BLUE FORGE MEDIA LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Registered office address changed from 19 Forescue Rd 19 Fortescue Road Weybridge KT13 8XF United Kingdom to Marlborough House 68 High Street, Marlborough House, 2nd Floor Suite X Weybridge KT13 8BL on 2023-11-10

View Document

27/10/2327 October 2023 Registered office address changed from 19 Fortescue Road Fortescue Road Weybridge KT13 8XF England to 32 Oakdale 32 Oakdale Southgate London N14 5RE on 2023-10-27

View Document

27/10/2327 October 2023 Registered office address changed from 32 Oakdale 32 Oakdale Southgate London N14 5RE United Kingdom to 19 Forescue Rd 19 Fortescue Road Weybridge KT13 8XF on 2023-10-27

View Document

13/10/2313 October 2023 Certificate of change of name

View Document

03/07/233 July 2023 Registered office address changed from 32 Oakdale Southgate London N14 5RE England to 19 Fortescue Road Fortescue Road Weybridge KT13 8XF on 2023-07-03

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

24/07/2124 July 2021

View Document

24/07/2124 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

24/07/2124 July 2021

View Document

24/07/2124 July 2021

View Document

09/07/219 July 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

02/10/192 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

21/08/1821 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

29/08/1729 August 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOLMQVIST / 18/08/2017

View Document

26/07/1726 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 1ST FLOOR MIDAS HOUSE 2 KNOLL RISE ORPINGTON KENT BR6 0EL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN ROUE

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR JAMES DRUMMOND MCNAB

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARÍA JESÚS VÁZQUEZ LISTÓN / 16/06/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOLMQVIST / 16/06/2015

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOLMQVIST / 11/06/2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARÍA JESÚS VÁZQUEZ LISTÓN / 11/06/2015

View Document

11/01/1511 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIA LISTON / 30/04/2014

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MARIA LISTON

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR CORPORATE OFFICER LTD

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY NEWCHAIN LIMITED

View Document

09/04/149 April 2014 CORPORATE DIRECTOR APPOINTED CORPORATE OFFICER LTD

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR MICHAEL HOLMQVIST

View Document

09/04/149 April 2014 SECRETARY APPOINTED MRS SARA HOLMQVIST

View Document

23/01/1423 January 2014 COMPANY NAME CHANGED LEAMINGTON INVESTMENTS LTD CERTIFICATE ISSUED ON 23/01/14

View Document

23/01/1423 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR CORPORATE OFFICER LIMITED

View Document

03/10/133 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

21/08/1321 August 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED CORPORATE OFFICER LIMITED

View Document

02/01/132 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

02/02/122 February 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

03/01/123 January 2012 05/12/11 STATEMENT OF CAPITAL GBP 106448

View Document

22/11/1122 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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