Company NameBlue Forge Media Ltd
DirectorMarÍA JesÚS VÁZquez ListÓN
Company StatusActive
Company Number07856810
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)
Previous NamesLeamington Investments Ltd and Basebone Group Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMarÍA JesÚS VÁZquez ListÓN
Date of BirthMay 1975 (Born 49 years ago)
NationalitySpanish
StatusCurrent
Appointed30 April 2014(2 years, 5 months after company formation)
Appointment Duration9 years, 12 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMarlborough House 68 High Street, Marlborough Hous
Suite X
Weybridge
KT13 8BL
Director NameMrs Helen Louise Roue
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
Director NameMr Michael Holmqvist
Date of BirthDecember 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed08 April 2014(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Palladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameMrs Sara Holmqvist
StatusResigned
Appointed08 April 2014(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2021)
RoleCompany Director
Correspondence Address3rd Floor, Palladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr James Drummond McNab
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2016(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2021)
RoleOperations Director
Country of ResidenceSouth Africa
Correspondence AddressErgon House Dean Bradley Street
4th Floor, Suite 3
London
SW1P 2AL
Secretary NameNewchain Limited (Corporation)
StatusResigned
Appointed22 November 2011(same day as company formation)
Correspondence Address1st Floor
Midas House 2 Knoll Rise
Orpington
Kent
BR6 0EL
Director NameCorporate Officer Limited (Corporation)
StatusResigned
Appointed13 March 2013(1 year, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 November 2013)
Correspondence AddressMidas House 2 Knoll Rise
Orpington
Kent
BR6 0EL
Director NameCorporate Officer Ltd (Corporation)
StatusResigned
Appointed09 December 2013(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 May 2014)
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL

Location

Registered AddressMarlborough House 68 High Street, Marlborough House, 2nd Floor
Suite X
Weybridge
KT13 8BL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

106.4k at £1Basebone Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£19,527,922
Gross Profit£13,932,071
Net Worth£8,572,924
Cash£2,667,545
Current Liabilities£3,869,270

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

10 November 2023Registered office address changed from 19 Forescue Rd 19 Fortescue Road Weybridge KT13 8XF United Kingdom to Marlborough House 68 High Street, Marlborough House, 2nd Floor Suite X Weybridge KT13 8BL on 10 November 2023 (1 page)
27 October 2023Registered office address changed from 19 Fortescue Road Fortescue Road Weybridge KT13 8XF England to 32 Oakdale 32 Oakdale Southgate London N14 5RE on 27 October 2023 (1 page)
27 October 2023Registered office address changed from 32 Oakdale 32 Oakdale Southgate London N14 5RE United Kingdom to 19 Forescue Rd 19 Fortescue Road Weybridge KT13 8XF on 27 October 2023 (1 page)
13 October 2023Company name changed basebone group LTD\certificate issued on 13/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-12
(3 pages)
3 July 2023Registered office address changed from 32 Oakdale Southgate London N14 5RE England to 19 Fortescue Road Fortescue Road Weybridge KT13 8XF on 3 July 2023 (1 page)
31 May 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
26 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
20 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (33 pages)
20 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (31 pages)
20 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
20 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
24 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (31 pages)
24 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
24 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (35 pages)
9 July 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
4 March 2021Registered office address changed from 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD England to 32 Oakdale Southgate London N14 5RE on 4 March 2021 (1 page)
25 January 2021Termination of appointment of Sara Holmqvist as a secretary on 1 January 2021 (1 page)
25 January 2021Termination of appointment of Michael Holmqvist as a director on 1 January 2021 (1 page)
25 January 2021Termination of appointment of James Drummond Mcnab as a director on 1 January 2021 (1 page)
2 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (32 pages)
2 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages)
2 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (30 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (29 pages)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
22 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 August 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
17 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
29 August 2017Amended group of companies' accounts made up to 31 December 2016 (39 pages)
29 August 2017Amended group of companies' accounts made up to 31 December 2016 (39 pages)
29 August 2017Amended group of companies' accounts made up to 31 December 2016 (41 pages)
29 August 2017Amended group of companies' accounts made up to 31 December 2016 (39 pages)
29 August 2017Amended group of companies' accounts made up to 31 December 2016 (39 pages)
29 August 2017Amended group of companies' accounts made up to 31 December 2016 (39 pages)
29 August 2017Amended group of companies' accounts made up to 31 December 2016 (39 pages)
29 August 2017Amended group of companies' accounts made up to 31 December 2016 (39 pages)
29 August 2017Amended group of companies' accounts made up to 31 December 2016 (39 pages)
29 August 2017Amended group of companies' accounts made up to 31 December 2016 (41 pages)
29 August 2017Amended group of companies' accounts made up to 31 December 2016 (39 pages)
29 August 2017Amended group of companies' accounts made up to 31 December 2016 (41 pages)
29 August 2017Amended group of companies' accounts made up to 31 December 2016 (39 pages)
29 August 2017Amended group of companies' accounts made up to 31 December 2016 (41 pages)
18 August 2017Director's details changed for Mr Michael Holmqvist on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Michael Holmqvist on 18 August 2017 (2 pages)
26 July 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
26 July 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
18 May 2017Registered office address changed from 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on 18 May 2017 (1 page)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 106,448
(5 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 106,448
(5 pages)
2 February 2016Termination of appointment of Helen Louise Roue as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Helen Louise Roue as a director on 2 February 2016 (1 page)
22 January 2016Appointment of Mr James Drummond Mcnab as a director on 14 January 2016 (2 pages)
22 January 2016Appointment of Mr James Drummond Mcnab as a director on 14 January 2016 (2 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
16 June 2015Director's details changed for Mr Michael Holmqvist on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Mr Michael Holmqvist on 16 June 2015 (2 pages)
16 June 2015Director's details changed for María Jesús Vázquez Listón on 16 June 2015 (2 pages)
16 June 2015Director's details changed for María Jesús Vázquez Listón on 16 June 2015 (2 pages)
11 June 2015Director's details changed for Mr Michael Holmqvist on 11 June 2015 (2 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 106,448
(5 pages)
11 June 2015Director's details changed for María Jesús Vázquez Listón on 11 June 2015 (2 pages)
11 June 2015Director's details changed for María Jesús Vázquez Listón on 11 June 2015 (2 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 106,448
(5 pages)
11 June 2015Director's details changed for Mr Michael Holmqvist on 11 June 2015 (2 pages)
11 January 2015Group of companies' accounts made up to 31 December 2013 (21 pages)
11 January 2015Group of companies' accounts made up to 31 December 2013 (21 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 106,448
(5 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 106,448
(5 pages)
12 May 2014Director's details changed for Maria Liston on 30 April 2014 (2 pages)
12 May 2014Director's details changed for Maria Liston on 30 April 2014 (2 pages)
8 May 2014Appointment of Maria Liston as a director (2 pages)
8 May 2014Appointment of Maria Liston as a director (2 pages)
6 May 2014Termination of appointment of Corporate Officer Ltd as a director (1 page)
6 May 2014Termination of appointment of Corporate Officer Ltd as a director (1 page)
9 April 2014Appointment of Mrs Sara Holmqvist as a secretary (2 pages)
9 April 2014Appointment of Mrs Sara Holmqvist as a secretary (2 pages)
9 April 2014Termination of appointment of Newchain Limited as a secretary (1 page)
9 April 2014Appointment of Mr Michael Holmqvist as a director (2 pages)
9 April 2014Appointment of Corporate Officer Ltd as a director (2 pages)
9 April 2014Appointment of Mr Michael Holmqvist as a director (2 pages)
9 April 2014Termination of appointment of Newchain Limited as a secretary (1 page)
9 April 2014Appointment of Corporate Officer Ltd as a director (2 pages)
23 January 2014Change of name notice (2 pages)
23 January 2014Company name changed leamington investments LTD\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
(2 pages)
23 January 2014Change of name notice (2 pages)
23 January 2014Company name changed leamington investments LTD\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
(2 pages)
6 November 2013Termination of appointment of Corporate Officer Limited as a director (1 page)
6 November 2013Termination of appointment of Corporate Officer Limited as a director (1 page)
3 October 2013Accounts for a medium company made up to 31 December 2012 (9 pages)
3 October 2013Accounts for a medium company made up to 31 December 2012 (9 pages)
21 August 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
21 August 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
13 March 2013Appointment of Corporate Officer Limited as a director (2 pages)
13 March 2013Appointment of Corporate Officer Limited as a director (2 pages)
2 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
2 February 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
2 February 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
3 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 106,448
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 106,448
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 106,448
(4 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)