Petts Wood
Orpington
Kent
BR5 1PF
Secretary Name | Miss Joanne Lesley Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2008(same day as company formation) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 11 Crossway Petts Wood Orpington Kent Brs 1pf |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Website | www.bluemontage.com |
---|
Registered Address | 11 Crossway Petts Wood Orpington Kent BR5 1PF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
100 at £1 | Miss Joanne Lesley Stevens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,249 |
Cash | £2,042 |
Current Liabilities | £1,942 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
6 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
4 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
31 January 2020 | Secretary's details changed for Miss Joanne Lesley Stevens on 27 January 2020 (3 pages) |
31 January 2020 | Registered 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 2020 | Change of details for Miss Joanne Lesley Stevens as a person with significant control on 27 January 2020 (5 pages) |
31 January 2020 | Confirmation statement made on 4 November 2019 with updates (3 pages) |
29 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
12 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
27 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
16 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
16 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
26 October 2016 | Secretary's details changed for Joanne Lesley Stevens on 26 October 2016 (1 page) |
26 October 2016 | Director's details changed for Joanne Lesley Stevens on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Joanne Lesley Stevens on 26 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Joanne Lesley Stevens on 26 October 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
9 July 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
9 July 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
16 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
28 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
28 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
2 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
14 March 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
14 March 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (14 pages) |
14 February 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (14 pages) |
14 February 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (14 pages) |
18 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (14 pages) |
18 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (14 pages) |
18 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (14 pages) |
20 November 2008 | Director and secretary appointed joanne lesley stevens (2 pages) |
20 November 2008 | Ad 04/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
20 November 2008 | Director and secretary appointed joanne lesley stevens (2 pages) |
20 November 2008 | Ad 04/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
5 November 2008 | Appointment terminated director laurence adams (1 page) |
5 November 2008 | Appointment terminated director laurence adams (1 page) |
4 November 2008 | Incorporation (14 pages) |
4 November 2008 | Incorporation (14 pages) |