About

Registered Number: 06549218
Date of Incorporation: 31/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 136a High Street, Street, Somerset, BA16 0ER,

 

Blue Monster Ltd was registered on 31 March 2008 and has its registered office in Street, it's status in the Companies House registry is set to "Active". Moore, Elizabeth Anne Drummond, Moore, Edward Nicholas, Temple Secretaries Limited, Company Directors Limited are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Edward Nicholas 31 March 2008 - 1
COMPANY DIRECTORS LIMITED 31 March 2008 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Elizabeth Anne Drummond 31 March 2008 - 1
TEMPLE SECRETARIES LIMITED 31 March 2008 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 20 November 2019
AD01 - Change of registered office address 13 August 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 03 April 2018
AD01 - Change of registered office address 13 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AD01 - Change of registered office address 30 March 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
225 - Change of Accounting Reference Date 15 June 2009
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
NEWINC - New incorporation documents 31 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.