GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, April 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/13
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, October 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2020/07/01 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/13
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 13th, August 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018/05/03
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/13
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018/05/03 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 20th, September 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2018/08/01
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/13
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/12/01
filed on: 1st, December 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, December 2017
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 14th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/10/13
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2015/12/31 from 2015/10/31
filed on: 21st, June 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 201 Haverstock Hill Second Floor London NW3 4QG on 2016/06/21 to 11th Floor, Capital House 25 Chapel Street London NW1 5DH
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/05/25
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/25.
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/17.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/02/17
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/02/17
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/02/17
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/02/17
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/02/17
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 18th, January 2016
| document replacement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/12
filed on: 28th, October 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on 2015/10/28
capital
|
|
SH08 |
Change of share class name or designation
filed on: 20th, October 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on 2015/10/10
filed on: 11th, October 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
4625.00 GBP is the capital in company's statement on 2015/10/01
filed on: 2nd, October 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/10/01
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/10/01
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Ballards Lane London N3 1XW England on 2015/08/03 to 201 Haverstock Hill Second Floor London NW3 4QG
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 3rd, August 2015
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 11th, November 2014
| resolution
|
|
AP01 |
New director appointment on 2014/10/09.
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 201 Haverstock Hill Second Floor London NW3 4QG on 2014/10/27 to 35 Ballards Lane London N3 1XW
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/10/09
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/12
filed on: 12th, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
2500.00 GBP is the capital in company's statement on 2014/10/09
filed on: 10th, October 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2014/10/09
filed on: 10th, October 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/10/09.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/09.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 22nd, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/24
filed on: 21st, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/11/21
capital
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, July 2013
| resolution
|
Free Download
(36 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, July 2013
| capital
|
Free Download
(1 page)
|
CERTNM |
Company name changed bluelion media LTDcertificate issued on 07/12/12
filed on: 7th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/12/06
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2012/12/07.
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, October 2012
| incorporation
|
|