BLUE PRO MEDIA LIMITED

Register to unlock more data on OkredoRegister

BLUE PRO MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04080238

Incorporation date

28/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Ashley Lane, Moulton, Northampton NN3 7THCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2000)
dot icon11/11/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon06/11/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Compulsory strike-off action has been discontinued
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon12/12/2018
Registered office address changed from Unit 11 407-409 Hornsey Road London N19 4DX England to 33 Ashley Lane Moulton Northampton NN3 7th on 2018-12-12
dot icon12/12/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-09-28 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Registered office address changed from 8 Hinstock Close Farnborough Hampshire GU14 0BE to Unit 11 407-409 Hornsey Road London N19 4DX on 2016-09-13
dot icon19/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon28/10/2013
Certificate of change of name
dot icon28/10/2013
Change of name notice
dot icon24/10/2013
Registered office address changed from Unit 11 407-409 Hornsey Road London N19 4DX England on 2013-10-24
dot icon24/10/2013
Appointment of Mrs Sara Louise Ivory as a secretary
dot icon23/10/2013
Director's details changed for Mr Alexander George Balfour on 2013-10-23
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/02/2013
Registered office address changed from 8 Hinstock Close Farnborough Hants GU14 0BE on 2013-02-06
dot icon06/02/2013
Termination of appointment of Sara Ivory as a secretary
dot icon12/11/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Certificate of change of name
dot icon28/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon28/10/2011
Director's details changed for Mr Alexander George Balfour on 2011-10-20
dot icon28/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon13/11/2010
Director's details changed for Mr Alexander George Balfour on 2010-01-01
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon04/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon29/10/2008
Return made up to 28/09/08; full list of members
dot icon29/10/2008
Secretary's change of particulars / sara ivory / 25/03/2008
dot icon01/04/2008
Registered office changed on 01/04/2008 from 2 harrow road leighton buzzard bedfordshire LU7 4UQ
dot icon11/02/2008
Return made up to 28/09/07; full list of members
dot icon08/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/11/2006
Return made up to 28/09/06; full list of members
dot icon27/01/2006
Secretary's particulars changed
dot icon29/11/2005
Return made up to 28/09/05; full list of members
dot icon20/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/02/2005
New secretary appointed
dot icon10/02/2005
Registered office changed on 10/02/05 from: 16 bourne street london SW1W 8JR
dot icon10/02/2005
Secretary resigned
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/09/2004
Return made up to 28/09/04; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/09/2003
Return made up to 28/09/03; full list of members
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/09/2002
Return made up to 28/09/02; full list of members
dot icon21/11/2001
Return made up to 28/09/01; full list of members
dot icon21/09/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
New director appointed
dot icon23/11/2000
Secretary resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Registered office changed on 23/11/00 from: 16 bourne street london SW1W 8JR
dot icon28/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
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
1
42.96K
-
0.00
-
-
2022
1
47.51K
-
0.00
4.00
-
2022
1
47.51K
-
0.00
4.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

47.51K £Ascended10.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EDEN SECRETARIES LIMITED
Nominee Secretary
28/09/2000 - 28/09/2000
553
GLASSMILL LIMITED
Nominee Director
28/09/2000 - 28/09/2000
571
Mr George Alexander Balfour Kinnear
Director
28/09/2000 - Present
3
Ivory, Sara Louise
Secretary
01/02/2005 - 01/12/2012
9
Ivory, Sara Louise
Secretary
21/10/2013 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE PRO MEDIA LIMITED

BLUE PRO MEDIA LIMITED is an(a) Active company incorporated on 28/09/2000 with the registered office located at 33 Ashley Lane, Moulton, Northampton NN3 7TH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE PRO MEDIA LIMITED?

toggle

BLUE PRO MEDIA LIMITED is currently Active. It was registered on 28/09/2000 .

Where is BLUE PRO MEDIA LIMITED located?

toggle

BLUE PRO MEDIA LIMITED is registered at 33 Ashley Lane, Moulton, Northampton NN3 7TH.

What does BLUE PRO MEDIA LIMITED do?

toggle

BLUE PRO MEDIA LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does BLUE PRO MEDIA LIMITED have?

toggle

BLUE PRO MEDIA LIMITED had 1 employees in 2022.

What is the latest filing for BLUE PRO MEDIA LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-09-28 with no updates.