BLUES TRAIL LTD.
Status | ACTIVE |
Company No. | 07732686 |
Category | Private Limited Company |
Incorporated | 08 Aug 2011 |
Age | 12 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
BLUES TRAIL LTD. is an active private limited company with number 07732686. It was incorporated 12 years, 9 months, 28 days ago, on 08 August 2011. The company address is Windrush Studios River Rock Windrush Studios River Rock, Witney, OX29 0RN, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 31 May 2024
Action Date: 31 May 2024
Category: Address
Type: AD01
Old address: Whiteleaf Business Centre 11 Little Balmer Buckingham Buckinghamshire MK18 1TF
Change date: 2024-05-31
New address: Windrush Studios River Rock Old Minster Lovell Witney OX29 0RN
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type total exemption full
Date: 12 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Change to a person with significant control
Date: 05 May 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jon Brewer
Change date: 2022-01-01
Documents
Change person director company with change date
Date: 04 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-01
Officer name: Mr Jon Brewer
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination secretary company with name termination date
Date: 11 Feb 2022
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-01
Officer name: Michael Charles Keatley
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type total exemption full
Date: 04 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type total exemption full
Date: 17 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Change person director company with change date
Date: 22 Oct 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Jon Brewer
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Certificate change of name company
Date: 12 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed emperor media distribution LTD\certificate issued on 12/06/14
Documents
Change of name notice
Date: 12 Jun 2014
Category: Change-of-name
Type: CONNOT
Documents
Appoint person secretary company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Charles Keatley
Documents
Accounts with accounts type dormant
Date: 23 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type dormant
Date: 29 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Some Companies
35 BEESTON CLOSE,NOTTINGHAM,NG6 8XG
Number: | 07495547 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAWLESS BEAUTY & WELLBEING LIMITED
4 WATERSIDE,CANNOCK,WS11 9AF
Number: | 11246092 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGHOLM CAPITAL II (GP) LIMITED
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC344732 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAS BUSINESS PROCESSING LIMITED
HALLINGS WHARF STUDIO NO 1A,LONDON,E15 2SY
Number: | 10223922 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SHIPHAY LANE,TORQUAY,TQ2 7DU
Number: | 07014111 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 MARSHAM STREET,MAIDSTONE,ME14 1HH
Number: | 06848333 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |