About

Registered Number: 06194926
Date of Incorporation: 30/03/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2014 (9 years and 5 months ago)
Registered Address: B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

 

Founded in 2007, Bluepod Media Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 25 July 2014
AD01 - Change of registered office address 17 April 2014
RESOLUTIONS - N/A 08 August 2013
4.20 - N/A 08 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2013
RESOLUTIONS - N/A 05 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 August 2013
AD01 - Change of registered office address 15 July 2013
AA - Annual Accounts 18 December 2012
AD01 - Change of registered office address 23 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 12 October 2011
TM01 - Termination of appointment of director 29 September 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 15 December 2010
TM01 - Termination of appointment of director 12 October 2010
TM01 - Termination of appointment of director 15 September 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 13 April 2010
CH01 - Change of particulars for director 01 April 2010
TM02 - Termination of appointment of secretary 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 05 February 2009
395 - Particulars of a mortgage or charge 02 May 2008
363a - Annual Return 29 April 2008
225 - Change of Accounting Reference Date 11 December 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
287 - Change in situation or address of Registered Office 12 July 2007
225 - Change of Accounting Reference Date 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.