BLUE STORM MEDIA LTD

Register to unlock more data on OkredoRegister

BLUE STORM MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04206846

Incorporation date

26/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Weycroft Cottage, Forest Road, Ascot, Berks SL5 8QUCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2001)
dot icon16/02/2026
Termination of appointment of Benedicte Bronchart as a director on 2026-01-01
dot icon16/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/03/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon26/03/2025
Registered office address changed from 7 Montague Park, Winkfield Montague Park Winkfield Windsor SL4 4BD England to Weycroft Cottage Forest Road Ascot Berks SL5 8QU on 2025-03-26
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon29/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon08/12/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon25/05/2023
Registered office address changed from Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG England to 7 Montague Park, Winkfield Montague Park Winkfield Windsor SL4 4BD on 2023-05-25
dot icon30/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon30/01/2023
Previous accounting period shortened from 2022-04-30 to 2022-04-29
dot icon26/01/2023
Director's details changed for Benedicte Llewelyn on 2023-01-26
dot icon16/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon09/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon17/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon04/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon25/10/2019
Director's details changed for Benedicte Llewelyn on 2019-10-21
dot icon25/10/2019
Director's details changed for Mr Gareth John Llewelyn on 2019-10-21
dot icon25/10/2019
Secretary's details changed for Gareth John Llewelyn on 2019-10-21
dot icon26/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2018-04-30
dot icon03/05/2018
Satisfaction of charge 042068460001 in full
dot icon01/03/2018
Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG on 2018-03-01
dot icon13/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon16/11/2017
Registration of charge 042068460001, created on 2017-11-01
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon22/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon14/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon16/06/2015
Registered office address changed from C/O Crowe Clark Whitehall 10 Salisbury Square London London EC4Y 8EH to 32 High Street Brightlingsea Colchester CO7 0AG on 2015-06-16
dot icon19/03/2015
Total exemption full accounts made up to 2014-04-30
dot icon30/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon10/04/2014
Total exemption full accounts made up to 2013-04-30
dot icon13/11/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon30/04/2013
Total exemption full accounts made up to 2012-04-30
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-08-02
dot icon04/01/2013
Resolutions
dot icon22/12/2012
Compulsory strike-off action has been discontinued
dot icon19/12/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon19/12/2012
Director's details changed for Gareth John Llewelyn on 2012-11-01
dot icon19/12/2012
Director's details changed for Benedicte Llewelyn on 2012-11-01
dot icon19/12/2012
Secretary's details changed for Gareth John Llewelyn on 2012-11-01
dot icon18/12/2012
First Gazette notice for compulsory strike-off
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/10/2011
Registered office address changed from 43 Gidley Way Horspath Oxford Oxfordshire OX33 1RQ on 2011-10-30
dot icon22/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon10/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon18/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon10/05/2010
Director's details changed for Benedicte Llewelyn on 2010-04-07
dot icon10/05/2010
Director's details changed for Gareth John Llewelyn on 2010-04-07
dot icon30/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon05/06/2009
Return made up to 26/04/09; full list of members
dot icon03/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon20/05/2008
Return made up to 26/04/08; full list of members
dot icon26/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon31/05/2007
Return made up to 26/04/07; full list of members
dot icon23/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon24/05/2006
Return made up to 26/04/06; full list of members
dot icon15/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon26/05/2005
Return made up to 26/04/05; full list of members
dot icon24/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon18/05/2004
Return made up to 26/04/04; full list of members
dot icon30/01/2004
Accounts for a dormant company made up to 2003-04-30
dot icon19/05/2003
Return made up to 26/04/03; full list of members
dot icon14/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon18/07/2002
Return made up to 26/04/02; full list of members
dot icon22/05/2002
New director appointed
dot icon16/04/2002
Director resigned
dot icon09/04/2002
Director resigned
dot icon05/04/2002
Certificate of change of name
dot icon26/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+2.44 % *

* during past year

Cash in Bank

£42.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
126.08K
-
0.00
41.00
-
2022
1
125.76K
-
0.00
41.00
-
2023
1
148.60K
-
0.00
42.00
-
2023
1
148.60K
-
0.00
42.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

148.60K £Ascended18.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.00 £Ascended2.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Llewelyn, Gareth John
Director
26/04/2001 - Present
7
Bronchart, Benedicte
Director
04/04/2002 - 01/01/2026
-

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 STORM MEDIA LTD

BLUE STORM MEDIA LTD is an(a) Active company incorporated on 26/04/2001 with the registered office located at Weycroft Cottage, Forest Road, Ascot, Berks SL5 8QU. There is currently 1 active director 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 STORM MEDIA LTD?

toggle

BLUE STORM MEDIA LTD is currently Active. It was registered on 26/04/2001 .

Where is BLUE STORM MEDIA LTD located?

toggle

BLUE STORM MEDIA LTD is registered at Weycroft Cottage, Forest Road, Ascot, Berks SL5 8QU.

What does BLUE STORM MEDIA LTD do?

toggle

BLUE STORM MEDIA LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does BLUE STORM MEDIA LTD have?

toggle

BLUE STORM MEDIA LTD had 1 employees in 2023.

What is the latest filing for BLUE STORM MEDIA LTD?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Benedicte Bronchart as a director on 2026-01-01.