Company NameBlue Crow Media Ltd
DirectorDerek Hurry Riches Lamberton
Company StatusActive
Company Number06977718
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Director

Director NameMr Derek Hurry Riches Lamberton
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
SK14 1AH

Contact

Websitebluecrowmedia.com

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

157.1k at £1Derek Lamberton
77.94%
Ordinary
14.1k at £1Mary Lamberton
7.00%
Ordinary
7.8k at £1Seedrs Nominees LTD
3.86%
Ordinary
20.6k at £1Radu Petric
10.20%
Ordinary
2k at £1Benjamin Lamberton
1.00%
Ordinary

Financials

Year2014
Net Worth£53,014
Cash£16,320
Current Liabilities£7,108

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

29 June 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
26 April 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
14 September 2022Change of details for Mr Derek Hurry Riches Lamberton as a person with significant control on 14 September 2022 (2 pages)
14 September 2022Director's details changed for Mr Derek Hurry Riches Lamberton on 14 September 2022 (2 pages)
22 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
28 April 2022Unaudited abridged accounts made up to 31 July 2021 (10 pages)
19 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
15 January 2021Registered office address changed from C/O Derek Lamberton 31 Merritt Road London SE4 1DT to Onward Chambers 34 Market Street Hyde SK14 1AH on 15 January 2021 (1 page)
5 January 2021Unaudited abridged accounts made up to 31 July 2020 (10 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
9 April 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
12 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
17 January 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
11 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,016.16
(4 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,016.16
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-sub div 29/05/2014
(39 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-sub div 29/05/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
6 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,016.16
(4 pages)
6 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,016.16
(4 pages)
23 September 2014Sub-division of shares on 29 May 2014 (5 pages)
23 September 2014Sub-division of shares on 29 May 2014 (5 pages)
23 September 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 2,016.16
(4 pages)
23 September 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 2,016.16
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(3 pages)
10 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 August 2012Director's details changed for Derek Lamberton on 1 April 2012 (2 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
2 August 2012Director's details changed for Derek Lamberton on 1 April 2012 (2 pages)
2 August 2012Director's details changed for Derek Lamberton on 1 April 2012 (2 pages)
23 March 2012Registered office address changed from Flat 2 41 Netherhall Gardens London NW3 5RL United Kingdom on 23 March 2012 (1 page)
23 March 2012Registered office address changed from Flat 2 41 Netherhall Gardens London NW3 5RL United Kingdom on 23 March 2012 (1 page)
29 September 2011Total exemption full accounts made up to 31 July 2011 (11 pages)
29 September 2011Total exemption full accounts made up to 31 July 2011 (11 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
6 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
15 September 2010Director's details changed for Derek Lamberton on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Derek Lamberton on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Derek Lamberton on 1 January 2010 (2 pages)
31 July 2009Incorporation (12 pages)
31 July 2009Incorporation (12 pages)