About

Registered Number: 04525981
Date of Incorporation: 04/09/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Healthaid House 1st Floor, Marlborough Hill, Harrow, Middlesex, HA1 1UD

 

Blue Monday Ltd was setup in 2002, it's status at Companies House is "Active". The business has 2 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMERSON, Michelle 30 September 2014 - 1
EMMERSON, Paul Robin 04 September 2002 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 September 2020
CC04 - Statement of companies objects 01 September 2020
MA - Memorandum and Articles 01 September 2020
AA - Annual Accounts 27 August 2020
SH08 - Notice of name or other designation of class of shares 26 August 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 24 May 2018
AP04 - Appointment of corporate secretary 26 October 2017
TM02 - Termination of appointment of secretary 26 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 26 May 2017
DISS40 - Notice of striking-off action discontinued 21 December 2016
CS01 - N/A 20 December 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 12 October 2015
CH04 - Change of particulars for corporate secretary 12 October 2015
AP01 - Appointment of director 07 July 2015
CH01 - Change of particulars for director 07 July 2015
CH01 - Change of particulars for director 01 July 2015
AA - Annual Accounts 22 May 2015
AD01 - Change of registered office address 09 April 2015
AR01 - Annual Return 29 September 2014
CH01 - Change of particulars for director 29 September 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 18 June 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 10 September 2012
DISS40 - Notice of striking-off action discontinued 01 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
CH01 - Change of particulars for director 17 January 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 02 October 2008
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 25 July 2005
225 - Change of Accounting Reference Date 24 February 2005
AA - Annual Accounts 17 November 2004
363a - Annual Return 18 September 2004
363a - Annual Return 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
287 - Change in situation or address of Registered Office 16 September 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.