Established in 2002, The Charactershop Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUEST, Andy Michael | 28 January 2008 | 11 November 2013 | 1 |
HOWELL, Paul Richard | 18 September 2002 | 29 February 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 June 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 01 November 2019 | |
SH08 - Notice of name or other designation of class of shares | 01 November 2019 | |
RESOLUTIONS - N/A | 31 October 2019 | |
CS01 - N/A | 23 October 2019 | |
TM01 - Termination of appointment of director | 23 October 2019 | |
AA - Annual Accounts | 04 June 2019 | |
CS01 - N/A | 19 September 2018 | |
AA - Annual Accounts | 02 March 2018 | |
CS01 - N/A | 30 September 2017 | |
AA - Annual Accounts | 07 June 2017 | |
CS01 - N/A | 20 October 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 28 October 2014 | |
AP01 - Appointment of director | 17 March 2014 | |
CH01 - Change of particulars for director | 07 March 2014 | |
CH03 - Change of particulars for secretary | 07 March 2014 | |
AA - Annual Accounts | 24 February 2014 | |
RESOLUTIONS - N/A | 19 November 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 November 2013 | |
SH08 - Notice of name or other designation of class of shares | 19 November 2013 | |
SH01 - Return of Allotment of shares | 19 November 2013 | |
TM01 - Termination of appointment of director | 19 November 2013 | |
AR01 - Annual Return | 18 October 2013 | |
AA - Annual Accounts | 30 June 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 25 October 2011 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 03 December 2010 | |
CH01 - Change of particulars for director | 03 December 2010 | |
CH01 - Change of particulars for director | 03 December 2010 | |
AD01 - Change of registered office address | 16 February 2010 | |
AA - Annual Accounts | 16 January 2010 | |
AR01 - Annual Return | 18 November 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 09 December 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 29 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 August 2008 | |
RESOLUTIONS - N/A | 12 May 2008 | |
RESOLUTIONS - N/A | 12 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 May 2008 | |
123 - Notice of increase in nominal capital | 12 May 2008 | |
AA - Annual Accounts | 19 March 2008 | |
363a - Annual Return | 16 November 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 16 November 2007 | |
353 - Register of members | 16 November 2007 | |
287 - Change in situation or address of Registered Office | 16 November 2007 | |
AA - Annual Accounts | 21 March 2007 | |
363a - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 17 July 2006 | |
363s - Annual Return | 23 November 2005 | |
AA - Annual Accounts | 12 July 2005 | |
363s - Annual Return | 09 December 2004 | |
AA - Annual Accounts | 15 June 2004 | |
RESOLUTIONS - N/A | 21 April 2004 | |
RESOLUTIONS - N/A | 21 April 2004 | |
395 - Particulars of a mortgage or charge | 29 January 2004 | |
363s - Annual Return | 07 October 2003 | |
CERTNM - Change of name certificate | 03 October 2002 | |
NEWINC - New incorporation documents | 18 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 January 2004 | Outstanding |
N/A |