Company NameBlue Montage Communicates Limited
DirectorJoanne Lesley Stevens
Company StatusActive
Company Number06741039
CategoryPrivate Limited Company
Incorporation Date4 November 2008(15 years, 6 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMiss Joanne Lesley Stevens
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2008(same day as company formation)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address11 Crossway
Petts Wood
Orpington
Kent
BR5 1PF
Secretary NameMiss Joanne Lesley Stevens
NationalityBritish
StatusCurrent
Appointed04 November 2008(same day as company formation)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address11 Crossway
Petts Wood
Orpington
Kent
Brs 1pf
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Contact

Websitewww.bluemontage.com

Location

Registered Address11 Crossway
Petts Wood
Orpington
Kent
BR5 1PF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Shareholders

100 at £1Miss Joanne Lesley Stevens
100.00%
Ordinary

Financials

Year2014
Net Worth£1,249
Cash£2,042
Current Liabilities£1,942

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Filing History

6 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
31 January 2020Secretary's details changed for Miss Joanne Lesley Stevens on 27 January 2020 (3 pages)
31 January 2020Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to 11 Crossway Petts Wood Orpington Kent BR5 1PF on 31 January 2020 (2 pages)
31 January 2020Change of details for Miss Joanne Lesley Stevens as a person with significant control on 27 January 2020 (5 pages)
31 January 2020Confirmation statement made on 4 November 2019 with updates (3 pages)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
29 August 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
12 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
27 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
16 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
16 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
26 October 2016Secretary's details changed for Joanne Lesley Stevens on 26 October 2016 (1 page)
26 October 2016Director's details changed for Joanne Lesley Stevens on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Joanne Lesley Stevens on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Joanne Lesley Stevens on 26 October 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
9 July 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
9 July 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
16 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
2 January 2013Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
14 March 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
14 March 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
14 March 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
3 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
14 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (14 pages)
14 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (14 pages)
14 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (14 pages)
18 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (14 pages)
18 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (14 pages)
18 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (14 pages)
20 November 2008Director and secretary appointed joanne lesley stevens (2 pages)
20 November 2008Ad 04/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 November 2008Director and secretary appointed joanne lesley stevens (2 pages)
20 November 2008Ad 04/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
5 November 2008Appointment terminated director laurence adams (1 page)
5 November 2008Appointment terminated director laurence adams (1 page)
4 November 2008Incorporation (14 pages)
4 November 2008Incorporation (14 pages)