Signed Memorabilia Shop Ltd

General information

Name:

Signed Memorabilia Shop Limited

Office Address:

135 Longstomps Avenue CM2 9BZ Chelmsford

Number: 07709946

Incorporation date: 2011-07-19

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Signed Memorabilia Shop Ltd has been in the UK for at least thirteen years. Started with registration number 07709946 in the year 2011, it is located at 135 Longstomps Avenue, Chelmsford CM2 9BZ. This business's SIC and NACE codes are 47890 - Retail sale via stalls and markets of other goods. Signed Memorabilia Shop Limited reported its latest accounts for the period up to 2022-11-30. The business latest confirmation statement was filed on 2023-07-19.

As for the firm, the full range of director's assignments have so far been executed by Matthew R. who was selected to lead the company on Tuesday 19th July 2011.

Matthew R. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Matthew R.

Role: Director

Appointed: 19 July 2011

Latest update: 17 February 2024

People with significant control

Matthew R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 9 February 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 21 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts 10 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 10 April 2013
Annual Accounts 24 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation
Free Download
Confirmation statement with updates Wed, 19th Jul 2023 (CS01)
filed on: 25th, July 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2013

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2014

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

HQ address,
2015

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

HQ address,
2016

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Accountant/Auditor,
2016 - 2015

Name:

Wood & Disney Limited

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Accountant/Auditor,
2012 - 2013

Name:

Pba Group (south East) Limited

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Accountant/Auditor,
2014

Name:

Wood & Disney Limited

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 47890 : Retail sale via stalls and markets of other goods
12
Company Age

Similar companies nearby

Closest companies