Dg Memorabilia Ltd

General information

Name:

Dg Memorabilia Limited

Office Address:

Lodge Park Lodge Lane Langham CO4 5NE Colchester

Number: 07122653

Incorporation date: 2010-01-12

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07122653 14 years ago, Dg Memorabilia Ltd is a Private Limited Company. Its actual registration address is Lodge Park Lodge Lane, Langham Colchester. The company's classified under the NACE and SIC code 56102 which means Unlicensed restaurants and cafes. Dg Memorabilia Limited reported its latest accounts for the period up to Tuesday 31st January 2023. Its most recent confirmation statement was released on Thursday 12th January 2023.

As for the following company, all of director's duties have so far been fulfilled by Daniel W. who was assigned this position 14 years ago. In addition, the director's responsibilities are often assisted with by a secretary - Gillian W., who was chosen by the following company in January 2010.

Executives with significant control over the firm are: Daniel W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gillian W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Daniel W.

Role: Director

Appointed: 12 January 2010

Latest update: 3 March 2024

Gillian W.

Role: Secretary

Appointed: 12 January 2010

Latest update: 3 March 2024

People with significant control

Daniel W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gillian W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 8 September 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 20 May 2015
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 3 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 29 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 29 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates Fri, 12th Jan 2024 (CS01)
filed on: 18th, January 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

12 Abbotts Hall Chase

Post code:

SS17 0BQ

City / Town:

Stanford-le-hope

HQ address,
2014

Address:

12 Abbotts Hall Chase

Post code:

SS17 0BQ

City / Town:

Stanford-le-hope

HQ address,
2015

Address:

12 Abbotts Hall Chase

Post code:

SS17 0BQ

City / Town:

Stanford-le-hope

HQ address,
2016

Address:

12 Abbotts Hall Chase

Post code:

SS17 0BQ

City / Town:

Stanford-le-hope

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
14
Company Age

Similar companies nearby

Closest companies