Company Information for BLUE ACTIVE PUBLISHING LIMITED
CENTRE BLOCK 4TH FLOOR CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
|
Company Registration Number
06993021
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BLUE ACTIVE PUBLISHING LIMITED | ||||
Legal Registered Office | ||||
CENTRE BLOCK 4TH FLOOR CENTRAL COURT KNOLL RISE ORPINGTON BR6 0JA Other companies in DA14 | ||||
Previous Names | ||||
|
Company Number | 06993021 | |
---|---|---|
Company ID Number | 06993021 | |
Date formed | 2009-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 17/08/2012 | |
Return next due | 14/09/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-12-05 22:28:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL MICHAEL BAXENDALE-WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND DENNIS KIDD |
Company Secretary | ||
RAYMOND DENNIS KIDD |
Director | ||
ADAM SIMON WARD |
Company Secretary | ||
VINCENT WILLIAM NICHOLLS |
Director | ||
JUSTIN DAVID CAVANIA SANDERS |
Director | ||
CHRISTOPHER JAMES BONVINI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOADED MEDIA LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Dissolved 2016-12-27 | |
WALTON AND WEYBRIDGE MEDIA LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Dissolved 2014-10-07 | |
WALTON ADVERTISING LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Dissolved 2014-10-07 | |
TREE HOUSE HEALTH RESTAURANT LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active - Proposal to Strike off | |
TEDDY BEAR TASTE TRUSTEES LTD | Director | 2013-01-10 | CURRENT | 2013-01-10 | Dissolved 2014-07-08 | |
ANIMAL MAGIC TRUSTEES LTD | Director | 2013-01-10 | CURRENT | 2013-01-10 | Dissolved 2014-10-07 | |
EUROTICUS MEDIA LIMITED | Director | 2012-10-06 | CURRENT | 2007-11-02 | Dissolved 2014-06-17 | |
PAUL RAYMOND MEDIA LIMITED | Director | 2012-10-06 | CURRENT | 2009-12-03 | Dissolved 2016-04-26 | |
LOADED TV LIMITED | Director | 2012-05-28 | CURRENT | 2012-05-28 | Dissolved 2014-01-07 | |
BLUEPAY LIMITED | Director | 2012-05-02 | CURRENT | 2012-05-02 | Dissolved 2016-04-12 | |
BLUE PUBLISHING LIMITED | Director | 2012-05-01 | CURRENT | 2012-05-01 | Liquidation | |
BB MEDIA LTD | Director | 2011-08-25 | CURRENT | 2011-08-25 | Liquidation | |
BUCKINGHAM ADMINISTRATORS LIMITED | Director | 2011-07-14 | CURRENT | 2011-07-14 | Dissolved 2014-11-25 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-30 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/22 FROM 142-148 Main Road Sidcup Kent DA14 6NZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/14 FROM 4Th Floor Warwick House 25 Buckingham Palace Road London SW1W 0PP United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND KIDD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RAYMOND KIDD | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL BAXENDALE-WALKER | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/12 FROM 37 Pear Tree Street London EC1V 3AG United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT NICHOLLS | |
AP01 | DIRECTOR APPOINTED MR RAYMOND DENNIS KIDD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ADAM WARD | |
AP03 | Appointment of Mr Raymond Dennis Kidd as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN SANDERS | |
RES15 | CHANGE OF NAME 06/10/2012 | |
CERTNM | Company name changed tri active publishing LIMITED\certificate issued on 12/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/12 FROM 3Rd Floor 207 Old Street London EC1V 9NR United Kingdom | |
AR01 | 17/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/08/10 FULL LIST | |
AA01 | CURREXT FROM 31/08/2010 TO 31/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BONVINI | |
RES15 | CHANGE OF NAME 18/05/2010 | |
CERTNM | COMPANY NAME CHANGED AQUA INTERESTS LIMITED CERTIFICATE ISSUED ON 21/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH KENT TN11 9BH UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR ADAM SIMON WARD | |
AP01 | DIRECTOR APPOINTED MR JUSTIN DAVID CAVANIA SANDERS | |
AP01 | DIRECTOR APPOINTED MR VINCENT WILLIAM NICHOLLS | |
SH01 | 18/05/10 STATEMENT OF CAPITAL GBP 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-05-08 |
Resolutions for Winding-up | 2014-05-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE ACTIVE PUBLISHING LIMITED
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as BLUE ACTIVE PUBLISHING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BLUE ACTIVE PUBLISHING LIMITED | Event Date | 2014-05-01 |
Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ . : Further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk Tel: 0208 302 4344. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLUE ACTIVE PUBLISHING LIMITED | Event Date | 2014-05-01 |
At a general meeting of the above named Company held at Lyon Road Trading Estate, Hersham, Surrey KT12 3PU on 01 May 2014 at 11.00 am the following resolutions were duly passed: That the Company be wound up voluntarily and that Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , (IP No. 9072) is appointed Liquidator for the purposes of the voluntary winding up. Further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk Tel: 0208 302 4344. Paul Baxendale-Walker , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |