London
W1W 5PF
Director Name | Mr Thomas Michael Shrager |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Andrew Henry Shrager |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2010(3 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 26 October 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Snape Hill House Bury Road Rickinghall Diss Norfolk IP22 1HB |
Director Name | Jonathan Paul Fletcher |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr John Andrew Scorah |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Secretary Name | Mr Stefan Alexander Hohmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Ayfield Road Crouch End London N8 9LL |
Director Name | Mr William Alexander Michael Oswald |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(2 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckton Park Leintwardine Craven Arms Herefordshire SY7 0JU Wales |
Registered Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Bluepod Media Worldwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,835,483 |
Cash | £175 |
Current Liabilities | £267,654 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2014 | Final Gazette dissolved following liquidation (1 page) |
26 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 July 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
17 April 2014 | Registered 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 2014 | Registered 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 2013 | Statement of affairs with form 4.19 (6 pages) |
8 August 2013 | Resolutions
|
8 August 2013 | Appointment of a voluntary liquidator (1 page) |
8 August 2013 | Appointment of a voluntary liquidator (1 page) |
8 August 2013 | Resolutions
|
8 August 2013 | Statement of affairs with form 4.19 (6 pages) |
5 August 2013 | Resolutions
|
5 August 2013 | Appointment of a voluntary liquidator (2 pages) |
5 August 2013 | Resolutions
|
5 August 2013 | Appointment of a voluntary liquidator (2 pages) |
15 July 2013 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 15 July 2013 (2 pages) |
15 July 2013 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 15 July 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Registered office address changed from 11-13 Charlotte Street London W1T 1RH on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from 11-13 Charlotte Street London W1T 1RH on 23 July 2012 (1 page) |
3 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Termination of appointment of Jonathan Fletcher as a director (2 pages) |
29 September 2011 | Termination of appointment of Jonathan Fletcher as a director (2 pages) |
18 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Director's details changed for Jonathan Paul Fletcher on 1 March 2011 (2 pages) |
18 April 2011 | Director's details changed for Jonathan Paul Fletcher on 1 March 2011 (2 pages) |
18 April 2011 | Director's details changed for Jonathan Paul Fletcher on 1 March 2011 (2 pages) |
18 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Termination of appointment of John Scorah as a director (1 page) |
12 October 2010 | Termination of appointment of John Scorah as a director (1 page) |
15 September 2010 | Termination of appointment of William Oswald as a director (1 page) |
15 September 2010 | Termination of appointment of William Oswald as a director (1 page) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Stefan Alexander Hohmann on 30 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Thomas Shrager on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Stefan Alexander Hohmann on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Thomas Shrager on 30 March 2010 (2 pages) |
14 April 2010 | Appointment of Mr William Oswald as a director (6 pages) |
14 April 2010 | Appointment of Mr William Oswald as a director (6 pages) |
13 April 2010 | Appointment of Andrew Henry Shrager as a director (3 pages) |
13 April 2010 | Appointment of Andrew Henry Shrager as a director (3 pages) |
1 April 2010 | Director's details changed for Mr John Scorah on 26 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Mr John Scorah on 26 March 2010 (3 pages) |
30 October 2009 | Termination of appointment of Stefan Hohmann as a secretary (2 pages) |
30 October 2009 | Director's details changed for Jonathan Paul Fletcher on 19 October 2009 (3 pages) |
30 October 2009 | Termination of appointment of Stefan Hohmann as a secretary (2 pages) |
30 October 2009 | Director's details changed for Thomas Shrager on 19 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr John Scorah on 19 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Stefan Alexander Hohmann on 19 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Jonathan Paul Fletcher on 19 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Thomas Shrager on 19 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr John Scorah on 19 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Stefan Alexander Hohmann on 19 October 2009 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 May 2009 | Director's change of particulars / john scorah / 01/06/2008 (1 page) |
6 May 2009 | Director's change of particulars / john scorah / 01/06/2008 (1 page) |
6 May 2009 | Return made up to 30/03/09; full list of members (5 pages) |
6 May 2009 | Return made up to 30/03/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
11 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
11 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
22 September 2007 | New director appointed (1 page) |
22 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page) |
11 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
11 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
22 May 2007 | Ad 30/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2007 | Ad 30/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 2007 | Incorporation (17 pages) |
30 March 2007 | Incorporation (17 pages) |