About

Registered Number: 04537843
Date of Incorporation: 18/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 22 Regent Place, Birmingham, B1 3NJ

 

Having been setup in 2002, The Charactershop Ltd have registered office in Birmingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.