Company NameBlueview Digital Ltd
Company StatusLiquidation
Company Number04463394
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Previous NameThe Ops Room Limited

Business Activity

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

Directors

Director NameMr Graham Arthur Tyler
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosebeth Oak Lane
Minster
Kent
ME12 3QP
Director NameMr Robert Denton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(4 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Mead Road
Cranleigh
Surrey
GU6 7BQ
Director NameMr Graham David Ede
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(6 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
Springfield Road
Camberley
Surrey
GU15 1AB
Director NameMr Stewart Millington
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tye
33 Pilgrim Way
Reigate
Surrey
RH2 9LG
Director NameMr Stephen James Woodward
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Ladies 32 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SA
Secretary NameMr Graham Arthur Tyler
NationalityBritish
StatusResigned
Appointed23 September 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebeth Oak Lane
Minster
Kent
ME12 3QP
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2007(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 November 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Next Accounts Due31 March 2013 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due2 July 2017 (overdue)

Filing History

19 September 2012Order of court to wind up (3 pages)
19 September 2012Order of court to wind up (3 pages)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
16 August 2012Application to strike the company off the register (3 pages)
16 August 2012Application to strike the company off the register (3 pages)
19 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 June 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 1,000
(5 pages)
24 June 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 1,000
(5 pages)
27 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
4 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
21 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
1 July 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
1 July 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
12 December 2009Change of name notice (2 pages)
12 December 2009Company name changed the ops room LIMITED\certificate issued on 12/12/09
  • RES15 ‐ Change company name resolution on 2009-10-05
(2 pages)
12 December 2009Company name changed the ops room LIMITED\certificate issued on 12/12/09
  • RES15 ‐ Change company name resolution on 2009-10-05
(2 pages)
12 December 2009Change of name notice (2 pages)
5 December 2009Gbp sr 100000@1 (1 page)
5 December 2009Gbp sr 100000@1 (1 page)
22 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
9 July 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
9 July 2009Director's change of particulars / graham tyler / 18/06/2009 (1 page)
9 July 2009Return made up to 18/06/09; full list of members (4 pages)
9 July 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
9 July 2009Director's change of particulars / graham tyler / 18/06/2009 (1 page)
9 July 2009Return made up to 18/06/09; full list of members (4 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
29 January 2009Director appointed graham david ede (1 page)
29 January 2009Director appointed graham david ede (1 page)
16 October 2008Total exemption full accounts made up to 30 June 2008 (16 pages)
16 October 2008Total exemption full accounts made up to 30 June 2008 (16 pages)
13 October 2008Registered office changed on 13/10/2008 from 7-9 swallow street london W1B 4DT (1 page)
13 October 2008Director's change of particulars / robert denton / 01/09/2008 (1 page)
13 October 2008Director's change of particulars / robert denton / 01/09/2008 (1 page)
13 October 2008Registered office changed on 13/10/2008 from 7-9 swallow street london W1B 4DT (1 page)
24 June 2008Return made up to 18/06/08; full list of members (4 pages)
24 June 2008Return made up to 18/06/08; full list of members (4 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 8 (9 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 8 (9 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 December 2007Full accounts made up to 30 June 2007 (20 pages)
7 December 2007Full accounts made up to 30 June 2007 (20 pages)
25 June 2007Return made up to 18/06/07; full list of members (3 pages)
25 June 2007Return made up to 18/06/07; full list of members (3 pages)
5 June 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
5 June 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
12 February 2007Particulars of mortgage/charge (9 pages)
12 February 2007Particulars of mortgage/charge (9 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed (1 page)
23 October 2006Full accounts made up to 31 December 2005 (13 pages)
23 October 2006Full accounts made up to 31 December 2005 (13 pages)
21 July 2006Return made up to 18/06/06; full list of members (3 pages)
21 July 2006Return made up to 18/06/06; full list of members (3 pages)
14 November 2005Full accounts made up to 31 December 2004 (14 pages)
14 November 2005Full accounts made up to 31 December 2004 (14 pages)
5 July 2005Return made up to 18/06/05; full list of members (3 pages)
5 July 2005Return made up to 18/06/05; full list of members (3 pages)
1 December 2004Particulars of mortgage/charge (9 pages)
1 December 2004Particulars of mortgage/charge (9 pages)
12 October 2004Full accounts made up to 31 December 2003 (16 pages)
12 October 2004Full accounts made up to 31 December 2003 (16 pages)
3 August 2004Ad 01/08/03--------- £ si 30@1=30 £ ic 100970/101000 (2 pages)
3 August 2004Ad 01/08/03--------- £ si 30@1=30 £ ic 100970/101000 (2 pages)
5 June 2004Particulars of mortgage/charge (9 pages)
5 June 2004Particulars of mortgage/charge (9 pages)
7 May 2004Particulars of mortgage/charge (9 pages)
7 May 2004Particulars of mortgage/charge (9 pages)
6 March 2004Particulars of mortgage/charge (9 pages)
6 March 2004Particulars of mortgage/charge (9 pages)
14 October 2003Particulars of mortgage/charge (4 pages)
14 October 2003Particulars of mortgage/charge (4 pages)
24 September 2003Ad 01/11/02--------- £ si 60@1=60 £ ic 100910/100970 (2 pages)
24 September 2003Full accounts made up to 31 December 2002 (18 pages)
24 September 2003Full accounts made up to 31 December 2002 (18 pages)
24 September 2003Ad 01/11/02--------- £ si 60@1=60 £ ic 100910/100970 (2 pages)
24 September 2003Return made up to 18/06/03; full list of members (7 pages)
24 September 2003Return made up to 18/06/03; full list of members (7 pages)
2 April 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
2 April 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002Memorandum and Articles of Association (14 pages)
23 December 2002Ad 11/10/02--------- £ si 100908@1=100908 £ ic 2/100910 (2 pages)
23 December 2002Ad 11/10/02--------- £ si 100908@1=100908 £ ic 2/100910 (2 pages)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002Nc inc already adjusted 09/10/02 (1 page)
23 December 2002Nc inc already adjusted 09/10/02 (1 page)
23 December 2002Memorandum and Articles of Association (14 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
30 October 2002New director appointed (1 page)
30 October 2002New director appointed (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 October 2002Company name changed ludgate 289 LIMITED\certificate issued on 14/10/02 (2 pages)
14 October 2002Company name changed ludgate 289 LIMITED\certificate issued on 14/10/02 (2 pages)
9 October 2002Particulars of mortgage/charge (4 pages)
9 October 2002Particulars of mortgage/charge (4 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Secretary resigned;director resigned (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Registered office changed on 02/10/02 from: 7 pilgrim street london EC4V 6LB (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: 7 pilgrim street london EC4V 6LB (1 page)
2 October 2002Secretary resigned;director resigned (1 page)
18 June 2002Incorporation (22 pages)
18 June 2002Incorporation (22 pages)