle

BLUE MEDIA GROUP LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for BLUE MEDIA GROUP LIMITED?

toggle

The latest filing was on 16/05/2012: Court order notice of winding up.