Company NameMagenta Blue Limited
DirectorJudith Bridget Adler
Company StatusActive
Company Number04661772
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameJudith Bridget Adler
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(same day as company formation)
RoleInterior Space Designer
Country of ResidenceEngland
Correspondence AddressThe Firs Barling Road
Barling Magna
Southend On Sea
Essex
SS3 0ND
Secretary NameMr Michael Alan Adler
NationalityBritish
StatusCurrent
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs
Barling Road Great Wakering
Southend On Sea
Essex
SS3 0ND
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address20 Vanguard Way
Shoeburyness
Southend On Sea
Essex
SS3 9RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Judith Bridget Adler
100.00%
Ordinary

Financials

Year2014
Net Worth£60
Current Liabilities£790

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Filing History

30 November 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
29 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 28 February 2012 (8 pages)
30 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 March 2010Director's details changed for Judith Bridget Adler on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Judith Bridget Adler on 9 March 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 March 2009Return made up to 11/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 March 2008Return made up to 11/02/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 March 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 February 2006Return made up to 11/02/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 March 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
7 March 2005Return made up to 11/02/05; full list of members (6 pages)
16 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2003Registered office changed on 21/02/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003Secretary resigned (1 page)
11 February 2003Incorporation (12 pages)