Altrincham
Cheshire
WA14 2PX
Director Name | Mr Lee Robert Herbert |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77a Beck House King Street Knutsford WA16 6DX |
Secretary Name | Kirsty Laura Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ashley Grange Davenham Northwich Cheshire CW9 8HJ |
Director Name | Mr Stephen James Wild |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 August 2021) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 212 The Express Building Luna Street Manchester M4 5LX |
Secretary Name | Mr Lee Robert Herbert |
---|---|
Status | Resigned |
Appointed | 20 August 2021(18 years after company formation) |
Appointment Duration | 2 months (resigned 25 October 2021) |
Role | Company Director |
Correspondence Address | Suite 20, Peel House, 30 The Downs Altrincham Cheshire WA14 2PX |
Website | bluemonkeymarketing.com |
---|---|
Telephone | 07 800664713 |
Telephone region | Mobile |
Registered Address | Suite 20, Peel House, 30 The Downs Altrincham Cheshire WA14 2PX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Lee Robert Herbert 75.00% Ordinary |
---|---|
25 at £1 | James Wild 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,692 |
Cash | £50 |
Current Liabilities | £16,757 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 4 September 2022 (overdue) |
7 January 2021 | Registered office address changed from 4 Heath Drive Knutsford WA16 0WS England to 77a Beck House King Street Knutsford WA16 6DX on 7 January 2021 (1 page) |
---|---|
30 October 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
6 September 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
8 June 2019 | Registered office address changed from C/O Mr J Wild 212 the Express Building Luna Street Manchester M4 5LX England to 4 Heath Drive Knutsford WA16 0WS on 8 June 2019 (1 page) |
8 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
12 January 2018 | Director's details changed for Mr Lee Robert Herbert on 1 January 2017 (2 pages) |
22 December 2017 | Director's details changed for Mr Lee Robert Herbert on 1 December 2017 (2 pages) |
22 December 2017 | Change of details for Mr Lee Herbert as a person with significant control on 1 December 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr James Wild on 18 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr James Wild on 18 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr James Wild as a director on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr James Wild as a director on 1 November 2017 (2 pages) |
28 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
28 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
28 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 November 2016 | Registered office address changed from C/O Mr J Wild Apartment 201 Luna Street Manchester M4 5LX to C/O Mr J Wild 212 the Express Building Luna Street Manchester M4 5LX on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from C/O Mr J Wild Apartment 201 Luna Street Manchester M4 5LX to C/O Mr J Wild 212 the Express Building Luna Street Manchester M4 5LX on 11 November 2016 (1 page) |
22 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
27 November 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
18 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 November 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Registered office address changed from 1 Chislet Walk Gillingham Kent ME8 9QH England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 1 Chislet Walk Gillingham Kent ME8 9QH England on 8 October 2013 (1 page) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 29 September 2010 (1 page) |
29 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 29 September 2010 (1 page) |
29 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
26 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 November 2008 | Return made up to 21/08/08; no change of members
|
6 November 2008 | Return made up to 21/08/08; no change of members
|
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page) |
2 May 2008 | Appointment terminated secretary kirsty herbert (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page) |
2 May 2008 | Appointment terminated secretary kirsty herbert (1 page) |
3 November 2007 | Return made up to 21/08/07; no change of members
|
3 November 2007 | Return made up to 21/08/07; no change of members
|
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 September 2006 | Return made up to 21/08/06; full list of members
|
15 September 2006 | Return made up to 21/08/06; full list of members
|
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 August 2005 | Return made up to 21/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 21/08/05; full list of members (2 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 August 2004 | Return made up to 21/08/04; full list of members
|
18 August 2004 | Return made up to 21/08/04; full list of members
|
8 June 2004 | Registered office changed on 08/06/04 from: 10 ashley grange davenham northwich cheshire CW9 8HJ (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 10 ashley grange davenham northwich cheshire CW9 8HJ (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: 1 oakmere hall, chester road northwich cheshire CW8 2EG (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: 1 oakmere hall, chester road northwich cheshire CW8 2EG (1 page) |
18 September 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
18 September 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
10 September 2003 | Resolutions
|
10 September 2003 | Resolutions
|
21 August 2003 | Incorporation (12 pages) |
21 August 2003 | Incorporation (12 pages) |