Company NameMonday Branding Ltd
DirectorsJerome Augustine Hugh McPhee Fielder and Sorrel Anne Fielder
Company StatusActive
Company Number05353444
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Previous NameMcPhee Communications Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Jerome Augustine Hugh McPhee Fielder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2005(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address88 Ormond Drive
Hampton
Middlesex
TW12 2TN
Director NameMr Sorrel Anne Fielder
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Ormond Drive
Hampton
Middx
TW12 2TN
Secretary NameMr Sorrel Anne Fielder
NationalityBritish
StatusCurrent
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Ormond Drive
Hampton
Middx
TW12 2TN

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jerome Augustine Hugh Mcphee Fielder
50.00%
Ordinary
1 at £1Sorrel Anne Fielder
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,670
Cash£80,432
Current Liabilities£134,566

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

24 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
13 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 2
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
3 December 2014Change of name notice (2 pages)
3 December 2014Company name changed mcphee communications consultancy LIMITED\certificate issued on 03/12/14 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 June 2011Registered office address changed from 5Th Floor , Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 5Th Floor , Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 June 2011 (1 page)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 February 2010Director's details changed for Jerome Augustine Hugh Mcphee Fielder on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Jerome Augustine Hugh Mcphee Fielder on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Sorrel Anne Fielder on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Sorrel Anne Fielder on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 February 2009Return made up to 03/02/09; full list of members (4 pages)
5 April 2008Return made up to 04/02/08; no change of members (7 pages)
28 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 April 2007Return made up to 04/02/07; no change of members (7 pages)
26 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 April 2006Return made up to 04/02/06; full list of members (7 pages)
4 February 2005Incorporation (17 pages)