BLUE FORGE MEDIA LTD
Status | ACTIVE |
Company No. | 07856810 |
Category | Private Limited Company |
Incorporated | 22 Nov 2011 |
Age | 12 years, 6 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maria Liston
Documents
Termination director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corporate Officer Ltd
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Holmqvist
Documents
Appoint corporate director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Corporate Officer Ltd
Documents
Termination secretary company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Newchain Limited
Documents
Appoint person secretary company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sara Holmqvist
Documents
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
Change of name notice
Date: 23 Jan 2014
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corporate Officer Limited
Documents
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
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
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
Appoint person director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Corporate Officer Limited
Documents
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
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
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
Some Companies
Number: | SL000234 |
Status: | ACTIVE |
Category: | Limited Partnership |
FIRST FLOOR 59-63 WOOD STREET,LEICESTER,LE9 7NE
Number: | 09479881 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1B 3HH
Number: | 10957640 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 HUGH STREET,LONDON,SW1V 4ER
Number: | 11896025 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CLARE ROAD,HALIFAX,HX1 2HX
Number: | 07491272 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PETTY CROSS,SLOUGH,SL1 6JB
Number: | 11541882 |
Status: | ACTIVE |
Category: | Private Limited Company |