BLUE ACTIVE MEDIA LIMITED

BLUE ACTIVE MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBLUE ACTIVE MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00558127
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BLUE ACTIVE MEDIA LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is BLUE ACTIVE MEDIA LIMITED located?

    Registered Office Address
    47/49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE ACTIVE MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRI ACTIVE MEDIA LIMITEDMar 29, 2010Mar 29, 2010
    PAUL RAYMOND PUBLICATIONS LIMITEDDec 02, 1955Dec 02, 1955

    What are the latest accounts for BLUE ACTIVE MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BLUE ACTIVE MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pagesLIQ14

    Registered office address changed from Argyle House Joel Street Northwood HA6 1NW England to 47/49 Green Lane Northwood Middlesex HA6 3AE on Oct 04, 2021

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 27, 2021

    LRESEX

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Registered office address changed from 20 Lyon Road Walton-on-Thames KT12 3PU England to Argyle House Joel Street Northwood HA6 1NW on Aug 13, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 23, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 23 Lyon Road Walton-on-Thames KT12 3PU England to 20 Lyon Road Walton-on-Thames KT12 3PU on Aug 06, 2019

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Aug 23, 2018 with updates

    5 pagesCS01

    Termination of appointment of Paul Michael Baxendale-Walker as a director on Aug 10, 2018

    1 pagesTM01

    Confirmation statement made on Apr 17, 2018 with updates

    4 pagesCS01

    Change of details for Mr Andrew William Thorp as a person with significant control on Apr 17, 2018

    2 pagesPSC04

    Registered office address changed from 112 Down Street West Molesey Surrey KT8 2TU England to 23 Lyon Road Walton-on-Thames KT12 3PU on Apr 17, 2018

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Aug 10, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Who are the officers of BLUE ACTIVE MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORP, Andrew William
    Green Lane
    HA6 3AE Northwood
    47/49
    Middlesex
    Director
    Green Lane
    HA6 3AE Northwood
    47/49
    Middlesex
    EnglandBritish194054750001
    KIDD, Raymond Dennis
    25-27 Buckingham Palace Road
    SW1W 0PP London
    4th Floor Warwick House
    England
    Secretary
    25-27 Buckingham Palace Road
    SW1W 0PP London
    4th Floor Warwick House
    England
    173195080001
    QUINN, Mark Philip Wyndham
    Mounts Hill House
    Mounts Hill Winkfield
    SL4 4RH Windsor
    Berkshire
    Secretary
    Mounts Hill House
    Mounts Hill Winkfield
    SL4 4RH Windsor
    Berkshire
    British49137060002
    WARD, Adam Simon
    20 Shepherds Gate Drive
    Weavering
    ME14 5UU Maidstone
    Kent
    Secretary
    20 Shepherds Gate Drive
    Weavering
    ME14 5UU Maidstone
    Kent
    English117637790001
    WARDEN, John Blackie
    7 Guilford Road
    Stoneygate
    LE2 2RD Leicester
    Secretary
    7 Guilford Road
    Stoneygate
    LE2 2RD Leicester
    British12719270002
    BAXENDALE-WALKER, Paul Michael
    Lyon Road
    KT12 3PU Walton-On-Thames
    23
    England
    Director
    Lyon Road
    KT12 3PU Walton-On-Thames
    23
    England
    EnglandBritish55387290008
    BLEACH, Stephen Francis
    38 Great Percy Street
    WC1 London
    Director
    38 Great Percy Street
    WC1 London
    British66474020001
    BONVINI, Christopher
    Old Street
    EC1V 9NR London
    207
    Director
    Old Street
    EC1V 9NR London
    207
    GibraltarBritish135325830001
    DANIEL, Lionel Walkden
    51 The Ridgeway
    EN6 4BD Northaw
    Hertfordshire
    Director
    51 The Ridgeway
    EN6 4BD Northaw
    Hertfordshire
    United KingdomBritish74970220001
    DUVAL, Mark Stanislaus
    20 Wilton Crescent
    SW1X 8SA London
    Director
    20 Wilton Crescent
    SW1X 8SA London
    United KingdomBritish105318060001
    EDMONDSON, Ian William
    25-27 Buckingham Palace Road
    SW1W 0PP London
    4th Floor Warwick House
    England
    Director
    25-27 Buckingham Palace Road
    SW1W 0PP London
    4th Floor Warwick House
    England
    United KingdomBritish158164820001
    KIDD, Raymond Dennis
    25-27 Buckingham Palace Road
    SW1W 0PP London
    4th Floor Warwick House
    England
    Director
    25-27 Buckingham Palace Road
    SW1W 0PP London
    4th Floor Warwick House
    England
    EnglandBritish135147260001
    NICHOLLS, Vincent William
    25-27 Buckingham Palace Road
    SW1W 0PP London
    4th Floor Warwick House
    England
    Director
    25-27 Buckingham Palace Road
    SW1W 0PP London
    4th Floor Warwick House
    England
    United KingdomBritish124916980001
    QUINN, Mark Philip Wyndham
    Mounts Hill House
    Mounts Hill Winkfield
    SL4 4RH Windsor
    Berkshire
    Director
    Mounts Hill House
    Mounts Hill Winkfield
    SL4 4RH Windsor
    Berkshire
    United KingdomBritish49137060002
    RAYMOND, Paul
    Flat 96, Arlington House
    Arlington Street
    SW1A 1RL London
    Director
    Flat 96, Arlington House
    Arlington Street
    SW1A 1RL London
    British115786970001
    SANDERS, Justin David Cavania
    25-27 Buckingham Palace Road
    SW1W 0PP London
    4th Floor Warwick House
    England
    Director
    25-27 Buckingham Palace Road
    SW1W 0PP London
    4th Floor Warwick House
    England
    United KingdomBritish77813680003
    SNITCHER, Carl Ellis
    171 Gloucester Avenue
    Camden Town
    NW1 8LA London
    Director
    171 Gloucester Avenue
    Camden Town
    NW1 8LA London
    EnglandBritish12719280001
    SULLIVAN, Kevin John Patrick
    22 Webster Road
    Bermondsey
    SE16 4DF London
    Director
    22 Webster Road
    Bermondsey
    SE16 4DF London
    EnglandBritish95635130001
    SWIFT, Robert John
    Longmead Cottage
    Mead Road
    GU26 6SG Hindhead
    Surrey
    Director
    Longmead Cottage
    Mead Road
    GU26 6SG Hindhead
    Surrey
    EnglandBritish119885170001
    WARDEN, John Blackie
    7 Guilford Road
    Stoneygate
    LE2 2RD Leicester
    Director
    7 Guilford Road
    Stoneygate
    LE2 2RD Leicester
    EnglandBritish12719270002
    WARDEN, John Blackie
    7 Guilford Road
    Stoneygate
    LE2 2RD Leicester
    Director
    7 Guilford Road
    Stoneygate
    LE2 2RD Leicester
    EnglandBritish12719270002
    207 INVESTMENTS LIMITED (COMPANY NUMBER 5202728)
    Park House 79 Tonbridge Road
    TN11 9BH Hildenborough
    7hilden
    Kent
    United Kingdom
    Director
    Park House 79 Tonbridge Road
    TN11 9BH Hildenborough
    7hilden
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05202728
    140693460001
    TRI ACTIVE VENTURES LIMITED
    Old Street
    EC1V 9NR London
    207
    United Kingdom
    Director
    Old Street
    EC1V 9NR London
    207
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07703953
    167886180001

    Who are the persons with significant control of BLUE ACTIVE MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew William Thorp
    Green Lane
    HA6 3AE Northwood
    47/49
    Middlesex
    Apr 06, 2016
    Green Lane
    HA6 3AE Northwood
    47/49
    Middlesex
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BLUE ACTIVE MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Apr 27, 2012
    Delivered On May 05, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 05, 2012Registration of a charge (MG01)
    Debenture
    Created On Aug 19, 2009
    Delivered On Sep 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge all properties all present and future rights licenses guarantees rents deposits contracts covenants and warranties goodwill uncalled capital first floating charge all the undertaking property assets see image for full details.
    Persons Entitled
    • Paul Raymond Publications Holdings Limited
    Transactions
    • Sep 03, 2009Registration of a charge (395)
    • Jan 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 08, 1974
    Delivered On Mar 13, 1974
    Satisfied
    Amount secured
    £175.000.
    Short particulars
    By way of floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Paul Raymond Organisation LTD
    Transactions
    • Mar 13, 1974Registration of a charge
    • May 11, 2007Statement of satisfaction of a charge in full or part (403a)

    Does BLUE ACTIVE MEDIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2021Commencement of winding up
    Oct 08, 2022Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ashok K Bhardwaj
    Bhardwaj Limited 47/49 Green Lane
    HA6 3AE Northwood
    Middlesex
    practitioner
    Bhardwaj Limited 47/49 Green Lane
    HA6 3AE Northwood
    Middlesex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0