CODE BLUE MEDIA LIMITED
Company Documents
Date | Description |
---|---|
08/07/238 July 2023 | Final Gazette dissolved following liquidation |
08/07/238 July 2023 | Final Gazette dissolved following liquidation |
08/04/238 April 2023 | Return of final meeting in a creditors' voluntary winding up |
15/12/2215 December 2022 | Liquidators' statement of receipts and payments to 2022-11-23 |
08/12/218 December 2021 | Resolutions |
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 |
08/12/218 December 2021 | Resolutions |
08/12/218 December 2021 | Appointment of a voluntary liquidator |
08/12/218 December 2021 | Notice to Registrar of Companies of Notice of disclaimer |
08/12/218 December 2021 | Statement of affairs |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with updates |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
25/05/2125 May 2021 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID WHEELER / 05/08/2018 |
21/08/1821 August 2018 | PSC'S CHANGE OF PARTICULARS / MR NEIL DAVID WHEELER / 05/08/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 17 OLD LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 1SG |
23/03/1823 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID WHEELER / 23/03/2018 |
23/03/1823 March 2018 | APPOINTMENT TERMINATED, DIRECTOR TONY KENNY |
23/03/1823 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID WHEELER / 23/03/2018 |
23/03/1823 March 2018 | APPOINTMENT TERMINATED, SECRETARY TONY KENNY |
23/03/1823 March 2018 | PSC'S CHANGE OF PARTICULARS / MR NEIL DAVID WHEELER / 23/03/2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/02/1626 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / TONY KENNY / 26/02/2016 |
05/08/155 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
05/08/155 August 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/07/1415 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/06/1321 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/06/1229 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / TONY KENNY / 08/06/2012 |
29/06/1229 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID WHEELER / 08/06/2012 |
29/06/1229 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
22/07/1122 July 2011 | DIRECTOR APPOINTED MR TONY RODGER KENNY |
04/07/114 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
26/11/1026 November 2010 | CURRSHO FROM 30/06/2011 TO 31/05/2011 |
28/07/1028 July 2010 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 12 ASTBURY CLOSE OLDHAM OL4 4SL UNITED KINGDOM |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WHEELER / 08/06/2010 |
03/07/103 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/06/108 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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