BLUEDOG MEDIA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-05-13 with no updates

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/07/2524 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Micro company accounts made up to 2023-10-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

06/06/236 June 2023 Registered office address changed from 1 the Green Sutton Coldfield B72 1NB England to Tamworth Enterprise Centre Corporation Street Tamworth B79 7DN on 2023-06-06

View Document

30/01/2330 January 2023 Registered office address changed from Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE United Kingdom to 1 the Green Sutton Coldfield B72 1NB on 2023-01-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

01/11/211 November 2021 Amended micro company accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/05/199 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/199 May 2019 COMPANY NAME CHANGED TARGETED RESPONSE DIRECT LIMITED CERTIFICATE ISSUED ON 09/05/19

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM HARRIET HOUSE 118A HIGH STREET ERDINGTON BIRMINGHAM B23 6BG

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARL BILLINGTON / 01/04/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MOORE / 01/04/2017

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARL BILLINGTON / 03/10/2016

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/12/151 December 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

22/09/1522 September 2015 15/08/14 STATEMENT OF CAPITAL GBP 100

View Document

02/09/152 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/05/1511 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082461760001

View Document

21/10/1421 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082461760001

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM PARK BUSINESS CENTRE HASTINGWOOD INDUSTRIAL PARK WOOD LANE BIRMINGHAM B24 9QR

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR NICHOLAS MOORE

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

13/12/1313 December 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 1 THE GREEN WYLDE GREEN ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1NB UNITED KINGDOM

View Document

09/10/129 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information