About

Registered Number: 04898750
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: E-Innovation Centre, Priorslee, Telford, Shropshire, TF2 9FT

 

Founded in 2003, Genuine Memorabilia Ltd are based in Telford, it's status at Companies House is "Active". There are 2 directors listed as Clark, Benita Ann, Overton Larty, Simon for this organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Benita Ann 15 September 2003 20 March 2014 1
OVERTON LARTY, Simon 15 September 2003 01 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 29 September 2015
AD01 - Change of registered office address 29 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 30 June 2014
TM01 - Termination of appointment of director 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 16 September 2011
CERTNM - Change of name certificate 15 July 2011
CONNOT - N/A 15 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AD01 - Change of registered office address 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 03 February 2010
AD01 - Change of registered office address 09 January 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 17 October 2005
287 - Change in situation or address of Registered Office 17 October 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 20 December 2004
287 - Change in situation or address of Registered Office 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.