BLUE ACTIVE MEDIA LIMITED
WEST MOLESEY TRI ACTIVE MEDIA LIMITED PAUL RAYMOND PUBLICATIONS LIMITED

Hellopages » Surrey » Elmbridge » KT8 2TU

Company number 00558127
Status Active
Incorporation Date 2 December 1955
Company Type Private Limited Company
Address 112 DOWN STREET, WEST MOLESEY, SURREY, ENGLAND, KT8 2TU
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Registered office address changed from 23 Lyon Road Walton-on-Thames Surrey KT12 3PU to 112 Down Street West Molesey Surrey KT8 2TU on 10 August 2016. The most likely internet sites of BLUE ACTIVE MEDIA LIMITED are www.blueactivemedia.co.uk, and www.blue-active-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. Blue Active Media Limited is a Private Limited Company. The company registration number is 00558127. Blue Active Media Limited has been working since 02 December 1955. The present status of the company is Active. The registered address of Blue Active Media Limited is 112 Down Street West Molesey Surrey England Kt8 2tu. . BAXENDALE-WALKER, Paul Michael is a Director of the company. THORP, Andrew William is a Director of the company. Secretary KIDD, Raymond Dennis has been resigned. Secretary QUINN, Mark Philip Wyndham has been resigned. Secretary WARD, Adam Simon has been resigned. Secretary WARDEN, John Blackie has been resigned. Director BLEACH, Stephen Francis has been resigned. Director BONVINI, Christopher has been resigned. Director DANIEL, Lionel Walkden has been resigned. Director DUVAL, Mark Stanislaus has been resigned. Director EDMONDSON, Ian William has been resigned. Director KIDD, Raymond Dennis has been resigned. Director NICHOLLS, Vincent William has been resigned. Director QUINN, Mark Philip Wyndham has been resigned. Director RAYMOND, Paul has been resigned. Director SANDERS, Justin David Cavania has been resigned. Director SNITCHER, Carl Ellis has been resigned. Director SULLIVAN, Kevin John Patrick has been resigned. Director SWIFT, Robert John has been resigned. Director WARDEN, John Blackie has been resigned. Director WARDEN, John Blackie has been resigned. Director 207 INVESTMENTS LIMITED (COMPANY NUMBER 5202728) has been resigned. Director TRI ACTIVE VENTURES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
BAXENDALE-WALKER, Paul Michael
Appointed Date: 06 October 2012
61 years old

Director
THORP, Andrew William
Appointed Date: 01 July 2014
45 years old

Resigned Directors

Secretary
KIDD, Raymond Dennis
Resigned: 01 May 2013
Appointed Date: 06 October 2012

Secretary
QUINN, Mark Philip Wyndham
Resigned: 19 August 2009
Appointed Date: 06 November 2008

Secretary
WARD, Adam Simon
Resigned: 06 October 2012
Appointed Date: 19 August 2009

Secretary
WARDEN, John Blackie
Resigned: 06 November 2008

Director
BLEACH, Stephen Francis
Resigned: 31 December 1997
Appointed Date: 02 January 1995
62 years old

Director
BONVINI, Christopher
Resigned: 11 April 2011
Appointed Date: 19 August 2009
63 years old

Director
DANIEL, Lionel Walkden
Resigned: 07 April 2000
Appointed Date: 12 September 1994
79 years old

Director
DUVAL, Mark Stanislaus
Resigned: 02 January 2001
Appointed Date: 29 March 1996
81 years old

Director
EDMONDSON, Ian William
Resigned: 01 August 2013
Appointed Date: 06 October 2012
56 years old

Director
KIDD, Raymond Dennis
Resigned: 01 May 2013
Appointed Date: 06 October 2012
67 years old

Director
NICHOLLS, Vincent William
Resigned: 06 October 2012
Appointed Date: 11 April 2011
66 years old

Director
QUINN, Mark Philip Wyndham
Resigned: 19 August 2009
Appointed Date: 12 August 1996
61 years old

Director
RAYMOND, Paul
Resigned: 02 March 2008
99 years old

Director
SANDERS, Justin David Cavania
Resigned: 06 October 2012
Appointed Date: 11 April 2011
53 years old

Director
SNITCHER, Carl Ellis
Resigned: 06 July 2006
84 years old

Director
SULLIVAN, Kevin John Patrick
Resigned: 26 September 2005
Appointed Date: 01 February 2004
65 years old

Director
SWIFT, Robert John
Resigned: 02 September 2009
Appointed Date: 01 January 2006
58 years old

Director
WARDEN, John Blackie
Resigned: 06 November 2008
Appointed Date: 26 September 2005
80 years old

Director
WARDEN, John Blackie
Resigned: 01 February 2004
80 years old

Director
207 INVESTMENTS LIMITED (COMPANY NUMBER 5202728)
Resigned: 01 January 2012
Appointed Date: 19 August 2009

Director
TRI ACTIVE VENTURES LIMITED
Resigned: 06 October 2012
Appointed Date: 01 January 2012

Persons With Significant Control

Mr Andrew William Thorp
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

BLUE ACTIVE MEDIA LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 10 August 2016 with updates
10 Aug 2016
Registered office address changed from 23 Lyon Road Walton-on-Thames Surrey KT12 3PU to 112 Down Street West Molesey Surrey KT8 2TU on 10 August 2016
19 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 137 more events
04 Sep 1974
Annual return made up to 31/12/73
13 Mar 1974
Particulars of mortgage/charge
27 Jan 1956
Allotment of shares
02 Dec 1955
Company name changed\certificate issued on 02/12/55
02 Feb 1955
Incorporation

BLUE ACTIVE MEDIA LIMITED Charges

27 April 2012
Guarantee and debenture
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 2009
Debenture
Delivered: 3 September 2009
Status: Satisfied on 23 January 2010
Persons entitled: Paul Raymond Publications Holdings Limited
Description: Fixed charge all properties all present and future rights…
8 March 1974
Debenture
Delivered: 13 March 1974
Status: Satisfied on 11 May 2007
Persons entitled: Paul Raymond Organisation LTD
Description: By way of floating charge on the. Undertaking and all…