About

Registered Number: 05653153
Date of Incorporation: 13/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Unit 19c Raleigh Hall Industrial Estate, Eccleshall, Stafford, ST21 6JL

 

Established in 2005, Mad Merchandise Ltd has its registered office in Stafford, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company in the Companies House registry. We don't currently know the number of employees at Mad Merchandise Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGS, Carole-Anne 29 October 2008 - 1
HIGGS, David John 13 December 2005 - 1
KOHLI, Mintu 10 January 2007 29 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 16 December 2016
MR01 - N/A 01 April 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 03 September 2014
AD01 - Change of registered office address 24 February 2014
AD01 - Change of registered office address 24 February 2014
AR01 - Annual Return 30 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 29 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 26 February 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
AA - Annual Accounts 25 April 2007
363a - Annual Return 22 January 2007
287 - Change in situation or address of Registered Office 11 January 2006
NEWINC - New incorporation documents 13 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.