Company NameBluepod Media Ltd
Company StatusDissolved
Company Number06194926
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)
Dissolution Date26 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stefan Alexander Hohmann
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr Thomas Michael Shrager
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr Andrew Henry Shrager
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(3 years after company formation)
Appointment Duration4 years, 7 months (closed 26 October 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSnape Hill House Bury Road
Rickinghall
Diss
Norfolk
IP22 1HB
Director NameJonathan Paul Fletcher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr John Andrew Scorah
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Secretary NameMr Stefan Alexander Hohmann
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Ayfield Road
Crouch End
London
N8 9LL
Director NameMr William Alexander Michael Oswald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(2 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckton Park Leintwardine
Craven Arms
Herefordshire
SY7 0JU
Wales

Location

Registered AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Bluepod Media Worldwide LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,835,483
Cash£175
Current Liabilities£267,654

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 October 2014Final Gazette dissolved following liquidation (1 page)
26 October 2014Final Gazette dissolved following liquidation (1 page)
26 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
25 July 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
17 April 2014Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 17 April 2014 (2 pages)
17 April 2014Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 17 April 2014 (2 pages)
8 August 2013Statement of affairs with form 4.19 (6 pages)
8 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2013Appointment of a voluntary liquidator (1 page)
8 August 2013Appointment of a voluntary liquidator (1 page)
8 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2013Statement of affairs with form 4.19 (6 pages)
5 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2013Appointment of a voluntary liquidator (2 pages)
5 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2013Appointment of a voluntary liquidator (2 pages)
15 July 2013Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 15 July 2013 (2 pages)
15 July 2013Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 15 July 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Registered office address changed from 11-13 Charlotte Street London W1T 1RH on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 11-13 Charlotte Street London W1T 1RH on 23 July 2012 (1 page)
3 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
(5 pages)
3 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
(5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Termination of appointment of Jonathan Fletcher as a director (2 pages)
29 September 2011Termination of appointment of Jonathan Fletcher as a director (2 pages)
18 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
18 April 2011Director's details changed for Jonathan Paul Fletcher on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Jonathan Paul Fletcher on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Jonathan Paul Fletcher on 1 March 2011 (2 pages)
18 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Termination of appointment of John Scorah as a director (1 page)
12 October 2010Termination of appointment of John Scorah as a director (1 page)
15 September 2010Termination of appointment of William Oswald as a director (1 page)
15 September 2010Termination of appointment of William Oswald as a director (1 page)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Stefan Alexander Hohmann on 30 March 2010 (2 pages)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Thomas Shrager on 30 March 2010 (2 pages)
19 April 2010Director's details changed for Stefan Alexander Hohmann on 30 March 2010 (2 pages)
19 April 2010Director's details changed for Thomas Shrager on 30 March 2010 (2 pages)
14 April 2010Appointment of Mr William Oswald as a director (6 pages)
14 April 2010Appointment of Mr William Oswald as a director (6 pages)
13 April 2010Appointment of Andrew Henry Shrager as a director (3 pages)
13 April 2010Appointment of Andrew Henry Shrager as a director (3 pages)
1 April 2010Director's details changed for Mr John Scorah on 26 March 2010 (3 pages)
1 April 2010Director's details changed for Mr John Scorah on 26 March 2010 (3 pages)
30 October 2009Termination of appointment of Stefan Hohmann as a secretary (2 pages)
30 October 2009Director's details changed for Jonathan Paul Fletcher on 19 October 2009 (3 pages)
30 October 2009Termination of appointment of Stefan Hohmann as a secretary (2 pages)
30 October 2009Director's details changed for Thomas Shrager on 19 October 2009 (3 pages)
30 October 2009Director's details changed for Mr John Scorah on 19 October 2009 (3 pages)
30 October 2009Director's details changed for Stefan Alexander Hohmann on 19 October 2009 (3 pages)
30 October 2009Director's details changed for Jonathan Paul Fletcher on 19 October 2009 (3 pages)
30 October 2009Director's details changed for Thomas Shrager on 19 October 2009 (3 pages)
30 October 2009Director's details changed for Mr John Scorah on 19 October 2009 (3 pages)
30 October 2009Director's details changed for Stefan Alexander Hohmann on 19 October 2009 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2009Director's change of particulars / john scorah / 01/06/2008 (1 page)
6 May 2009Director's change of particulars / john scorah / 01/06/2008 (1 page)
6 May 2009Return made up to 30/03/09; full list of members (5 pages)
6 May 2009Return made up to 30/03/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 April 2008Return made up to 30/03/08; full list of members (4 pages)
29 April 2008Return made up to 30/03/08; full list of members (4 pages)
11 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
11 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
22 September 2007New director appointed (1 page)
22 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
12 July 2007Registered office changed on 12/07/07 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page)
12 July 2007Registered office changed on 12/07/07 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page)
11 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
11 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
22 May 2007Ad 30/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2007Ad 30/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 2007Incorporation (17 pages)
30 March 2007Incorporation (17 pages)