BLACKBLUE LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Final Gazette dissolved following liquidation

View Document

06/02/256 February 2025 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Statement of affairs

View Document

09/11/239 November 2023 Registered office address changed from 6 Little Burrow Welwyn Garden City AL7 4SW England to Lutea House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-11-09

View Document

09/11/239 November 2023 Appointment of a voluntary liquidator

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Registration of charge 037686930009, created on 2022-02-10

View Document

02/12/212 December 2021 Termination of appointment of Aurora Company Secretarial Services Limited as a secretary on 2021-12-01

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CORPORATE SECRETARY APPOINTED AURORA COMPANY SECRETARIAL SERVICES LIMITED

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY EMILY SEIORSE

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 16 ALBAN PARK HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL4 0JJ

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037686930004

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037686930002

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037686930003

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037686930005

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY MUIRIS O'CONNELL

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 SECRETARY APPOINTED MS EMILY LOUISE SEIORSE

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/07/159 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/152 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037686930005

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037686930004

View Document

15/09/1415 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037686930003

View Document

15/09/1415 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037686930002

View Document

12/05/1412 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN WALLACE

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RONALD BELL / 01/01/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GLOVER / 01/01/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN WALLACE / 01/01/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT JOHNSON / 01/01/2010

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MUIRIS O'CONNELL / 01/01/2010

View Document

08/10/098 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/07/082 July 2008 DIRECTOR APPOINTED BRETT JOHNSON

View Document

02/07/082 July 2008 DIRECTOR APPOINTED JONATHAN GLOVER

View Document

12/05/0812 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MUIRIS O'CONNELL / 01/01/2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR NEIL SALT

View Document

19/09/0719 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: UNIT B1 THE COURTYARD HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL4 0LA

View Document

15/06/0215 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: FOUNTAIN COURT 2 VICTORIA SQUARE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3TF

View Document

12/06/0012 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 COMPANY NAME CHANGED AURORA MULTIMEDIA LIMITED CERTIFICATE ISSUED ON 26/05/00

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: THORNBURY HOUSE THE WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD

View Document

15/09/9915 September 1999 COMPANY NAME CHANGED AURORA MULTIMEDIA (UK) LTD CERTIFICATE ISSUED ON 16/09/99

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company