CODE BLUE MEDIA LIMITED

Company Documents

DateDescription
08/07/238 July 2023 Final Gazette dissolved following liquidation

View Document

08/07/238 July 2023 Final Gazette dissolved following liquidation

View Document

08/04/238 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/12/2215 December 2022 Liquidators' statement of receipts and payments to 2022-11-23

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Registered office address changed from 2 Spring Bank New North Road Huddersfield West Yorkshire HD1 5NB England to C/O Frp, 2nd Floor, Minerva House 29 East Parade Leeds LS1 5PS on 2021-12-08

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Appointment of a voluntary liquidator

View Document

08/12/218 December 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/12/218 December 2021 Statement of affairs

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID WHEELER / 05/08/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL DAVID WHEELER / 05/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 17 OLD LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 1SG

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID WHEELER / 23/03/2018

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR TONY KENNY

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID WHEELER / 23/03/2018

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY TONY KENNY

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL DAVID WHEELER / 23/03/2018

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/02/1626 February 2016 SECRETARY'S CHANGE OF PARTICULARS / TONY KENNY / 26/02/2016

View Document

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / TONY KENNY / 08/06/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID WHEELER / 08/06/2012

View Document

29/06/1229 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR TONY RODGER KENNY

View Document

04/07/114 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

26/11/1026 November 2010 CURRSHO FROM 30/06/2011 TO 31/05/2011

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 12 ASTBURY CLOSE OLDHAM OL4 4SL UNITED KINGDOM

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WHEELER / 08/06/2010

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/108 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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