BLUE ACTIVE MEDIA LIMITED
Overview
| Company Name | BLUE ACTIVE MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00558127 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLUE ACTIVE MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRI ACTIVE MEDIA LIMITED | Mar 29, 2010 | Mar 29, 2010 |
| PAUL RAYMOND PUBLICATIONS LIMITED | Dec 02, 1955 | Dec 02, 1955 |
What are the latest accounts for BLUE ACTIVE MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BLUE ACTIVE MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2018 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Paul Michael Baxendale-Walker as a director on Aug 10, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Andrew William Thorp as a person with significant control on Apr 17, 2018 | 2 pages | PSC04 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Who are the officers of BLUE ACTIVE MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THORP, Andrew William | Director | Green Lane HA6 3AE Northwood 47/49 Middlesex | England | British | 194054750001 | |||||||||
| KIDD, Raymond Dennis | Secretary | 25-27 Buckingham Palace Road SW1W 0PP London 4th Floor Warwick House England | 173195080001 | |||||||||||
| QUINN, Mark Philip Wyndham | Secretary | Mounts Hill House Mounts Hill Winkfield SL4 4RH Windsor Berkshire | British | 49137060002 | ||||||||||
| WARD, Adam Simon | Secretary | 20 Shepherds Gate Drive Weavering ME14 5UU Maidstone Kent | English | 117637790001 | ||||||||||
| WARDEN, John Blackie | Secretary | 7 Guilford Road Stoneygate LE2 2RD Leicester | British | 12719270002 | ||||||||||
| BAXENDALE-WALKER, Paul Michael | Director | Lyon Road KT12 3PU Walton-On-Thames 23 England | England | British | 55387290008 | |||||||||
| BLEACH, Stephen Francis | Director | 38 Great Percy Street WC1 London | British | 66474020001 | ||||||||||
| BONVINI, Christopher | Director | Old Street EC1V 9NR London 207 | Gibraltar | British | 135325830001 | |||||||||
| DANIEL, Lionel Walkden | Director | 51 The Ridgeway EN6 4BD Northaw Hertfordshire | United Kingdom | British | 74970220001 | |||||||||
| DUVAL, Mark Stanislaus | Director | 20 Wilton Crescent SW1X 8SA London | United Kingdom | British | 105318060001 | |||||||||
| EDMONDSON, Ian William | Director | 25-27 Buckingham Palace Road SW1W 0PP London 4th Floor Warwick House England | United Kingdom | British | 158164820001 | |||||||||
| KIDD, Raymond Dennis | Director | 25-27 Buckingham Palace Road SW1W 0PP London 4th Floor Warwick House England | England | British | 135147260001 | |||||||||
| NICHOLLS, Vincent William | Director | 25-27 Buckingham Palace Road SW1W 0PP London 4th Floor Warwick House England | United Kingdom | British | 124916980001 | |||||||||
| QUINN, Mark Philip Wyndham | Director | Mounts Hill House Mounts Hill Winkfield SL4 4RH Windsor Berkshire | United Kingdom | British | 49137060002 | |||||||||
| RAYMOND, Paul | Director | Flat 96, Arlington House Arlington Street SW1A 1RL London | British | 115786970001 | ||||||||||
| SANDERS, Justin David Cavania | Director | 25-27 Buckingham Palace Road SW1W 0PP London 4th Floor Warwick House England | United Kingdom | British | 77813680003 | |||||||||
| SNITCHER, Carl Ellis | Director | 171 Gloucester Avenue Camden Town NW1 8LA London | England | British | 12719280001 | |||||||||
| SULLIVAN, Kevin John Patrick | Director | 22 Webster Road Bermondsey SE16 4DF London | England | British | 95635130001 | |||||||||
| SWIFT, Robert John | Director | Longmead Cottage Mead Road GU26 6SG Hindhead Surrey | England | British | 119885170001 | |||||||||
| WARDEN, John Blackie | Director | 7 Guilford Road Stoneygate LE2 2RD Leicester | England | British | 12719270002 | |||||||||
| WARDEN, John Blackie | Director | 7 Guilford Road Stoneygate LE2 2RD Leicester | England | British | 12719270002 | |||||||||
| 207 INVESTMENTS LIMITED (COMPANY NUMBER 5202728) | Director | Park House 79 Tonbridge Road TN11 9BH Hildenborough 7hilden Kent United Kingdom |
| 140693460001 | ||||||||||
| TRI ACTIVE VENTURES LIMITED | Director | Old Street EC1V 9NR London 207 United Kingdom |
| 167886180001 |
Who are the persons with significant control of BLUE ACTIVE MEDIA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew William Thorp | Apr 06, 2016 | Green Lane HA6 3AE Northwood 47/49 Middlesex | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does BLUE ACTIVE MEDIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BLUE ACTIVE MEDIA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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