BLUE FORGE MEDIA LTD

Marlborough House 68 High Street, Marlborough House, 2nd Floor Marlborough House 68 High Street, Marlborough House, 2nd Floor, Weybridge, KT13 8BL, United Kingdom
StatusACTIVE
Company No.07856810
CategoryPrivate Limited Company
Incorporated22 Nov 2011
Age12 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

BLUE FORGE MEDIA LTD is an active private limited company with number 07856810. It was incorporated 12 years, 6 months, 24 days ago, on 22 November 2011. The company address is Marlborough House 68 High Street, Marlborough House, 2nd Floor Marlborough House 68 High Street, Marlborough House, 2nd Floor, Weybridge, KT13 8BL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Address

Type: AD01

New address: Marlborough House 68 High Street, Marlborough House, 2nd Floor Suite X Weybridge KT13 8BL

Change date: 2023-11-10

Old address: 19 Forescue Rd 19 Fortescue Road Weybridge KT13 8XF United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Address

Type: AD01

New address: 19 Forescue Rd 19 Fortescue Road Weybridge KT13 8XF

Change date: 2023-10-27

Old address: 32 Oakdale 32 Oakdale Southgate London N14 5RE United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-27

Old address: 19 Fortescue Road Fortescue Road Weybridge KT13 8XF England

New address: 32 Oakdale 32 Oakdale Southgate London N14 5RE

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed basebone group LTD\certificate issued on 13/10/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

New address: 19 Fortescue Road Fortescue Road Weybridge KT13 8XF

Old address: 32 Oakdale Southgate London N14 5RE England

Change date: 2023-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 20 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 20 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 24 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 24 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

Old address: 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD England

Change date: 2021-03-04

New address: 32 Oakdale Southgate London N14 5RE

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Drummond Mcnab

Termination date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Michael Holmqvist

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-01

Officer name: Sara Holmqvist

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 02 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 02 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 02 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 02 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type group

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts amended with accounts type group

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type group

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type group

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type group

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type group

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type group

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type group

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-18

Officer name: Mr Michael Holmqvist

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Change date: 2017-05-18

New address: 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD

Old address: 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Louise Roue

Termination date: 2016-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Drummond Mcnab

Appointment date: 2016-01-14

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Holmqvist

Change date: 2015-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: María Jesús Vázquez Listón

Change date: 2015-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-11

Officer name: María Jesús Vázquez Listón

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-11

Officer name: Mr Michael Holmqvist

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Liston

Change date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Liston

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corporate Officer Ltd

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Holmqvist

Documents

View document PDF

Appoint corporate director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Corporate Officer Ltd

Documents

View document PDF

Termination secretary company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Newchain Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sara Holmqvist

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed leamington investments LTD\certificate issued on 23/01/14

Documents

View document PDF

Change of name notice

Date: 23 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corporate Officer Limited

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Aug 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Corporate Officer Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Change account reference date company current extended

Date: 02 Feb 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2012

Action Date: 05 Dec 2011

Category: Capital

Type: SH01

Capital : 106,448 GBP

Date: 2011-12-05

Documents

View document PDF

Incorporation company

Date: 22 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SL000234
Status:ACTIVE
Category:Limited Partnership

D BITHELL TRANSPORT LTD

FIRST FLOOR 59-63 WOOD STREET,LEICESTER,LE9 7NE

Number:09479881
Status:ACTIVE
Category:Private Limited Company

DESIGNER SPACE LTD

THIRD FLOOR,LONDON,W1B 3HH

Number:10957640
Status:ACTIVE
Category:Private Limited Company

GOBEST4WINDOWS LTD

58 HUGH STREET,LONDON,SW1V 4ER

Number:11896025
Status:ACTIVE
Category:Private Limited Company

SIMPRINT (HALIFAX) LTD

21 CLARE ROAD,HALIFAX,HX1 2HX

Number:07491272
Status:ACTIVE
Category:Private Limited Company

SKYNET VENTURES LTD

14 PETTY CROSS,SLOUGH,SL1 6JB

Number:11541882
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