London
W3 8DH
Director Name | Mr Stephen Douglas Katz |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(1 day after company formation) |
Appointment Duration | 19 years, 11 months (resigned 02 February 2022) |
Role | Sports Camerman |
Country of Residence | England |
Correspondence Address | 19 Fitzjohn Avenue Barnet Hertfordshire EN5 2HH |
Secretary Name | Rebecca Katz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(1 day after company formation) |
Appointment Duration | 19 years, 11 months (resigned 02 February 2022) |
Role | Company Director |
Correspondence Address | 19 Fitzjohn Avenue Barnet Hertfordshire EN5 2HH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | bluetuna.tv |
---|---|
Email address | [email protected] |
Telephone | 020 83431260 |
Telephone region | London |
Registered Address | Unit 10 Roslin Square London W3 8DH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
30 at £1 | Mr Jon Howarth 50.00% Ordinary B |
---|---|
30 at £1 | Stephen Douglas Katz 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £68,537 |
Current Liabilities | £363,521 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
1 October 2020 | Delivered on: 12 October 2020 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|
12 October 2020 | Registration of charge 043894690001, created on 1 October 2020 (15 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 April 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
19 October 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
19 October 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Director's details changed for Mr Jon Howarth on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Stephen Douglas Katz on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Stephen Douglas Katz on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mr Jon Howarth on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mr Jon Howarth on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Stephen Douglas Katz on 1 October 2009 (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
31 March 2008 | Gbp nc 100/300\24/05/07 (2 pages) |
31 March 2008 | Director appointed mr jon howarth (1 page) |
31 March 2008 | Gbp nc 100/300\24/05/07 (2 pages) |
31 March 2008 | Ad 25/05/07\gbp si 59@1=59\gbp ic 1/60\ (2 pages) |
31 March 2008 | Ad 25/05/07\gbp si 59@1=59\gbp ic 1/60\ (2 pages) |
31 March 2008 | Director appointed mr jon howarth (1 page) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 16A regent road altrincham cheshire WA14 1RP (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 16A regent road altrincham cheshire WA14 1RP (1 page) |
19 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 October 2004 | Return made up to 07/03/04; full list of members (6 pages) |
11 October 2004 | Return made up to 07/03/04; full list of members (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
10 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
9 December 2002 | Company name changed blue tuner LIMITED\certificate issued on 06/12/02 (2 pages) |
9 December 2002 | Company name changed blue tuner LIMITED\certificate issued on 06/12/02 (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
7 March 2002 | Incorporation (9 pages) |
7 March 2002 | Incorporation (9 pages) |