Company Information for BLONDE ON BLONDE DIRECT LIMITED
14 GROVE ROAD, NORWICH, NR1 3RH,
|
Company Registration Number
03977563
Private Limited Company
Active |
Company Name | |
---|---|
BLONDE ON BLONDE DIRECT LIMITED | |
Legal Registered Office | |
14 GROVE ROAD NORWICH NR1 3RH Other companies in NR1 | |
Company Number | 03977563 | |
---|---|---|
Company ID Number | 03977563 | |
Date formed | 2000-04-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 13:05:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIA MOIR |
||
DAVID CHARLES THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CHARLES THOMAS |
Company Secretary | ||
BONITA ELSIE BELL |
Director | ||
DOLORES ANN PATALIDIS |
Company Secretary | ||
DAVID CHARLES THOMAS |
Director | ||
GILLIAN LINDA THOMAS |
Company Secretary | ||
HOWARD THOMAS |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIT TWENTY THREE C.I.C. | Director | 2014-08-31 | CURRENT | 2013-06-11 | Active - Proposal to Strike off | |
BLUES MATTERS LIMITED | Director | 2013-10-04 | CURRENT | 2013-10-04 | Active - Proposal to Strike off | |
BLONDE ON BLONDE LIMITED | Director | 2012-04-24 | CURRENT | 2000-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CH01 | Director's details changed for Mr David Charles Thomas on 2021-07-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/21 FROM 16 Grove Road Norwich NR1 3RH England | |
CH01 | Director's details changed for Mr David Charles Thomas on 2021-07-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/21 FROM 38 City Road Norwich Norfolk NR1 3AT | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JULIA MOIR | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BONITA BELL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/12 FROM 85 Church Road Hove East Sussex BN3 2BB England | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of David Charles Thomas as company secretary | |
AR01 | 20/04/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/10 FROM 97 Church Street Brighton East Sussex BN1 1UJ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOLORES PATALIDIS | |
AP01 | DIRECTOR APPOINTED BONITA ELSIE BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS | |
SH01 | 07/01/10 STATEMENT OF CAPITAL GBP 99 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DOLORES PATALIDIS / 01/09/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS / 31/12/2008 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Creditors Due Within One Year | 2012-05-01 | £ 20,555 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLONDE ON BLONDE DIRECT LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 100 |
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 1 |
Cash Bank In Hand | 2012-04-30 | £ 7 |
Cash Bank In Hand | 2011-04-30 | £ 2,064 |
Current Assets | 2012-05-01 | £ 323 |
Current Assets | 2012-04-30 | £ 104 |
Current Assets | 2011-04-30 | £ 2,176 |
Fixed Assets | 2012-05-01 | £ 879 |
Fixed Assets | 2012-04-30 | £ 1,099 |
Fixed Assets | 2011-04-30 | £ 1,374 |
Shareholder Funds | 2012-05-01 | £ 19,353 |
Shareholder Funds | 2012-04-30 | £ -16,236 |
Shareholder Funds | 2011-04-30 | £ -9,459 |
Stocks Inventory | 2012-05-01 | £ 322 |
Stocks Inventory | 2012-04-30 | £ 97 |
Stocks Inventory | 2011-04-30 | £ 112 |
Tangible Fixed Assets | 2012-05-01 | £ 879 |
Tangible Fixed Assets | 2012-04-30 | £ 1,099 |
Tangible Fixed Assets | 2011-04-30 | £ 1,374 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
London Borough of Ealing | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |