About

Registered Number: 06065761
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Suite 1.1, 11 Mallard Way, Pride Park, Derby, DE24 8GX,

 

Addictive Merchandise Ltd was registered on 24 January 2007 and has its registered office in Derby, it's status is listed as "Active". This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 17 March 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 22 December 2014
SH06 - Notice of cancellation of shares 09 May 2014
SH03 - Return of purchase of own shares 09 May 2014
AR01 - Annual Return 07 March 2014
TM02 - Termination of appointment of secretary 18 December 2013
AD01 - Change of registered office address 18 December 2013
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 02 January 2013
RESOLUTIONS - N/A 13 June 2012
SH06 - Notice of cancellation of shares 13 June 2012
SH03 - Return of purchase of own shares 13 June 2012
AR01 - Annual Return 15 February 2012
TM01 - Termination of appointment of director 05 January 2012
AA - Annual Accounts 03 January 2012
SH06 - Notice of cancellation of shares 06 September 2011
SH03 - Return of purchase of own shares 06 September 2011
RESOLUTIONS - N/A 10 August 2011
TM01 - Termination of appointment of director 09 August 2011
SH08 - Notice of name or other designation of class of shares 11 May 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH04 - Change of particulars for corporate secretary 09 March 2010
AA - Annual Accounts 02 February 2010
287 - Change in situation or address of Registered Office 26 February 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 28 July 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
225 - Change of Accounting Reference Date 03 May 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.