About

Registered Number: 04404603
Date of Incorporation: 27/03/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 4 months ago)
Registered Address: 165 Farm View Court, Bawdsey Avenue, Newbury Park, Essex, IG2 7TL

 

Kind of Blue Media Ltd was founded on 27 March 2002 and are based in Newbury Park in Essex, it's status in the Companies House registry is set to "Dissolved". Millington, Marjorie Yvonne is the current director of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLINGTON, Marjorie Yvonne 01 August 2006 23 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 30 July 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 06 June 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 16 January 2013
DISS40 - Notice of striking-off action discontinued 06 October 2012
DISS16(SOAS) - N/A 18 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 05 May 2012
DISS40 - Notice of striking-off action discontinued 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 23 April 2011
AA - Annual Accounts 27 October 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 20 April 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 14 July 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 31 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 27 April 2005
CERTNM - Change of name certificate 17 January 2005
CERTNM - Change of name certificate 17 November 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 29 April 2003
225 - Change of Accounting Reference Date 07 February 2003
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.