BLUEVIEW DIGITAL LTD

Register to unlock more data on OkredoRegister

BLUEVIEW DIGITAL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04463394

Incorporation date

18/06/2002

Size

Dormant

Contacts

Registered address

Registered address

141 Wardour Street, London W1F 0UTCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2002)
dot icon19/09/2012
Order of court to wind up
dot icon28/08/2012
First Gazette notice for voluntary strike-off
dot icon16/08/2012
Application to strike the company off the register
dot icon19/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon27/05/2011
Accounts for a dormant company made up to 2010-06-30
dot icon04/11/2010
Termination of appointment of Carlton Registrars Limited as a secretary
dot icon21/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon01/07/2010
Total exemption full accounts made up to 2009-06-30
dot icon12/12/2009
Certificate of change of name
dot icon12/12/2009
Change of name notice
dot icon05/12/2009
Gbp sr 100000@1
dot icon22/08/2009
Particulars of a mortgage or charge / charge no: 10
dot icon09/07/2009
Return made up to 18/06/09; full list of members
dot icon09/07/2009
Director's change of particulars / graham tyler / 18/06/2009
dot icon09/07/2009
Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 9
dot icon29/01/2009
Director appointed graham david ede
dot icon16/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon13/10/2008
Registered office changed on 13/10/2008 from 7-9 swallow street london W1B 4DT
dot icon13/10/2008
Director's change of particulars / robert denton / 01/09/2008
dot icon24/06/2008
Return made up to 18/06/08; full list of members
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/12/2007
Full accounts made up to 2007-06-30
dot icon25/06/2007
Return made up to 18/06/07; full list of members
dot icon05/06/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon26/02/2007
New director appointed
dot icon12/02/2007
Particulars of mortgage/charge
dot icon02/02/2007
New secretary appointed
dot icon02/02/2007
Secretary resigned
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon21/07/2006
Return made up to 18/06/06; full list of members
dot icon14/11/2005
Full accounts made up to 2004-12-31
dot icon05/07/2005
Return made up to 18/06/05; full list of members
dot icon01/12/2004
Particulars of mortgage/charge
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon03/08/2004
Ad 01/08/03--------- £ si 30@1=30 £ ic 100970/101000
dot icon05/06/2004
Particulars of mortgage/charge
dot icon07/05/2004
Particulars of mortgage/charge
dot icon06/03/2004
Particulars of mortgage/charge
dot icon14/10/2003
Particulars of mortgage/charge
dot icon24/09/2003
Full accounts made up to 2002-12-31
dot icon24/09/2003
Return made up to 18/06/03; full list of members
dot icon24/09/2003
Ad 01/11/02--------- £ si 60@1=60 £ ic 100910/100970
dot icon02/04/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon23/12/2002
Memorandum and Articles of Association
dot icon23/12/2002
Ad 11/10/02--------- £ si 100908@1=100908 £ ic 2/100910
dot icon23/12/2002
Nc inc already adjusted 09/10/02
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon01/11/2002
New director appointed
dot icon01/11/2002
New director appointed
dot icon30/10/2002
Resolutions
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon14/10/2002
Certificate of change of name
dot icon09/10/2002
Particulars of mortgage/charge
dot icon02/10/2002
Registered office changed on 02/10/02 from: 7 pilgrim street london EC4V 6LB
dot icon02/10/2002
Director resigned
dot icon02/10/2002
Secretary resigned;director resigned
dot icon02/10/2002
New secretary appointed
dot icon02/10/2002
New director appointed
dot icon18/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2011
dot iconNext confirmation date
18/06/2017
dot iconLast change occurred
30/06/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2011
dot iconNext account date
30/06/2012
dot iconNext due on
31/03/2013
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millington, Stewart
Director
23/09/2002 - 01/02/2007
29
Ede, Graham David
Director
28/01/2009 - Present
23

Persons with Significant Control

0

No PSC data available.

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 BLUEVIEW DIGITAL LTD

BLUEVIEW DIGITAL LTD is an(a) Liquidation company incorporated on 18/06/2002 with the registered office located at 141 Wardour Street, London W1F 0UT. 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 BLUEVIEW DIGITAL LTD?

toggle

BLUEVIEW DIGITAL LTD is currently Liquidation. It was registered on 18/06/2002 .

Where is BLUEVIEW DIGITAL LTD located?

toggle

BLUEVIEW DIGITAL LTD is registered at 141 Wardour Street, London W1F 0UT.

What does BLUEVIEW DIGITAL LTD do?

toggle

BLUEVIEW DIGITAL LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BLUEVIEW DIGITAL LTD?

toggle

The latest filing was on 19/09/2012: Order of court to wind up.