Goodbye Blue Monday Ltd LICHFIELD


Goodbye Blue Monday started in year 2013 as Private Limited Company with registration number 08818411. The Goodbye Blue Monday company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Lichfield at 35 Ferndale Road. Postal code: WS13 7DJ. Since 18th July 2014 Goodbye Blue Monday Ltd is no longer carrying the name Rory J Barber.

The firm has 2 directors, namely Christopher C., Rory B.. Of them, Rory B. has been with the company the longest, being appointed on 17 December 2013 and Christopher C. has been with the company for the least time - from 18 July 2014. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Goodbye Blue Monday Ltd Address / Contact

Office Address 35 Ferndale Road
Town Lichfield
Post code WS13 7DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08818411
Date of Incorporation Tue, 17th Dec 2013
Industry Other specialist photography
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Christopher C.

Position: Director

Appointed: 18 July 2014

Rory B.

Position: Director

Appointed: 17 December 2013

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Christopher C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Rory B. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rory B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rory J Barber July 18, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 4986 139       
Balance Sheet
Current Assets5 89230 44783 52823 84040 05259 41282 95458 492144 161
Net Assets Liabilities 6 13918 67819 68818 59534 08640 85130 82592 856
Cash Bank In Hand5 89213 312       
Cash Bank On Hand 13 31267 77817 55025 92233 188   
Debtors 17 13515 7506 29014 13026 224   
Net Assets Liabilities Including Pension Asset Liability6 4986 139       
Other Debtors   2 690     
Property Plant Equipment 11 24015 95116 24917 57114 284   
Tangible Fixed Assets8 26511 240       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve6 3986 039       
Shareholder Funds6 4986 139       
Other
Version Production Software      2 021  
Average Number Employees During Period  2222222
Creditors 33 52580 80120 4017 0343 52028 35349 92253 889
Fixed Assets      22 26922 25520 882
Net Current Assets Liabilities-114-3 0782 7273 43911 22126 03654 6018 57090 272
Total Assets Less Current Liabilities8 1518 16218 67819 68828 79240 32076 87030 825111 154
Amount Specific Advance Or Credit Directors3 9439 32523 7647 6635 1433 265   
Amount Specific Advance Or Credit Made In Period Directors 7 11810 56116 1012 5205 413   
Amount Specific Advance Or Credit Repaid In Period Directors 12 50025 000 1 0443 535   
Accumulated Depreciation Impairment Property Plant Equipment 5 2469 93717 31627 15036 352   
Bank Borrowings Overdrafts    7 0343 520   
Creditors Due Within One Year6 00633 525       
Increase From Depreciation Charge For Year Property Plant Equipment  4 6917 3799 8349 202   
Number Shares Allotted100100       
Other Creditors 18 32746 62513 02111 5487 794   
Other Taxation Social Security Payable 13 64925 6753 87211 14119 991   
Par Value Share11       
Property Plant Equipment Gross Cost 16 48625 88833 56544 72150 636   
Provisions For Liabilities Balance Sheet Subtotal 2 023  3 1632 714   
Provisions For Liabilities Charges1 6532 023       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions11 0685 418       
Tangible Fixed Assets Cost Or Valuation11 06816 486       
Tangible Fixed Assets Depreciation2 8035 246       
Tangible Fixed Assets Depreciation Charged In Period2 8032 443       
Total Additions Including From Business Combinations Property Plant Equipment  9 4027 67711 1565 915   
Trade Creditors Trade Payables 1 5498 5013 5082 9392 077   
Trade Debtors Trade Receivables 17 13515 7503 60014 13026 224   
Advances Credits Directors3 9439 325       
Advances Credits Repaid In Period Directors3 943        
Accrued Liabilities Not Expressed Within Creditors Subtotal        2 083

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 30th, December 2023
Free Download (4 pages)

Company search