About

Registered Number: 04536660
Date of Incorporation: 17/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT,

 

Paleblue Ltd was setup in 2002. This company has 6 directors listed as Day, Andrew John, Ingram, Chris, Smith, Alison, Broderick, David Joseph, Forecast, David James, Dr, Marcus, David Michael in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Andrew John 07 April 2018 - 1
BRODERICK, David Joseph 07 April 2018 14 October 2019 1
FORECAST, David James, Dr 12 May 2004 07 February 2006 1
MARCUS, David Michael 26 February 2020 05 October 2020 1
Secretary Name Appointed Resigned Total Appointments
INGRAM, Chris 01 February 2007 30 September 2008 1
SMITH, Alison 30 September 2008 07 April 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 17 February 2020
CH01 - Change of particulars for director 14 November 2019
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
AA - Annual Accounts 12 October 2019
CS01 - N/A 10 October 2019
CH01 - Change of particulars for director 09 September 2019
CH01 - Change of particulars for director 09 September 2019
AP01 - Appointment of director 22 March 2019
CS01 - N/A 06 March 2019
AD01 - Change of registered office address 31 January 2019
AA01 - Change of accounting reference date 01 June 2018
TM02 - Termination of appointment of secretary 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
CS01 - N/A 21 February 2018
AD01 - Change of registered office address 21 February 2018
AA - Annual Accounts 03 January 2018
PARENT_ACC - N/A 03 January 2018
AGREEMENT2 - N/A 03 January 2018
GUARANTEE2 - N/A 03 January 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 25 November 2013
AP01 - Appointment of director 09 October 2013
AD01 - Change of registered office address 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
AUD - Auditor's letter of resignation 11 April 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 20 December 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 17 November 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 17 January 2011
CH03 - Change of particulars for secretary 17 January 2011
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 27 October 2009
AD01 - Change of registered office address 27 October 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
363s - Annual Return 22 September 2007
AA - Annual Accounts 14 September 2007
225 - Change of Accounting Reference Date 21 April 2007
AA - Annual Accounts 28 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
363s - Annual Return 27 October 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
287 - Change in situation or address of Registered Office 19 December 2005
AA - Annual Accounts 18 November 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
287 - Change in situation or address of Registered Office 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
AA - Annual Accounts 22 November 2003
363s - Annual Return 25 September 2003
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.