Company NameNewmemorabilia Limited
DirectorThomas Hingley
Company StatusActive
Company Number03974039
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Thomas Hingley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address9 Reynolds Road
Old Trafford
Manchester
Lancashire
M16 9WX
Secretary NameMr David Lukes
NationalityEnglish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kenwood Road
Stretford
Manchester
M32 8PS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address9 Reynolds Road
Old Trafford
Manchester
M16 9WX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Thomas Hingley
100.00%
Ordinary

Financials

Year2014
Net Worth£661
Cash£2,954
Current Liabilities£11,965

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (overdue)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
15 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
11 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
21 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
7 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
3 May 2017Registered office address changed from Crown House, Trafford Park Road Trafford Park Manchester M17 1HG to 9 Reynolds Road Old Trafford Manchester M16 9WX on 3 May 2017 (1 page)
3 May 2017Registered office address changed from Crown House, Trafford Park Road Trafford Park Manchester M17 1HG to 9 Reynolds Road Old Trafford Manchester M16 9WX on 3 May 2017 (1 page)
3 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 July 2010Termination of appointment of David Lukes as a secretary (1 page)
2 July 2010Termination of appointment of David Lukes as a secretary (1 page)
2 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 July 2009Return made up to 17/04/09; full list of members (3 pages)
6 July 2009Return made up to 17/04/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 July 2008Return made up to 17/04/08; full list of members (3 pages)
2 July 2008Return made up to 17/04/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 June 2007Return made up to 17/04/07; full list of members (2 pages)
15 June 2007Return made up to 17/04/07; full list of members (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 161 slade lane manchester lancashire M19 2AF (1 page)
28 February 2007Return made up to 17/04/06; full list of members (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 161 slade lane manchester lancashire M19 2AF (1 page)
28 February 2007Return made up to 17/04/06; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 April 2005Return made up to 17/04/05; full list of members (2 pages)
28 April 2005Return made up to 17/04/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 April 2004Return made up to 17/04/04; full list of members (6 pages)
28 April 2004Return made up to 17/04/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 May 2003Return made up to 17/04/03; full list of members (6 pages)
14 May 2003Return made up to 17/04/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 April 2002Return made up to 17/04/02; full list of members (6 pages)
25 April 2002Return made up to 17/04/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
1 November 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
20 April 2000Director resigned (2 pages)
20 April 2000Director resigned (2 pages)
20 April 2000Registered office changed on 20/04/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Secretary resigned (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Secretary resigned (2 pages)
17 April 2000Incorporation (10 pages)
17 April 2000Incorporation (10 pages)