Company NameBlue Active Publishing Limited
Company StatusDissolved
Company Number06993021
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 7 months ago)
Dissolution Date5 December 2023 (3 months, 3 weeks ago)
Previous NamesAqua Interests Limited and TRI Active Publishing Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Paul Michael Baxendale-Walker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2012(3 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Christopher James Bonvini
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address102 Portland House
Glacis Road
Gibraltar
Gib
Director NameMr Vincent William Nicholls
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Pear Tree Street
London
EC1V 3AG
Director NameMr Justin David Cavania Sanders
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Pear Tree Street
London
EC1V 3AG
Secretary NameMr Adam Simon Ward
StatusResigned
Appointed18 May 2010(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2012)
RoleCompany Director
Correspondence Address37 Pear Tree Street
London
EC1V 3AG
Director NameMr Raymond Dennis Kidd
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2012(3 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oakwell Close
Stevenage
Hertfordshire
SG2 8UG
Secretary NameMr Raymond Dennis Kidd
StatusResigned
Appointed06 October 2012(3 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 2013)
RoleCompany Director
Correspondence Address4 Oakwell Close
Stevenage
Hertfordshire
SG2 8UG

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2012
Net Worth-£132,711
Cash£6,484
Current Liabilities£279,049

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 June 2017Liquidators' statement of receipts and payments to 30 April 2017 (14 pages)
28 June 2016Liquidators statement of receipts and payments to 30 April 2016 (14 pages)
28 June 2016Liquidators' statement of receipts and payments to 30 April 2016 (14 pages)
7 July 2015Liquidators' statement of receipts and payments to 30 April 2015 (10 pages)
7 July 2015Liquidators statement of receipts and payments to 30 April 2015 (10 pages)
9 May 2014Registered office address changed from 4Th Floor Warwick House 25 Buckingham Palace Road London SW1W 0PP United Kingdom on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 4Th Floor Warwick House 25 Buckingham Palace Road London SW1W 0PP United Kingdom on 9 May 2014 (2 pages)
8 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2014Statement of affairs with form 4.19 (5 pages)
8 May 2014Appointment of a voluntary liquidator (1 page)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 May 2013Termination of appointment of Raymond Kidd as a director (1 page)
8 May 2013Termination of appointment of Raymond Kidd as a secretary (1 page)
7 December 2012Appointment of Mr Paul Michael Baxendale-Walker as a director (2 pages)
6 December 2012Registered office address changed from 37 Pear Tree Street London EC1V 3AG United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 37 Pear Tree Street London EC1V 3AG United Kingdom on 6 December 2012 (1 page)
5 December 2012Termination of appointment of Vincent Nicholls as a director (1 page)
5 December 2012Termination of appointment of Justin Sanders as a director (1 page)
5 December 2012Appointment of Mr Raymond Dennis Kidd as a secretary (2 pages)
5 December 2012Appointment of Mr Raymond Dennis Kidd as a director (2 pages)
5 December 2012Termination of appointment of Adam Ward as a secretary (1 page)
12 October 2012Change of name notice (2 pages)
12 October 2012Company name changed tri active publishing LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-06
(2 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 2
(4 pages)
5 July 2012Registered office address changed from 3Rd Floor 207 Old Street London EC1V 9NR United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 3Rd Floor 207 Old Street London EC1V 9NR United Kingdom on 5 July 2012 (1 page)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
12 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
6 August 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
28 May 2010Termination of appointment of Christopher Bonvini as a director (1 page)
21 May 2010Change of name notice (2 pages)
21 May 2010Company name changed aqua interests LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-05-18
(2 pages)
18 May 2010Appointment of Mr Adam Simon Ward as a secretary (1 page)
18 May 2010Appointment of Mr Justin David Cavania Sanders as a director (2 pages)
18 May 2010Appointment of Mr Vincent William Nicholls as a director (2 pages)
18 May 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 1
(2 pages)
18 May 2010Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Kent TN11 9BH United Kingdom on 18 May 2010 (1 page)
17 August 2009Incorporation (16 pages)