Company NameBlueye Media Limited
Company StatusDissolved
Company Number02330837
CategoryPrivate Limited Company
Incorporation Date22 December 1988(35 years, 4 months ago)
Dissolution Date29 July 2015 (8 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameChristopher Garth Furness
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(18 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 29 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fishermans Close
Winterley
Sandbach
Cheshire
CW11 4SW
Director NameSarah Jane Furness
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(18 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fishermans Close
Winterley
Sandbach
Cheshire
CW11 4SW
Secretary NameSarah Jane Furness
NationalityBritish
StatusClosed
Appointed25 April 2007(18 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fishermans Close
Winterley
Sandbach
Cheshire
CW11 4SW
Director NameMr Stephen Talbot
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 25 April 2007)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address28 Derwent Close
Alsager
Stoke On Trent
Staffordshire
ST7 2UT
Director NameSusan Elaine Talbot
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 25 April 2007)
RoleCompany Director
Correspondence Address28 Derwent Close
Alsager
Stoke On Trent
Staffordshire
ST7 2UT
Secretary NameSusan Elaine Talbot
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 23 April 1999)
RoleCompany Director
Correspondence Address28 Derwent Close
Alsager
Stoke On Trent
Staffordshire
ST7 2UT
Director NameMr Allan Johnson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2001)
RoleAdvertising Executive
Correspondence AddressLittle Foxes 79a School Lane
Hartford
Northwich
Cheshire
CW8 1PG
Director NameMrs Marie Louise Johnson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2001)
RoleCompany Director
Correspondence AddressLittle Foxes 79a School Lane
Hartford
Northwich
Cheshire
CW8 1PG
Secretary NameMrs Marie Louise Johnson
NationalityBritish
StatusResigned
Appointed01 May 1999(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2001)
RoleCompany Director
Correspondence AddressLittle Foxes 79a School Lane
Hartford
Northwich
Cheshire
CW8 1PG
Secretary NameSusan Elaine Talbot
NationalityBritish
StatusResigned
Appointed22 June 2001(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 April 2007)
RoleCompany Director
Correspondence Address28 Derwent Close
Alsager
Stoke On Trent
Staffordshire
ST7 2UT

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

4 at £1Ginger Digital Marketing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,192
Cash£9
Current Liabilities£309,385

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
29 April 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
19 February 2014Registered office address changed from Suite 16 the Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE England on 19 February 2014 (2 pages)
19 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 February 2014Registered office address changed from Suite 16 the Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE England on 19 February 2014 (2 pages)
18 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2014Appointment of a voluntary liquidator (1 page)
18 February 2014Statement of affairs with form 4.19 (13 pages)
18 February 2014Appointment of a voluntary liquidator (1 page)
18 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2014Statement of affairs with form 4.19 (13 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(5 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(5 pages)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
8 May 2012Registered office address changed from the Quadrangle Crewe Hall Weston Road Crewe CW1 6UY on 8 May 2012 (1 page)
8 May 2012Registered office address changed from the Quadrangle Crewe Hall Weston Road Crewe CW1 6UY on 8 May 2012 (1 page)
8 May 2012Registered office address changed from the Quadrangle Crewe Hall Weston Road Crewe CW1 6UY on 8 May 2012 (1 page)
5 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 January 2011Change of name notice (2 pages)
27 January 2011Change of name notice (2 pages)
27 January 2011Company name changed stephen talbot advertising LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12
(2 pages)
27 January 2011Company name changed stephen talbot advertising LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12
(2 pages)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
15 February 2010Director's details changed for Christopher Garth Furness on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Christopher Garth Furness on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Sarah Jane Furness on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Sarah Jane Furness on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Sarah Jane Furness on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Christopher Garth Furness on 1 February 2010 (2 pages)
9 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
9 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 February 2008Return made up to 01/02/08; full list of members (2 pages)
8 February 2008Return made up to 01/02/08; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 May 2007New secretary appointed;new director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 May 2007Secretary resigned;director resigned (1 page)
4 May 2007New secretary appointed;new director appointed (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Declaration of assistance for shares acquisition (9 pages)
4 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 May 2007Declaration of assistance for shares acquisition (9 pages)
4 May 2007Secretary resigned;director resigned (1 page)
4 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 May 2007New director appointed (2 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Return made up to 01/02/07; full list of members (2 pages)
23 February 2007Return made up to 01/02/07; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
24 February 2006Return made up to 01/02/06; full list of members (2 pages)
24 February 2006Return made up to 01/02/06; full list of members (2 pages)
21 February 2006Registered office changed on 21/02/06 from: scope house weston road crewe cheshire CW1 6DD (1 page)
21 February 2006Registered office changed on 21/02/06 from: scope house weston road crewe cheshire CW1 6DD (1 page)
15 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
25 February 2005Return made up to 01/02/05; full list of members (7 pages)
25 February 2005Return made up to 01/02/05; full list of members (7 pages)
28 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
28 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
13 February 2004Return made up to 01/02/04; full list of members (7 pages)
13 February 2004Return made up to 01/02/04; full list of members (7 pages)
16 August 2003Accounts for a small company made up to 30 November 2002 (6 pages)
16 August 2003Accounts for a small company made up to 30 November 2002 (6 pages)
9 April 2003Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page)
9 April 2003Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page)
20 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
20 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
25 February 2003Return made up to 01/02/03; full list of members (7 pages)
25 February 2003Return made up to 01/02/03; full list of members (7 pages)
17 April 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
17 April 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
27 February 2002Return made up to 01/02/02; full list of members (7 pages)
27 February 2002Return made up to 01/02/02; full list of members (7 pages)
18 January 2002Particulars of mortgage/charge (4 pages)
18 January 2002Particulars of mortgage/charge (4 pages)
9 November 2001Company name changed united associates in advertising LIMITED\certificate issued on 09/11/01 (2 pages)
9 November 2001Company name changed united associates in advertising LIMITED\certificate issued on 09/11/01 (2 pages)
14 August 2001Return made up to 01/02/01; full list of members (8 pages)
14 August 2001Return made up to 01/02/01; full list of members (8 pages)
19 July 2001Director resigned (1 page)
19 July 2001Registered office changed on 19/07/01 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
19 July 2001Secretary resigned;director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned;director resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
2 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
2 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 May 1999Ad 23/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 May 1999New secretary appointed;new director appointed (2 pages)
28 May 1999Ad 23/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 May 1999New secretary appointed;new director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: first floor regency court 34-36 high street crewe CW2 7BN (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999Registered office changed on 17/05/99 from: first floor regency court 34-36 high street crewe CW2 7BN (1 page)
17 May 1999Secretary resigned (1 page)
26 April 1999Company name changed stephen talbot advertising limit ed\certificate issued on 27/04/99 (2 pages)
26 April 1999Company name changed stephen talbot advertising limit ed\certificate issued on 27/04/99 (2 pages)
8 March 1999Return made up to 01/02/99; full list of members (6 pages)
8 March 1999Return made up to 01/02/99; full list of members (6 pages)
17 February 1999Full accounts made up to 30 April 1998 (6 pages)
17 February 1999Full accounts made up to 30 April 1998 (6 pages)
23 October 1998Registered office changed on 23/10/98 from: scope house weston road crewe cheshire CW1 1DD (1 page)
23 October 1998Registered office changed on 23/10/98 from: scope house weston road crewe cheshire CW1 1DD (1 page)
10 February 1998Return made up to 01/02/98; no change of members (4 pages)
10 February 1998Return made up to 01/02/98; no change of members (4 pages)
6 February 1998Full accounts made up to 30 April 1997 (6 pages)
6 February 1998Full accounts made up to 30 April 1997 (6 pages)
11 February 1997Full accounts made up to 30 April 1996 (7 pages)
11 February 1997Return made up to 01/02/97; no change of members (4 pages)
11 February 1997Full accounts made up to 30 April 1996 (7 pages)
11 February 1997Return made up to 01/02/97; no change of members (4 pages)
4 March 1996Full accounts made up to 30 April 1995 (7 pages)
4 March 1996Full accounts made up to 30 April 1995 (7 pages)
1 May 1995Full accounts made up to 30 April 1994 (5 pages)
1 May 1995Full accounts made up to 30 April 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
3 March 1989Company name changed coralgroom LIMITED\certificate issued on 06/03/89 (2 pages)
3 March 1989Company name changed coralgroom LIMITED\certificate issued on 06/03/89 (2 pages)
22 December 1988Incorporation (16 pages)
22 December 1988Incorporation (16 pages)