Advanced company searchLink opens in new window

BLUE ARCTIC MEDIA LIMITED

Company number 12444281

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
24 Jan 2024 AA Micro company accounts made up to 31 July 2023
17 Feb 2023 PSC04 Change of details for Mrs Jannel Justina Lockhart as a person with significant control on 16 February 2023
17 Feb 2023 PSC04 Change of details for Mr James Shan Lockhart as a person with significant control on 16 February 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
10 Nov 2022 AA Micro company accounts made up to 31 July 2022
09 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
09 Sep 2022 AD01 Registered office address changed from 75 Gabriels Square Lower Earley Reading RG6 3WN England to Office Number 107 165-167 the Broadway London SW19 1NE on 9 September 2022
09 Nov 2021 CH01 Director's details changed for Miss Jannel Justina Lockhart on 9 November 2021
09 Nov 2021 CH01 Director's details changed for Mr James Shan Lockhart on 9 November 2021
09 Nov 2021 AD01 Registered office address changed from Office Number 107 165-167 the Broadway Wimbledon London SW19 1NE United Kingdom to 75 Gabriels Square Lower Earley Reading RG6 3WN on 9 November 2021
01 Oct 2021 AA Micro company accounts made up to 31 July 2021
24 Sep 2021 AD01 Registered office address changed from 51 Titchfield Road Carshalton SM5 1PX England to Office Number 107 165-167 the Broadway Wimbledon London SW19 1NE on 24 September 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
03 Jun 2021 CH01 Director's details changed for Mr James Shan Lockhart on 3 June 2021
03 Jun 2021 CH01 Director's details changed for Mrs Jannel Justina Lockhart on 3 June 2021
03 Jun 2021 CH01 Director's details changed for Mr James Shan Lockhart on 3 June 2021
03 Jun 2021 PSC04 Change of details for Mrs Jannel Justina Lockhart as a person with significant control on 3 June 2021
03 Jun 2021 PSC04 Change of details for Mr James Shan Lockhart as a person with significant control on 3 June 2021
01 Jun 2021 AA Accounts for a dormant company made up to 31 July 2020
28 May 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 July 2020
20 May 2021 AD01 Registered office address changed from 51 51 Titchfield Road Carshalton SM5 1PX England to 51 Titchfield Road Carshalton SM5 1PX on 20 May 2021
19 May 2021 AD01 Registered office address changed from 34 Croydon Road Caterham Surrey CR3 6QB England to 51 51 Titchfield Road Carshalton SM5 1PX on 19 May 2021
18 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
15 Mar 2021 AD01 Registered office address changed from Suite a, Jubilee Centre 10/12 Lombard Road South Wimbledon London SW19 3TZ United Kingdom to 34 Croydon Road Caterham Surrey CR3 6QB on 15 March 2021