BLUECLAW MEDIA LTD

Register to unlock more data on OkredoRegister

BLUECLAW MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05985341

Incorporation date

01/11/2006

Size

Small

Contacts

Registered address

Registered address

C/O TENEO FINANCIAL ADVISORY LTD, The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2006)
dot icon28/07/2025
Resolutions
dot icon28/07/2025
Appointment of a voluntary liquidator
dot icon28/07/2025
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF to The Colmore Building, 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-07-28
dot icon28/07/2025
Declaration of solvency
dot icon01/07/2025
Termination of appointment of David John King as a director on 2025-06-30
dot icon26/02/2025
Director's details changed for Mr David John King on 2025-02-26
dot icon13/02/2025
Appointment of Mr Peter Michael Mccall as a director on 2025-02-01
dot icon03/02/2025
Termination of appointment of Karen Eleanor Tyrrell as a director on 2025-01-31
dot icon13/12/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon30/09/2024
Amended accounts for a small company made up to 2023-12-31
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/06/2024
Appointment of Mrs Karen Eleanor Tyrrell as a director on 2024-06-18
dot icon20/06/2024
Appointment of Mr Peter Mccall as a secretary on 2023-03-29
dot icon14/06/2024
Registered office address changed from PO Box 4385 05985341 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-06-14
dot icon02/04/2024
Termination of appointment of Caroline Elizabeth Ann Ackroyd as a director on 2024-03-31
dot icon13/03/2024
Registered office address changed to PO Box 4385, 05985341 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-13
dot icon15/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon26/10/2023
Accounts for a small company made up to 2022-12-31
dot icon09/03/2023
Accounts for a small company made up to 2021-12-31
dot icon20/12/2022
Compulsory strike-off action has been discontinued
dot icon19/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon15/12/2022
Registered office address changed from 25 Wilton Road London SW1V 1LW England to 167 - 169 Great Portland Street London W1W 5PF on 2022-12-15
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon19/10/2022
Appointment of Mr David John King as a director on 2022-10-12
dot icon19/10/2022
Termination of appointment of Stuart Antony Bridge Simms as a director on 2022-10-12
dot icon19/10/2022
Registered office address changed from The Courtyard Suite 21-25 Hart Street Henley-on-Thames RG9 2AR England to 25 Wilton Road London SW1V 1LW on 2022-10-19
dot icon29/07/2022
Termination of appointment of Rowan Kenneth Ellis as a director on 2022-03-31
dot icon29/07/2022
Appointment of Ms Caroline Elizabeth Ann Ackroyd as a director on 2022-03-21
dot icon14/12/2021
Confirmation statement made on 2021-11-01 with updates
dot icon15/10/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon01/10/2021
Resolutions
dot icon01/10/2021
Memorandum and Articles of Association
dot icon01/10/2021
Statement of company's objects
dot icon24/09/2021
Termination of appointment of Jenny Louise Clawson as a director on 2021-09-22
dot icon24/09/2021
Termination of appointment of Fergus Stuart Clawson as a secretary on 2021-09-22
dot icon24/09/2021
Termination of appointment of Fergus Stuart Clawson as a director on 2021-09-22
dot icon24/09/2021
Appointment of Mr Rowan Ellis as a director on 2021-09-22
dot icon24/09/2021
Appointment of Mr Stuart Antony Bridge Simms as a director on 2021-09-22
dot icon24/09/2021
Registered office address changed from 24 Harlow Oval Harrogate North Yorkshire HG2 0DS to The Courtyard Suite 21-25 Hart Street Henley-on-Thames RG9 2AR on 2021-09-24
dot icon24/09/2021
Cessation of Jenny Louise Clawson as a person with significant control on 2021-09-22
dot icon24/09/2021
Cessation of Fergus Stuart Clawson as a person with significant control on 2021-09-22
dot icon24/09/2021
Notification of Xlmedia Plc as a person with significant control on 2021-09-22
dot icon15/07/2021
Second filing of Confirmation Statement dated 2020-11-01
dot icon15/07/2021
Second filing of Confirmation Statement dated 2019-11-01
dot icon08/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/11/2020
01/11/20 Statement of Capital gbp 2
dot icon17/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon05/03/2019
Sub-division of shares on 2019-01-22
dot icon05/03/2019
Resolutions
dot icon17/01/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-11-30
dot icon09/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon28/06/2013
Director's details changed for Mrs Jenny Louise Clawson on 2013-06-28
dot icon28/06/2013
Secretary's details changed for Mr Fergus Stuart Clawson on 2013-06-28
dot icon28/06/2013
Director's details changed for Mr Fergus Stuart Clawson on 2013-06-28
dot icon28/06/2013
Registered office address changed from 21 Denton Avenue Leeds West Yorkshire LS8 1LE on 2013-06-28
dot icon23/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mrs Jenny Louise Clawson on 2009-11-01
dot icon11/11/2009
Director's details changed for Mr Fergus Stuart Clawson on 2009-11-01
dot icon05/01/2009
Return made up to 01/11/08; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-11-30
dot icon18/12/2007
Total exemption small company accounts made up to 2007-11-30
dot icon21/11/2007
Return made up to 01/11/07; full list of members
dot icon21/11/2007
Ad 30/06/07--------- £ si 1@1=1 £ ic 1/2
dot icon25/04/2007
Registered office changed on 25/04/07 from: work media centre, ground floor 36 whitehouse street leeds west yorkshire LS10 1AD
dot icon08/11/2006
New secretary appointed;new director appointed
dot icon08/11/2006
Secretary resigned
dot icon08/11/2006
Director resigned
dot icon08/11/2006
New director appointed
dot icon08/11/2006
Registered office changed on 08/11/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon01/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyrrell, Karen Eleanor
Director
18/06/2024 - 31/01/2025
6
Mr Fergus Stuart Clawson
Director
07/11/2006 - 22/09/2021
5
Mccall, Peter Michael
Director
01/02/2025 - Present
2
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
01/11/2006 - 07/11/2006
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
01/11/2006 - 07/11/2006
12711

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 BLUECLAW MEDIA LTD

BLUECLAW MEDIA LTD is an(a) Liquidation company incorporated on 01/11/2006 with the registered office located at C/O TENEO FINANCIAL ADVISORY LTD, The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 2 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 BLUECLAW MEDIA LTD?

toggle

BLUECLAW MEDIA LTD is currently Liquidation. It was registered on 01/11/2006 .

Where is BLUECLAW MEDIA LTD located?

toggle

BLUECLAW MEDIA LTD is registered at C/O TENEO FINANCIAL ADVISORY LTD, The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does BLUECLAW MEDIA LTD do?

toggle

BLUECLAW MEDIA LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BLUECLAW MEDIA LTD?

toggle

The latest filing was on 28/07/2025: Resolutions.