BLUEPOD MEDIA WORLDWIDE LTD

Register to unlock more data on OkredoRegister

BLUEPOD MEDIA WORLDWIDE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06218850

Incorporation date

19/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Crompton Fold The Street, Pleshey, Chelmsford CM3 1HECopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2007)
dot icon20/03/2026
Micro company accounts made up to 2025-03-31
dot icon22/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon18/06/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/09/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon26/12/2023
Micro company accounts made up to 2022-12-31
dot icon30/05/2023
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to Crompton Fold the Street Pleshey Chelmsford CM3 1HE on 2023-05-30
dot icon30/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon09/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon24/04/2019
Change of details for Mr Christopher Alan Baxter as a person with significant control on 2016-04-06
dot icon24/04/2019
Change of details for Hillsilk Ltd as a person with significant control on 2016-04-06
dot icon22/02/2019
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon04/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/08/2017
Termination of appointment of Stefan Alexander Hohmann as a director on 2017-08-15
dot icon09/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon31/10/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Statement of capital following an allotment of shares on 2015-02-06
dot icon29/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon27/04/2015
Director's details changed for Mr Andrew Henry Shrager on 2014-04-20
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/06/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon04/02/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon03/02/2014
Sub-division of shares on 2013-12-20
dot icon03/02/2014
Resolutions
dot icon03/02/2014
Memorandum and Articles of Association
dot icon03/02/2014
Resolutions
dot icon24/01/2014
Appointment of Christopher Alan Baxter as a director
dot icon17/12/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Memorandum and Articles of Association
dot icon09/12/2013
Resolutions
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-08-23
dot icon11/07/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon26/06/2013
Director's details changed for Thomas Shrager on 2013-06-26
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/07/2012
Registered office address changed from , 11-13 Charlotte Street, London, W1T 1RH on 2012-07-23
dot icon29/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/09/2011
Termination of appointment of Jonathan Fletcher as a director
dot icon16/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Statement of capital following an allotment of shares on 2010-09-29
dot icon12/10/2010
Termination of appointment of John Scorah as a director
dot icon15/09/2010
Termination of appointment of William Oswald as a director
dot icon05/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon13/04/2010
Appointment of Mr William Oswald as a director
dot icon13/04/2010
Appointment of Andrew Henry Shrager as a director
dot icon01/04/2010
Director's details changed for Mr John Scorah on 2010-03-26
dot icon30/10/2009
Termination of appointment of Stefan Hohmann as a secretary
dot icon30/10/2009
Director's details changed for Jonathan Paul Fletcher on 2009-10-19
dot icon30/10/2009
Director's details changed for Stefan Alexander Hohmann on 2009-10-19
dot icon30/10/2009
Director's details changed for Mr John Scorah on 2009-10-19
dot icon30/10/2009
Director's details changed for Thomas Shrager on 2009-10-19
dot icon29/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 19/04/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Ad 05/06/08\gbp si 800@1=800\gbp ic 200/1000\
dot icon19/06/2008
Director's change of particulars / john scorah / 05/06/2007
dot icon29/04/2008
Return made up to 19/04/08; full list of members
dot icon11/12/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon23/09/2007
New director appointed
dot icon03/09/2007
New director appointed
dot icon11/07/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon22/05/2007
Ad 19/04/07--------- £ si 198@1=198 £ ic 2/200
dot icon22/05/2007
Registered office changed on 22/05/07 from: 2ND floor, 167-169 great portland street, london, W1W 5PF
dot icon19/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
4.47M
-
0.00
-
-
2022
3
4.47M
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

4.47M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shrager, Andrew Henry
Director
30/03/2010 - Present
14
Hohmann, Stefan Alexander
Director
19/04/2007 - 15/08/2017
13
Baxter, Christopher Alan
Director
22/01/2014 - Present
13
Shrager, Tom Michael
Director
19/04/2007 - Present
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEPOD MEDIA WORLDWIDE LTD

BLUEPOD MEDIA WORLDWIDE LTD is an(a) Active company incorporated on 19/04/2007 with the registered office located at Crompton Fold The Street, Pleshey, Chelmsford CM3 1HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEPOD MEDIA WORLDWIDE LTD?

toggle

BLUEPOD MEDIA WORLDWIDE LTD is currently Active. It was registered on 19/04/2007 .

Where is BLUEPOD MEDIA WORLDWIDE LTD located?

toggle

BLUEPOD MEDIA WORLDWIDE LTD is registered at Crompton Fold The Street, Pleshey, Chelmsford CM3 1HE.

What does BLUEPOD MEDIA WORLDWIDE LTD do?

toggle

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

How many employees does BLUEPOD MEDIA WORLDWIDE LTD have?

toggle

BLUEPOD MEDIA WORLDWIDE LTD had 3 employees in 2022.

What is the latest filing for BLUEPOD MEDIA WORLDWIDE LTD?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-03-31.