Company NameBluestorm New Media Limited
Company StatusDissolved
Company Number04447031
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NameDigital Montage (UK) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Spencer Cawley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address64 Riversdale Road
Hull
East Yorkshire
HU6 7HB
Director NameGareth Hanson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(1 year, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sovereign Way
Kingswood
Hull
North Humberside
HU7 3JG
Secretary NameLeanne Wray
NationalityBritish
StatusClosed
Appointed30 October 2006(4 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 13 August 2013)
RoleAccountant
Correspondence Address14 Admirals Croft
The Marina
Hull
North Humberside
HU1 2DR
Director NameMr William Wells
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressOcean House
Waterside Park, Livingstone Road
Hessle
North Humberside
HU13 0EG
Secretary NameMr John Michael Whittaker
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Fairfield Avenue
Kirk Ella
Hull
North Humberside
HU10 7UN
Director NameMr Andrew Baddeley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Fairlie
East Kilbride
Glasgow
G74 4SE
Scotland
Director NamePaul Anthony Lyon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address37 Santolina Way
Summergroves Way
Hull
East Yorkshire
HU4 6QP
Secretary NameColin Leslie Bell
NationalityBritish
StatusResigned
Appointed13 October 2005(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 October 2006)
RoleCompany Director
Correspondence Address151 21st Avenue
Hull
North Humberside
HU6 8JA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitebluestormdesign.co.uk/
Email address[email protected]
Telephone07 141345044
Telephone regionMobile

Location

Registered Address1 Redcliff Road
Melton
North Ferriby
North Humberside
HU14 3RS
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Andrew Cawley
60.00%
Ordinary
50 at £1John Basker
5.00%
Ordinary
250 at £1Gareth Hanson
25.00%
Ordinary
100 at £1Julie Ellery
10.00%
Ordinary

Financials

Year2014
Net Worth£218
Cash£100
Current Liabilities£124,890

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
19 October 2012Compulsory strike-off action has been suspended (1 page)
19 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1,000
(5 pages)
5 July 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1,000
(5 pages)
4 February 2011Registered office address changed from 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 4 February 2011 (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
17 September 2010Director's details changed for Gareth Hanson on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Gareth Hanson on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Gareth Hanson on 1 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
23 September 2009Return made up to 24/05/09; full list of members (3 pages)
23 September 2009Return made up to 24/05/09; full list of members (3 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2008Return made up to 24/05/08; full list of members (3 pages)
26 September 2008Return made up to 24/05/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 May 2008Return made up to 24/05/07; full list of members (3 pages)
30 May 2008Return made up to 24/05/07; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (2 pages)
30 August 2006Return made up to 24/05/06; full list of members (2 pages)
30 August 2006Return made up to 24/05/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 October 2005New secretary appointed (1 page)
24 October 2005New secretary appointed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Registered office changed on 21/10/05 from: ocean house unit 6 waterside park livingstone road hessle east yorkshire HU13 0EG (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Registered office changed on 21/10/05 from: ocean house unit 6 waterside park livingstone road hessle east yorkshire HU13 0EG (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005Return made up to 24/05/05; full list of members (7 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Return made up to 24/05/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 July 2004Return made up to 24/05/04; full list of members (8 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
29 June 2004Company name changed digital montage (uk) LIMITED\certificate issued on 29/06/04 (2 pages)
29 June 2004Company name changed digital montage (uk) LIMITED\certificate issued on 29/06/04 (2 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 June 2003Return made up to 24/05/03; full list of members (7 pages)
21 June 2003Return made up to 24/05/03; full list of members (7 pages)
19 June 2003Ad 24/05/02-30/06/02 £ si 998@1=998 £ ic 2/1000 (2 pages)
19 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2003£ nc 100/1000 14/06/02 (1 page)
19 June 2003Ad 24/05/02-30/06/02 £ si 998@1=998 £ ic 2/1000 (2 pages)
19 June 2003£ nc 100/1000 14/06/02 (1 page)
19 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
8 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
8 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
28 February 2003Particulars of mortgage/charge (3 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Registered office changed on 02/06/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Registered office changed on 02/06/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
2 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
24 May 2002Incorporation (14 pages)