-
BLUE ACTIVE PUBLISHING LIMITED - Centre Block 4th Floor Central Court, Knoll Rise, Orpington, BR6 0JA, United Kingdom
Company Information
- Company registration number
- 06993021
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Centre Block 4th Floor Central Court
- Knoll Rise
- Orpington
- BR6 0JA Centre Block 4th Floor Central Court, Knoll Rise, Orpington, BR6 0JA UK
Management
- Managing Directors
- BAXENDALE-WALKER, Paul Michael
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-08-17
- Age Of Company 2009-08-17 15 years
- SIC/NACE
- 58190
Ownership
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- TRI ACTIVE PUBLISHING LIMITED
- Filing of Accounts
- Due Date: 2014-09-30
- Last Date: 2012-12-31
- Last Return Made Up To:
- 2012-08-17
- Annual Return
- Due Date: 2016-08-31
- Last Date:
-
BLUE ACTIVE PUBLISHING LIMITED Company Description
- BLUE ACTIVE PUBLISHING LIMITED is a ltd registered in United Kingdom with the Company reg no 06993021. Its current trading status is "live". It was registered 2009-08-17. It was previously called TRI ACTIVE PUBLISHING LIMITED. It has declared SIC or NACE codes as "58190". It has 1 director The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-08-17.It can be contacted at Centre Block 4Th Floor Central Court .
Get BLUE ACTIVE PUBLISHING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Blue Active Publishing Limited - Centre Block 4th Floor Central Court, Knoll Rise, Orpington, BR6 0JA, United Kingdom
- 2009-08-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BLUE ACTIVE PUBLISHING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-07-03) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-07-01) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-28) - AD01
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-06) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-19) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-12) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-19) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-17) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-06-28) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-07-07) - 4.68
keyboard_arrow_right 2014
-
resolution (2014-05-08) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2014-05-09) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2014-05-08) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2014-05-08) - 600
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-05) - AA
-
termination-director-company-with-name (2013-05-08) - TM01
-
termination-secretary-company-with-name (2013-05-08) - TM02
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-12-05) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-12-06) - AD01
-
appoint-person-secretary-company-with-name (2012-12-05) - AP03
-
appoint-person-director-company-with-name (2012-12-05) - AP01
-
appoint-person-director-company-with-name (2012-12-07) - AP01
-
termination-secretary-company-with-name (2012-12-05) - TM02
-
change-of-name-notice (2012-10-12) - CONNOT
-
certificate-change-of-name-company (2012-10-12) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2012-09-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-29) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-07-05) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-22) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-05-12) - AA
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-05-18) - AP01
-
appoint-person-secretary-company-with-name (2010-05-18) - AP03
-
change-registered-office-address-company-with-date-old-address (2010-05-18) - AD01
-
capital-allotment-shares (2010-05-18) - SH01
-
change-of-name-notice (2010-05-21) - CONNOT
-
change-account-reference-date-company-current-extended (2010-08-06) - AA01
-
termination-director-company-with-name (2010-05-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-01) - AR01
-
certificate-change-of-name-company (2010-05-21) - CERTNM
keyboard_arrow_right 2009
-
incorporation-company (2009-08-17) - NEWINC