BLUE MANGO MEDIA LTD

Union House Union House, Coventry, CV1 2NT, England
StatusDISSOLVED
Company No.07234409
CategoryPrivate Limited Company
Incorporated26 Apr 2010
Age14 years, 10 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 5 months, 19 days

SUMMARY

BLUE MANGO MEDIA LTD is an dissolved private limited company with number 07234409. It was incorporated 14 years, 10 days ago, on 26 April 2010 and it was dissolved 3 years, 5 months, 19 days ago, on 17 November 2020. The company address is Union House Union House, Coventry, CV1 2NT, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nicholas Ashley Sanders

Documents

View document PDF

Change person director company with change date

Date: 10 May 2020

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Ashley Sanders

Change date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2020

Action Date: 10 May 2020

Category: Address

Type: AD01

New address: Union House 111 New Union Street Coventry CV1 2NT

Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP

Change date: 2020-05-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Apr 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-02

New address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP

Old address: The Apex Sheriffs Orchard Coventry CV1 3PP England

Documents

View document PDF

Gazette notice voluntary

Date: 14 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Oct 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 12 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Jan 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Old address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL England

Change date: 2013-09-23

Documents

View document PDF

Gazette filings brought up to date

Date: 28 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Address

Type: AD01

Old address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom

Change date: 2012-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-08

Old address: Clifton Mill Pickup Street Accrington Lancashire BB5 0EY United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Mr Nicholas Ashley Sanders

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2011

Action Date: 24 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-24

Old address: the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Sanders

Change date: 2010-05-04

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Apr 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-04-30

Documents

View document PDF

Incorporation company

Date: 26 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITANNIA WINDSCREENS LIMITED

ADAMS & MOORE HOUSE,DARTFORD,DA1 2AG

Number:05676068
Status:ACTIVE
Category:Private Limited Company

ELITE EQUIPMENT SERVICES AND SALES LIMITED

GLEBE COTTAGE,NORWICH,NR10 4SF

Number:10436414
Status:ACTIVE
Category:Private Limited Company

MACQUARIE GP LIMITED

ROPEMAKER PLACE,LONDON,EC2Y 9HD

Number:05488013
Status:ACTIVE
Category:Private Limited Company

NIGEL BEAUCHAMP LIMITED

129B HIGH STREET,STEVENAGE,SG1 3HS

Number:06865756
Status:ACTIVE
Category:Private Limited Company

REGAL LEGAL SOLUTIONS LTD

40 40 - 20 BENBOW STREET,SALE,M33 7GG

Number:11565495
Status:ACTIVE
Category:Private Limited Company

TAMROCK GREAT BRITAIN HOLDINGS LTD

SANDVIK MINING AND CONSTRUCTION,SWADLINCOTE,DE11 9DU

Number:02387621
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source