About

Registered Number: 04834686
Date of Incorporation: 16/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Calder & Co, 30 Orange Street, London, WC2H 7HF,

 

Having been setup in 2003, Junior Memory Championships Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Junior Memory Championships Ltd. Shott, Caroline Ann, Tovey, Mary Helen, Lady are listed as directors of Junior Memory Championships Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHOTT, Caroline Ann 16 July 2003 - 1
TOVEY, Mary Helen, Lady 28 February 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 22 June 2020
AD01 - Change of registered office address 17 September 2019
PSC05 - N/A 17 September 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 15 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 25 June 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 19 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 30 July 2012
AD01 - Change of registered office address 14 June 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 03 October 2010
CH01 - Change of particulars for director 30 July 2010
CH03 - Change of particulars for secretary 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 28 July 2010
AR01 - Annual Return 26 July 2010
363a - Annual Return 27 July 2009
RESOLUTIONS - N/A 21 May 2009
RESOLUTIONS - N/A 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
123 - Notice of increase in nominal capital 21 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 May 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 11 June 2008
288b - Notice of resignation of directors or secretaries 23 August 2007
363a - Annual Return 31 July 2007
225 - Change of Accounting Reference Date 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
CERTNM - Change of name certificate 05 March 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 17 October 2005
363a - Annual Return 20 July 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 14 September 2004
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.