Company NameBluebird Media Limited
Company StatusDissolved
Company Number03712167
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date4 September 2007 (16 years, 8 months ago)
Previous NameArchive Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBhupendra Pattni
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2006)
RolePublisher
Correspondence Address45 Woodhurst Road
Abbey Wood
London
SE2 0HF
Secretary NameCharles Curtis
NationalityBritish
StatusResigned
Appointed29 March 1999(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 1999)
RoleCompany Director
Correspondence Address7 Belsize Square
London
NW3 4HT
Secretary NameAlan Morris
NationalityBritish
StatusResigned
Appointed16 October 1999(8 months after company formation)
Appointment Duration11 months (resigned 10 September 2000)
RoleTeacher
Correspondence Address92c Highlever Road
London
W10 6PN
Secretary NameDeborah Ash
NationalityBritish
StatusResigned
Appointed13 September 2000(1 year, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 03 October 2000)
RoleCompany Director
Correspondence AddressFlat 4
197 Randolph Avenue
London
W9 1DJ
Secretary NameDirk Weirich
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 August 2006)
RoleCompany Director
Correspondence Address7 Belsize Square
London
NW3 4HT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address45 Woodhurst Road
Abbey Wood
London
SE2 0HF
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London

Financials

Year2014
Net Worth-£103,912
Current Liabilities£220,637

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
14 November 2006Voluntary strike-off action has been suspended (1 page)
7 September 2006Director resigned (1 page)
6 September 2006Secretary resigned (1 page)
16 May 2006Voluntary strike-off action has been suspended (1 page)
12 April 2006Return made up to 11/02/06; full list of members (6 pages)
11 April 2006Application for striking-off (1 page)
24 August 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
24 August 2005Return made up to 11/02/05; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
24 August 2004Return made up to 11/02/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
22 July 2003Return made up to 11/02/03; full list of members (6 pages)
3 July 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002New secretary appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: carradine house 237 regents park road london N3 3LF (1 page)
12 June 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
9 March 2002Total exemption small company accounts made up to 28 February 2000 (3 pages)
20 October 2000Secretary resigned (1 page)
15 September 2000Secretary resigned (1 page)
15 September 2000New secretary appointed (2 pages)
15 September 2000Director's particulars changed (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000Return made up to 11/02/00; full list of members (7 pages)
18 January 2000Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Registered office changed on 10/04/99 from: 5 jutland close london N19 4BE (1 page)
8 April 1999Company name changed archive LIMITED\certificate issued on 09/04/99 (2 pages)
6 April 1999Registered office changed on 06/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Secretary resigned (1 page)