London
N10 2BT
Director Name | Mr Max Howard Deeley |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2008(5 years after company formation) |
Appointment Duration | 10 years, 1 month (closed 21 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Gloucester Avenue London NW1 8LB |
Director Name | David Maclachlan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | North Aston Hall North Aston Oxfordshire OX25 6JA |
Director Name | Mr Sebastian Newbold Coe |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | The Cottage Guileshill Farm Ockham Surrey GU23 6NG |
Director Name | Mr Manranjan Singh Virdee |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(13 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House The Lane Plaistow Billingshurst RH14 0PB |
Director Name | Oakmere Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 12-14 Avenue Reverdil Ch-1260 Nyon Switzerland |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Director Name | ADH Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 July 2008) |
Correspondence Address | Paddock House London Road Windlesham Surrey GU20 6PJ |
Registered Address | 93-95 Gloucester Place Gloucester Place London W1U 6JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Blue Star Media LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 August 2017 | Confirmation statement made on 24 June 2017 with updates (3 pages) |
---|---|
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
21 August 2017 | Notification of Blue Star Media Limited as a person with significant control on 21 August 2017 (1 page) |
11 July 2017 | Termination of appointment of Manranjan Singh Virdee as a director on 7 July 2017 (1 page) |
12 April 2017 | Registered office address changed from 6 Cambridge Gate London NW1 4JX England to 93-95 Gloucester Place Gloucester Place London W1U 6JQ on 12 April 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 October 2016 | Appointment of Mr Manranjan Singh Virdee as a director on 5 October 2016 (2 pages) |
6 October 2016 | Resolutions
|
5 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Registered office address changed from 8 Park Village West London NW1 4AE England to 6 Cambridge Gate London NW1 4JX on 19 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 8 Broadstone Place London W1U 7EP to 8 Park Village West London NW1 4AE on 7 April 2016 (1 page) |
9 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
26 January 2015 | Accounts for a dormant company made up to 30 June 2014 (10 pages) |
3 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
5 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
4 September 2012 | Registered office address changed from 116 Gloucester Place London W1U 6HZ on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from 116 Gloucester Place London W1U 6HZ on 4 September 2012 (2 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
6 August 2009 | Director's change of particulars / max deeley / 01/09/2008 (1 page) |
26 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 August 2008 | Appointment terminated director adh management services LTD (1 page) |
17 July 2008 | Appointment terminated director david maclachlan (1 page) |
17 July 2008 | Director appointed max howard deeley (2 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
6 July 2007 | Return made up to 24/06/07; full list of members (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 December 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 March 2006 | Company name changed blue star distribution (europe) LIMITED\certificate issued on 17/03/06 (2 pages) |
26 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
5 July 2005 | Company name changed blue star projects LIMITED\certificate issued on 05/07/05 (2 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
8 February 2005 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
13 August 2004 | Return made up to 24/06/04; full list of members (6 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 15 cranbourne road london N10 2BT (1 page) |
10 August 2004 | Company name changed T2 telecom LIMITED\certificate issued on 10/08/04 (2 pages) |
28 January 2004 | Secretary's particulars changed (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: 32 elmfield avenue london N8 8QG (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
24 June 2003 | Incorporation (14 pages) |