BLUESTRIPE MEDIA SERVICES LTD - HITCHIN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-09-06 View Report
Accounts. Change account reference date company previous shortened. 2023-06-30 View Report
Gazette. Gazette filings brought up to date. 2022-11-25 View Report
Confirmation statement. Statement with updates. 2022-11-24 View Report
Gazette. Gazette notice compulsory. 2022-11-22 View Report
Accounts. Accounts type micro entity. 2022-05-25 View Report
Confirmation statement. Statement with no updates. 2021-10-04 View Report
Accounts. Accounts type micro entity. 2021-05-26 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Accounts. Accounts type micro entity. 2020-09-30 View Report
Accounts. Accounts type micro entity. 2019-12-09 View Report
Confirmation statement. Statement with no updates. 2019-10-05 View Report
Persons with significant control. Notification date: 2017-09-01. Psc name: Andrew Oakes. 2019-10-05 View Report
Persons with significant control. Psc name: Justin Aylmer Pearse. Notification date: 2018-02-01. 2019-10-05 View Report
Address. Old address: 4th Floor, Airspace 29/31 Oxford Street London W1D 2DR England. Change date: 2019-08-12. New address: 7 Paynes Park Hitchin SG5 1EH. 2019-08-12 View Report
Address. Old address: Corner Cottage Poore Street Wicken Bonhunt Saffron Walden Essex CB11 3UL. New address: 4th Floor, Airspace 29/31 Oxford Street London W1D 2DR. Change date: 2019-01-21. 2019-01-21 View Report
Confirmation statement. Statement with updates. 2018-09-04 View Report
Accounts. Accounts type micro entity. 2018-06-12 View Report
Officers. Officer name: Mr Justin Alexander Pearse. Appointment date: 2018-02-05. 2018-02-15 View Report
Confirmation statement. Statement with no updates. 2017-09-25 View Report
Accounts. Accounts type total exemption small. 2017-06-09 View Report
Confirmation statement. Statement with updates. 2016-10-01 View Report
Accounts. Accounts type total exemption small. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2015-10-06 View Report
Officers. Officer name: Lydia Marianne Oakes. Appointment date: 2015-09-01. 2015-10-05 View Report
Accounts. Accounts type total exemption small. 2015-05-16 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Accounts. Accounts type total exemption small. 2014-03-28 View Report
Annual return. With made up date full list shareholders. 2013-10-21 View Report
Accounts. Accounts type total exemption small. 2013-02-08 View Report
Annual return. With made up date full list shareholders. 2012-09-03 View Report
Incorporation. Incorporation company. 2011-09-02 View Report