BLUEDOG MEDIA LTD

Register to unlock more data on OkredoRegister

BLUEDOG MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08246176

Incorporation date

09/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08246176 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2012)
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon24/11/2025
Address of person with significant control Mr David Carl Billington changed to 08246176 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-24
dot icon24/11/2025
Registered office address changed to PO Box 4385, 08246176 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-24
dot icon12/08/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon30/07/2025
Compulsory strike-off action has been discontinued
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon24/07/2025
Micro company accounts made up to 2024-10-31
dot icon18/07/2024
Micro company accounts made up to 2023-10-31
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon18/07/2023
Micro company accounts made up to 2022-10-31
dot icon08/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon06/06/2023
Registered office address changed from 1 the Green Sutton Coldfield B72 1NB England to Tamworth Enterprise Centre Corporation Street Tamworth B79 7DN on 2023-06-06
dot icon30/01/2023
Registered office address changed from Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE United Kingdom to 1 the Green Sutton Coldfield B72 1NB on 2023-01-30
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon19/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon01/11/2021
Amended micro company accounts made up to 2020-10-31
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon28/07/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon28/10/2020
Micro company accounts made up to 2019-10-31
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon29/04/2020
Resolutions
dot icon23/04/2020
Cessation of Nicholas Moore as a person with significant control on 2020-04-23
dot icon23/04/2020
Termination of appointment of Nicholas Moore as a director on 2020-04-23
dot icon18/11/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon22/07/2019
Micro company accounts made up to 2018-10-31
dot icon09/05/2019
Resolutions
dot icon09/05/2019
Change of name notice
dot icon07/11/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon02/08/2018
Micro company accounts made up to 2017-10-31
dot icon10/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon01/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/04/2017
Director's details changed for Mr Nicholas Moore on 2017-04-01
dot icon04/04/2017
Director's details changed for Mr David Carl Billington on 2017-04-01
dot icon04/04/2017
Registered office address changed from Harriet House 118a High Street Erdington Birmingham B23 6BG to Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE on 2017-04-04
dot icon11/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon03/10/2016
Director's details changed for Mr David Carl Billington on 2016-10-03
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/12/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon02/11/2015
Amended total exemption small company accounts made up to 2014-10-31
dot icon22/09/2015
Statement of capital following an allotment of shares on 2014-08-15
dot icon02/09/2015
Resolutions
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/05/2015
Satisfaction of charge 082461760001 in full
dot icon21/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon19/09/2014
Registration of charge 082461760001, created on 2014-09-12
dot icon02/09/2014
Registered office address changed from Park Business Centre Hastingwood Industrial Park Wood Lane Birmingham B24 9QR to Harriet House 118a High Street Erdington Birmingham B23 6BG on 2014-09-02
dot icon15/08/2014
Appointment of Mr Nicholas Moore as a director on 2014-08-15
dot icon13/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon13/12/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon22/05/2013
Registered office address changed from 1 the Green Wylde Green Road Sutton Coldfield West Midlands B72 1NB United Kingdom on 2013-05-22
dot icon09/10/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
23.26K
-
0.00
-
-
2022
1
37.43K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Moore, Nicholas
Director
15/08/2014 - 23/04/2020
12
Billington, David Carl
Director
09/10/2012 - Present
11

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEDOG MEDIA LTD

BLUEDOG MEDIA LTD is an(a) Active company incorporated on 09/10/2012 with the registered office located at 4385, 08246176 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEDOG MEDIA LTD?

toggle

BLUEDOG MEDIA LTD is currently Active. It was registered on 09/10/2012 .

Where is BLUEDOG MEDIA LTD located?

toggle

BLUEDOG MEDIA LTD is registered at 4385, 08246176 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BLUEDOG MEDIA LTD do?

toggle

BLUEDOG MEDIA LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BLUEDOG MEDIA LTD?

toggle

The latest filing was on 20/01/2026: Compulsory strike-off action has been suspended.