Company NameBlack & Blue Media Limited
Company StatusDissolved
Company Number04233286
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)
Dissolution Date6 April 2004 (20 years ago)
Previous NameIbiza Mix Ltd

Business Activity

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

Directors

Director NameEdmund Richard Gordon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address94 Carlton Hill
London
NW8 0ER
Secretary NameDarren Mark Hamer
NationalityBritish
StatusClosed
Appointed24 February 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 06 April 2004)
RoleCompany Director
Correspondence Address13 Briar Close
Larkfield
Kent
ME20 6NA
Director NameMatthew McNeill
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleWeb Designer
Correspondence Address64b Sunningfields Road
Hendon
London
Greater London
NW4 4RL
Secretary NameEdmund Richard Gordon
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address94 Carlton Hill
London
NW8 0ER
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressUnit 16 The Talina Centre
Bagleys Lane Fulham
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2003Application for striking-off (1 page)
3 July 2003Return made up to 13/06/03; full list of members (6 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003Director resigned (1 page)
11 February 2003Company name changed ibiza mix LTD\certificate issued on 11/02/03 (2 pages)
8 August 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
20 June 2001Director resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: 85 south street dorking surrey RH4 2LA (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001Incorporation (14 pages)