BLUE MONDAY EVENTS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG2 6AB

Company number 05545420
Status Active
Incorporation Date 24 August 2005
Company Type Private Limited Company
Address BROOKSMAYFIELD, 12 BRIDGFORD ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 6AB
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Termination of appointment of Holly Ruth Silk as a director on 27 August 2016; Confirmation statement made on 24 August 2016 with updates. The most likely internet sites of BLUE MONDAY EVENTS LIMITED are www.bluemondayevents.co.uk, and www.blue-monday-events.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and two months. Blue Monday Events Limited is a Private Limited Company. The company registration number is 05545420. Blue Monday Events Limited has been working since 24 August 2005. The present status of the company is Active. The registered address of Blue Monday Events Limited is Brooksmayfield 12 Bridgford Road West Bridgford Nottingham Ng2 6ab. The company`s financial liabilities are £250.86k. It is £65.84k against last year. The cash in hand is £103k. It is £-78.84k against last year. And the total assets are £422.53k, which is £77.33k against last year. THORPE, William Roderick David is a Director of the company. Secretary THORPE, William Roderick David has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CLARK, Faye Marie has been resigned. Director CLARK, Faye Marie has been resigned. Director HAYES, Richard has been resigned. Director SILK, Holly Ruth has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Public relations and communications activities".


blue monday events Key Finiance

LIABILITIES £250.86k
+35%
CASH £103k
-44%
TOTAL ASSETS £422.53k
+22%
All Financial Figures

Current Directors

Director
THORPE, William Roderick David
Appointed Date: 20 October 2005
55 years old

Resigned Directors

Secretary
THORPE, William Roderick David
Resigned: 23 September 2014
Appointed Date: 20 October 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 24 August 2005
Appointed Date: 24 August 2005

Director
CLARK, Faye Marie
Resigned: 11 February 2013
Appointed Date: 29 July 2009
44 years old

Director
CLARK, Faye Marie
Resigned: 19 January 2007
Appointed Date: 31 October 2006
44 years old

Director
HAYES, Richard
Resigned: 06 July 2012
Appointed Date: 21 October 2005
63 years old

Director
SILK, Holly Ruth
Resigned: 27 August 2016
Appointed Date: 01 April 2015
39 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 24 August 2005
Appointed Date: 24 August 2005

Persons With Significant Control

Mr William Roderick David Thorpe
Notified on: 24 August 2016
55 years old
Nature of control: Ownership of shares – 75% or more

BLUE MONDAY EVENTS LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 August 2016
14 Sep 2016
Termination of appointment of Holly Ruth Silk as a director on 27 August 2016
14 Sep 2016
Confirmation statement made on 24 August 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 31 August 2015
23 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100

...
... and 37 more events
10 Nov 2005
Registered office changed on 10/11/05 from: first floor marlborough square coalville leicestershire LE67 3WD
02 Sep 2005
Director resigned
02 Sep 2005
Registered office changed on 02/09/05 from: bm house 36 high street market harborough LE16 7NL
02 Sep 2005
Secretary resigned
24 Aug 2005
Incorporation