BLUE MONDAY EVENTS LIMITED

Register to unlock more data on OkredoRegister

BLUE MONDAY EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05545420

Incorporation date

24/08/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

39 Nottingham South & Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham NG11 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2005)
dot icon09/09/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon19/05/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon14/02/2025
Change of details for Mr William Roderick David Thorpe as a person with significant control on 2024-10-01
dot icon16/09/2024
Confirmation statement made on 2024-08-24 with updates
dot icon27/08/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon26/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon25/06/2024
Change of details for Mr William Roderick David Thorpe as a person with significant control on 2024-06-15
dot icon25/06/2024
Director's details changed for Mr William Roderick David Thorpe on 2024-06-15
dot icon25/06/2024
Director's details changed for Mrs Alice Lillian White on 2024-06-15
dot icon25/06/2024
Registered office address changed from , 39 Nottingham South & Wilford Industrial Estate, Nottingham, NG11 7EP, England to 39 Nottingham South & Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP on 2024-06-25
dot icon31/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon30/08/2023
Director's details changed for Mrs Alice Lillian White on 2023-08-23
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon07/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon01/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon30/06/2021
Director's details changed for Ms Alice Lillian Rogers on 2021-06-28
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon09/11/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon24/08/2020
Registered office address changed from , 10 the Triangle Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE, England to 39 Nottingham South & Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP on 2020-08-24
dot icon20/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon08/09/2018
Statement of capital following an allotment of shares on 2018-08-24
dot icon07/09/2018
Director's details changed for Mr William Roderick David Thorpe on 2018-08-24
dot icon07/09/2018
Change of details for Mr William Roderick David Thorpe as a person with significant control on 2018-08-24
dot icon06/04/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon13/03/2018
Appointment of Ms Alice Lillian Rogers as a director on 2018-03-01
dot icon02/03/2018
Statement of capital following an allotment of shares on 2017-08-26
dot icon02/03/2018
Statement of capital following an allotment of shares on 2017-08-26
dot icon02/03/2018
Statement of capital following an allotment of shares on 2017-08-26
dot icon02/03/2018
Statement of capital following an allotment of shares on 2017-08-26
dot icon19/02/2018
Current accounting period shortened from 2018-08-31 to 2018-03-31
dot icon31/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon08/08/2017
Registered office address changed from , 83 Melton Road Melton Road, West Bridgford, Nottingham, NG2 6EN, England to 39 Nottingham South & Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP on 2017-08-08
dot icon26/06/2017
Registered office address changed from , C/O Brooksmayfield, 12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB to 39 Nottingham South & Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP on 2017-06-26
dot icon07/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/09/2016
Termination of appointment of Holly Ruth Silk as a director on 2016-08-27
dot icon14/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon22/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon11/05/2015
Appointment of Mrs Holly Ruth Silk as a director on 2015-04-01
dot icon13/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon08/10/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon08/10/2014
Termination of appointment of William Roderick David Thorpe as a secretary on 2014-09-23
dot icon08/10/2014
Director's details changed for Mr William Roderick David Thorpe on 2014-09-23
dot icon08/10/2014
Termination of appointment of William Roderick David Thorpe as a secretary on 2014-09-23
dot icon18/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon11/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon11/09/2013
Registered office address changed from , C/O Brooksmayfield, 12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB, England on 2013-09-11
dot icon11/09/2013
Registered office address changed from , C/O Bexons Chartered Accountants, 24 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6BG, United Kingdom on 2013-09-11
dot icon07/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/02/2013
Termination of appointment of Faye Clark as a director
dot icon26/10/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon06/07/2012
Termination of appointment of Richard Hayes as a director
dot icon26/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/10/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon03/02/2011
Registered office address changed from , Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG on 2011-02-03
dot icon27/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon26/08/2010
Director's details changed for Mr William Roderick David Thorpe on 2010-08-24
dot icon26/08/2010
Director's details changed for Miss Faye Marie Clark on 2010-08-24
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/10/2009
Return made up to 24/08/09; full list of members
dot icon29/07/2009
Director appointed miss faye marie clark
dot icon29/07/2009
Director's change of particulars / richard hayes / 29/07/2009
dot icon29/07/2009
Director and secretary's change of particulars / william thorpe / 29/07/2009
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/08/2008
Return made up to 24/08/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/09/2007
Return made up to 24/08/07; full list of members
dot icon11/09/2007
Ad 01/09/07--------- £ si 98@1=98 £ ic 2/100
dot icon19/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/01/2007
Director resigned
dot icon08/11/2006
New director appointed
dot icon13/10/2006
Return made up to 24/08/06; full list of members
dot icon10/11/2005
New secretary appointed;new director appointed
dot icon10/11/2005
New director appointed
dot icon10/11/2005
Registered office changed on 10/11/05 from:\first floor, marlborough square, coalville, leicestershire LE67 3WD
dot icon02/09/2005
Director resigned
dot icon02/09/2005
Registered office changed on 02/09/05 from:\bm house, 36 high street, market harborough, LE16 7NL
dot icon02/09/2005
Secretary resigned
dot icon24/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+81.06 % *

* during past year

Cash in Bank

£215,172.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
234.44K
-
0.00
118.84K
-
2022
3
205.17K
-
0.00
215.17K
-
2022
3
205.17K
-
0.00
215.17K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

205.17K £Descended-12.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

215.17K £Ascended81.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Richard
Director
21/10/2005 - 06/07/2012
56
HCS SECRETARIAL LIMITED
Nominee Secretary
24/08/2005 - 24/08/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
24/08/2005 - 24/08/2005
15849
Mr William Roderick David Thorpe
Director
20/10/2005 - Present
7
White, Alice Lillian
Director
01/03/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUE MONDAY EVENTS LIMITED

BLUE MONDAY EVENTS LIMITED is an(a) Active company incorporated on 24/08/2005 with the registered office located at 39 Nottingham South & Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham NG11 7EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE MONDAY EVENTS LIMITED?

toggle

BLUE MONDAY EVENTS LIMITED is currently Active. It was registered on 24/08/2005 .

Where is BLUE MONDAY EVENTS LIMITED located?

toggle

BLUE MONDAY EVENTS LIMITED is registered at 39 Nottingham South & Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham NG11 7EP.

What does BLUE MONDAY EVENTS LIMITED do?

toggle

BLUE MONDAY EVENTS LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does BLUE MONDAY EVENTS LIMITED have?

toggle

BLUE MONDAY EVENTS LIMITED had 3 employees in 2022.

What is the latest filing for BLUE MONDAY EVENTS LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-08-01 with no updates.