Company Information for MUSEUM IDENTITY LIMITED
14A MAIN STREET, COCKERMOUTH, CUMBRIA, CA13 9LQ,
|
Company Registration Number
06742335
Private Limited Company
Active |
Company Name | |
---|---|
MUSEUM IDENTITY LIMITED | |
Legal Registered Office | |
14A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ Other companies in CA13 | |
Company Number | 06742335 | |
---|---|---|
Company ID Number | 06742335 | |
Date formed | 2008-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 15:49:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EMMA KAY CHAMBERLAIN |
||
EMMA KAY CHAMBERLAIN |
||
GREGORY JAMES CHAMBERLAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUBSCRIBER SECRETARIES LIMITED |
Company Secretary | ||
LISA HAMILTON-SMITH |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
Change of details for Mr Gregory James Chamberlain as a person with significant control on 2022-11-05 | ||
Change of details for Mr Gregory James Chamberlain as a person with significant control on 2022-11-05 | ||
Change of details for Mrs Emma Kay Chamberlain as a person with significant control on 2022-11-05 | ||
Change of details for Mrs Emma Kay Chamberlain as a person with significant control on 2022-11-05 | ||
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES | |
PSC04 | Change of details for Mr Gregory James Chamberlain as a person with significant control on 2022-11-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
LATEST SOC | 07/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/13 FROM 9a Station Street Cockermouth Cumbria CA13 9QW | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES CHAMBERLAIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA KAY CHAMBERLAIN / 01/10/2009 | |
287 | Registered office changed on 09/12/2008 from 10 cromwell place south kensington london SW7 2JN england | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA CHAMBERLAIN / 18/11/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA CHAMBERLAIN / 18/11/2008 | |
288a | SECRETARY APPOINTED MRS EMMA KAYE CHAMBERLAIN | |
288a | DIRECTOR APPOINTED MRS EMMA KAYE CHAMBERLAIN | |
288a | DIRECTOR APPOINTED MR GREGORY JAMES CHAMBERLAIN | |
288b | APPOINTMENT TERMINATED SECRETARY SUBSCRIBER SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR LISA HAMILTON-SMITH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.26 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities
Creditors Due Within One Year | 2012-11-30 | £ 16,171 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 27,057 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MUSEUM IDENTITY LIMITED
Current Assets | 2012-11-30 | £ 10,415 |
---|---|---|
Current Assets | 2011-11-30 | £ 4,978 |
Debtors | 2012-11-30 | £ 9,560 |
Debtors | 2011-11-30 | £ 4,455 |
Debtors and other cash assets
MUSEUM IDENTITY LIMITED owns 1 domain names.
museum-id.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
Sports, Leisure & Heritage |
Hull City Council | |
|
Sports, Leisure and Heritage |
Brighton & Hove City Council | |
|
Management Services (DEC) |
Cotswold District Council | |
|
Conference Expenses |
Cotswold District Council | |
|
Training Expenses |
Colchester Borough Council | |
|
|
Colchester Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |