Active - Proposal to Strike off
Company Information for THE BLOGGER PROGRAMME LIMITED
Kiln House, Pottergate, Norwich, NORFOLK, NR2 1DX,
|
Company Registration Number
09177080
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE BLOGGER PROGRAMME LIMITED | |
Legal Registered Office | |
Kiln House Pottergate Norwich NORFOLK NR2 1DX Other companies in SL6 | |
Company Number | 09177080 | |
---|---|---|
Company ID Number | 09177080 | |
Date formed | 2014-08-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 2023-12-31 | |
Latest return | 2023-08-15 | |
Return next due | 2024-08-29 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB196559841 |
Last Datalog update: | 2024-04-10 12:50:23 |
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 ANDREW COCKER |
||
BYRON JAMES RAWLINGS |
||
MATTHEW ARTHUR TRUMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RECOLETA TOPCO LIMITED | Director | 2018-06-29 | CURRENT | 2018-06-29 | Active - Proposal to Strike off | |
RAVEN TOPCO LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active | |
RAVEN MIDCO LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active | |
RAVEN BIDCO LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active | |
BRADLEY BIDCO LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
BRADLEY TOPCO LIMITED | Director | 2015-10-22 | CURRENT | 2015-10-22 | Active | |
TRUE CAPITAL MEMBER I LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
TRUESTART LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Active | |
TRUE DATA LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Active | |
TRUE CAPITAL LTD | Director | 2008-06-16 | CURRENT | 2003-03-20 | Active | |
SOCIAL NETWORK SOLUTIONS LIMITED | Director | 2012-10-26 | CURRENT | 2012-10-26 | Active | |
R N VENTURES LIMITED | Director | 2014-09-04 | CURRENT | 2011-08-03 | Liquidation | |
TRUESTART LIMITED | Director | 2013-12-13 | CURRENT | 2013-07-15 | Active | |
TRUE CAPITAL LTD | Director | 2003-03-20 | CURRENT | 2003-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CESSATION OF TRUE CAPITAL PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARTHUR TRUMAN | ||
REGISTERED OFFICE CHANGED ON 01/02/24 FROM 29 Hardy Road Norwich Norfolk NR1 1JN | ||
REGISTERED OFFICE CHANGED ON 23/11/23 FROM Jacquard House Old Bank of England Court Queen Street Norwich Norfolk NR2 4SX England | ||
CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 15/02/22 FROM Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/02/22 FROM Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091770800001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW COCKER | |
RES11 | Resolutions passed:
| |
SH01 | 21/09/20 STATEMENT OF CAPITAL GBP 3.609642 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 07/05/20 STATEMENT OF CAPITAL GBP 3.549178 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091770800001 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES | |
SH01 | 13/10/17 STATEMENT OF CAPITAL GBP 3.276474 | |
CH01 | Director's details changed for Mr Byron James Rawlings on 2018-08-14 | |
RES12 | Resolution of varying share rights or name | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 22/08/17 STATEMENT OF CAPITAL;GBP 2.7551 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 15/12/15 STATEMENT OF CAPITAL GBP 5.010103 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Matthew Arthur Truman on 2016-04-07 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-08-15 | |
ANNOTATION | Clarification | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 2.60204 | |
SH01 | 27/11/15 STATEMENT OF CAPITAL GBP 2.60204 | |
SH02 | SUB-DIVISION 08/10/15 | |
RES13 | SHARES SUBDIVIDED 08/10/2015 | |
RES01 | ADOPT ARTICLES 08/10/2015 | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/08/15 FULL LIST | |
AR01 | 15/08/15 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 09/01/2015 | |
SH01 | 09/01/15 STATEMENT OF CAPITAL GBP 2.00000 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ARTHUR TRUMAN | |
SH02 | SUB-DIVISION 09/01/15 | |
RES13 | SUB DIV 09/01/2015 | |
AA01 | CURRSHO FROM 31/08/2015 TO 31/03/2015 | |
AP01 | DIRECTOR APPOINTED MR BYRON JAMES RAWLINGS | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 THE BLOGGER PROGRAMME LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as THE BLOGGER PROGRAMME LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49119900 | Printed matter, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |