BLM MEDIA LIMITED
Status | ACTIVE |
Company No. | 02958460 |
Category | Private Limited Company |
Incorporated | 12 Aug 1994 |
Age | 29 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BLM MEDIA LIMITED is an active private limited company with number 02958460. It was incorporated 29 years, 10 months, 20 days ago, on 12 August 1994. The company address is Havas House Hermitage Court Havas House Hermitage Court, Maidstone, ME16 9NT, Kent, England.
Company Fillings
Certificate change of name company
Date: 04 Mar 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed havas red LIMITED\certificate issued on 04/03/24
Documents
Accounts with accounts type dormant
Date: 01 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type dormant
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Change to a person with significant control
Date: 15 Aug 2022
Action Date: 14 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-07-14
Psc name: Arena Blm Holdings Limited
Documents
Change person director company with change date
Date: 04 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-04
Officer name: Mrs Anna Louise Liberty Mcarthur
Documents
Accounts with accounts type dormant
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type dormant
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Lauren Aime Pokora
Appointment date: 2020-09-21
Documents
Termination secretary company with name termination date
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anna Louise Liberty Mcarthur
Termination date: 2020-09-21
Documents
Appoint person director company with name date
Date: 15 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anna Louise Liberty Mcarthur
Appointment date: 2020-08-31
Documents
Termination director company with name termination date
Date: 09 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Francis Woodhouse
Termination date: 2020-08-31
Documents
Appoint person director company with name date
Date: 09 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Allan John Ross
Appointment date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person secretary company with name date
Date: 09 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Anna Louise Liberty Mcarthur
Appointment date: 2018-11-01
Documents
Termination secretary company with name termination date
Date: 09 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Allan John Ross
Termination date: 2018-11-01
Documents
Accounts with accounts type dormant
Date: 24 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Termination director company with name termination date
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominique Delport
Termination date: 2018-04-30
Documents
Accounts with accounts type dormant
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-16
Old address: Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
New address: Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
Documents
Accounts with accounts type dormant
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Termination director company with name termination date
Date: 07 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair St John Rhymer
Termination date: 2016-02-29
Documents
Accounts with accounts type dormant
Date: 24 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Change sail address company with new address
Date: 13 Aug 2015
Category: Address
Type: AD02
New address: Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-12
Old address: 247 Tottenham Court Road London W1T 7QX
New address: Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
Documents
Appoint person director company with name date
Date: 11 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Francis Woodhouse
Appointment date: 2015-07-01
Documents
Appoint person secretary company with name date
Date: 11 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Allan John Ross
Appointment date: 2015-07-01
Documents
Termination secretary company with name termination date
Date: 11 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alastair St John Rhymer
Termination date: 2015-07-01
Documents
Accounts with accounts type dormant
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Termination director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Craze
Documents
Appoint person director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dominique Delport
Documents
Certificate change of name company
Date: 24 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blm red LIMITED\certificate issued on 24/02/14
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Termination director company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Booth
Documents
Accounts with accounts type dormant
Date: 18 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Robert Benjamin Craze
Documents
Termination director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joaquin Bohorquez
Documents
Appoint person secretary company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alastair St John Rhymer
Documents
Appoint person director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alastair St John Rhymer
Documents
Termination director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Mcelhatton
Documents
Termination secretary company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Mcelhatton
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type dormant
Date: 11 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type dormant
Date: 27 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Accounts with accounts type dormant
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 12 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-12
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Legacy
Date: 07 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 21 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Resolution
Date: 22 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 22/01/08 from: 50 marshall street london W1V 1LR
Documents
Legacy
Date: 22 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/08 to 31/12/07
Documents
Legacy
Date: 15 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 11 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; no change of members
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 31/05/07
Documents
Accounts with accounts type small
Date: 12 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/06; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 10 May 2006
Category: Address
Type: 287
Description: Registered office changed on 10/05/06 from: mary street house mary street taunton TA1 3NW
Documents
Legacy
Date: 17 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 17/01/06 from: 6 harwood road london SW6 4PH
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 16 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jan 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Certificate change of name company
Date: 13 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed red media LIMITED\certificate issued on 13/01/06
Documents
Legacy
Date: 10 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/05; full list of members
Documents
Accounts with accounts type small
Date: 15 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Legacy
Date: 28 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 28/06/04 from: 10 vine street london W1J oag
Documents
Accounts with accounts type small
Date: 27 Feb 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 12 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/03; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/02; full list of members
Documents
Some Companies
BOBUCK INTERNATIONAL COMPANY LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 06223264 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORMBY GOLF RANGE MOSS SIDE,LIVERPOOL,L37 0AF
Number: | 09040743 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 GLENTRAMMON ROAD,ORPINGTON,BR6 6DQ
Number: | 07733193 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B LONGROOD ROAD,RUGBY,CV22 7RG
Number: | 09773388 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 KIMBERLEY ROAD,CARDIFF,CF23 5AF
Number: | 09287567 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET PLACE,LONDON,SE16 3TS
Number: | 00360921 |
Status: | ACTIVE |
Category: | Private Limited Company |