About

Registered Number: 00558127
Date of Incorporation: 02/12/1955 (68 years and 4 months ago)
Company Status: Active
Registered Address: 20 Lyon Road, Walton-On-Thames, KT12 3PU,

 

Blue Active Media Ltd was founded on 02 December 1955 and has its registered office in Walton-On-Thames, it has a status of "Active". We don't currently know the number of employees at Blue Active Media Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORP, Andrew William 01 July 2014 - 1
BAXENDALE-WALKER, Paul Michael 06 October 2012 10 August 2018 1
BLEACH, Stephen Francis 02 January 1995 31 December 1997 1
BONVINI, Christopher 19 August 2009 11 April 2011 1
DANIEL, Lionel Walkden 12 September 1994 07 April 2000 1
EDMONDSON, Ian William 06 October 2012 01 August 2013 1
KIDD, Raymond Dennis 06 October 2012 01 May 2013 1
RAYMOND, Paul N/A 02 March 2008 1
SANDERS, Justin David Cavania 11 April 2011 06 October 2012 1
SNITCHER, Carl Ellis N/A 06 July 2006 1
SULLIVAN, Kevin John Patrick 01 February 2004 26 September 2005 1
SWIFT, Robert John 01 January 2006 02 September 2009 1
WARDEN, John Blackie N/A 01 February 2004 1
207 INVESTMENTS LIMITED (COMPANY NUMBER 5202728) 19 August 2009 01 January 2012 1
TRI ACTIVE VENTURES LIMITED 01 January 2012 06 October 2012 1
Secretary Name Appointed Resigned Total Appointments
KIDD, Raymond Dennis 06 October 2012 01 May 2013 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 24 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
CS01 - N/A 02 September 2019
AD01 - Change of registered office address 06 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
CS01 - N/A 17 April 2018
PSC04 - N/A 17 April 2018
AD01 - Change of registered office address 17 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 11 August 2016
AD01 - Change of registered office address 10 August 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 13 January 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 12 September 2014
AD01 - Change of registered office address 02 May 2014
AR01 - Annual Return 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
AA - Annual Accounts 30 October 2013
TM02 - Termination of appointment of secretary 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AR01 - Annual Return 07 December 2012
AP01 - Appointment of director 15 November 2012
CH01 - Change of particulars for director 13 November 2012
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
TM02 - Termination of appointment of secretary 26 October 2012
AP03 - Appointment of secretary 26 October 2012
AD01 - Change of registered office address 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
CERTNM - Change of name certificate 12 October 2012
CONNOT - N/A 12 October 2012
AA - Annual Accounts 05 September 2012
AD01 - Change of registered office address 05 July 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
AP02 - Appointment of corporate director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AR01 - Annual Return 18 October 2011
TM01 - Termination of appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 01 October 2010
CERTNM - Change of name certificate 29 March 2010
CONNOT - N/A 29 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH02 - Change of particulars for corporate director 23 October 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
395 - Particulars of a mortgage or charge 03 September 2009
MISC - Miscellaneous document 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
AA - Annual Accounts 18 May 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 17 October 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 25 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 17 August 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
363a - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 29 September 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 28 October 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 23 October 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 25 June 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 07 July 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 19 July 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 09 June 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 29 October 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 20 October 1996
288 - N/A 08 September 1996
RESOLUTIONS - N/A 27 August 1996
288 - N/A 11 April 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 25 October 1995
288 - N/A 13 January 1995
363s - Annual Return 20 October 1994
288 - N/A 21 September 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 20 July 1993
363s - Annual Return 12 October 1992
AA - Annual Accounts 17 July 1992
RESOLUTIONS - N/A 15 July 1992
RESOLUTIONS - N/A 15 July 1992
RESOLUTIONS - N/A 26 June 1992
RESOLUTIONS - N/A 26 June 1992
363b - Annual Return 22 October 1991
AA - Annual Accounts 08 October 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 02 November 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
AA - Annual Accounts 17 October 1988
363 - Annual Return 17 October 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
363 - Annual Return 17 October 1986
287 - Change in situation or address of Registered Office 25 September 1986
AA - Annual Accounts 17 September 1986
363 - Annual Return 04 November 1985
363 - Annual Return 04 November 1984
363 - Annual Return 01 February 1984
AA - Annual Accounts 01 February 1984
363 - Annual Return 29 January 1983
AA - Annual Accounts 29 January 1983
AA - Annual Accounts 20 November 1981
363 - Annual Return 03 November 1981
AA - Annual Accounts 24 March 1981
363 - Annual Return 11 July 1980
363 - Annual Return 03 August 1979
AA - Annual Accounts 03 August 1979
363 - Annual Return 22 August 1978
AA - Annual Accounts 22 August 1978
363 - Annual Return 05 August 1977
AA - Annual Accounts 04 August 1976
363 - Annual Return 16 July 1976
363 - Annual Return 04 September 1975
363 - Annual Return 04 September 1974
395 - Particulars of a mortgage or charge 13 March 1974
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1956
CERTNM - Change of name certificate 02 December 1955
NEWINC - New incorporation documents 02 February 1955

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 27 April 2012 Outstanding

N/A

Debenture 19 August 2009 Fully Satisfied

N/A

Debenture 08 March 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.