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.
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 |
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 |
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 |