About

Registered Number: 05221288
Date of Incorporation: 03/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 1 Nelson Street, Southend On Sea, Essex, SS1 1EG

 

Based in Essex, Total Merchandise Ltd was founded on 03 September 2004, it's status is listed as "Active". This organisation has 2 directors listed as O'connor, Jason Craig, Stoddart, David at Companies House. Total Merchandise Ltd is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Jason Craig 03 September 2004 - 1
STODDART, David 03 September 2004 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
PSC04 - N/A 22 July 2020
PSC04 - N/A 22 July 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 07 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 29 April 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 11 June 2015
CH01 - Change of particulars for director 10 June 2015
CH03 - Change of particulars for secretary 10 June 2015
AA - Annual Accounts 01 April 2015
CH01 - Change of particulars for director 20 March 2015
CH03 - Change of particulars for secretary 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 09 October 2014
AA - Annual Accounts 25 June 2014
RESOLUTIONS - N/A 04 November 2013
MEM/ARTS - N/A 04 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 04 November 2013
SH08 - Notice of name or other designation of class of shares 04 November 2013
SH01 - Return of Allotment of shares 04 November 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 20 February 2012
CH01 - Change of particulars for director 14 February 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
287 - Change in situation or address of Registered Office 12 March 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 07 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
AA - Annual Accounts 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
395 - Particulars of a mortgage or charge 04 November 2005
363s - Annual Return 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
NEWINC - New incorporation documents 03 September 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.