Company Information for THE SIGNATURE SHOP LIMITED
TANGLEWOOD PATRIXBOURNE ROAD, BRIDGE, CANTERBURY, KENT, CT4 5BL,
|
Company Registration Number
08097528
Private Limited Company
Active |
Company Name | |
---|---|
THE SIGNATURE SHOP LIMITED | |
Legal Registered Office | |
TANGLEWOOD PATRIXBOURNE ROAD BRIDGE CANTERBURY KENT CT4 5BL Other companies in EC4V | |
Company Number | 08097528 | |
---|---|---|
Company ID Number | 08097528 | |
Date formed | 2012-06-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 08:06:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE SIGNATURE SHOP | ORCHARD ROAD Singapore 238856 | Dissolved | Company formed on the 2008-09-09 | |
THE SIGNATURE SHOP GALLERY INC | Georgia | Unknown | ||
THE SIGNATURE SHOP GALLERY INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW ALEXANDER COWARD |
||
WARWICK ASHLEY DAVIS |
||
RAYMOND GRIFFITHS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES MIDGLEY |
Company Secretary | ||
OLIVER JOHN MOORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE REDUCED HEIGHT COMPANY LIMITED | Director | 2013-10-14 | CURRENT | 2013-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
REGISTERED OFFICE CHANGED ON 01/08/23 FROM 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom | ||
Termination of appointment of Matthew Alexander Coward on 2023-08-01 | ||
REGISTERED OFFICE CHANGED ON 01/08/23 FROM PO Box CT4 5BL Tanglewood Patrixbourne Road Bridge Canterbury Kent CT4 5BL England | ||
Appointment of Louisa Jane Nye as company secretary on 2023-08-01 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES | ||
Change of details for Mr Raymond Griffiths as a person with significant control on 2017-11-26 | ||
Change of details for Mr Warwick Ashley Davis as a person with significant control on 2016-04-06 | ||
Director's details changed for Mr Warwick Ashley Davis on 2023-05-25 | ||
Director's details changed for Mr Raymond Griffiths on 2023-05-25 | ||
Change of details for Mr Raymond Griffiths as a person with significant control on 2023-05-25 | ||
CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Warwick Ashley Davis on 2022-05-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/22 FROM 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England | |
CH01 | Director's details changed for Mr Raymond Griffiths on 2022-05-30 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/19 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES | |
TM02 | Termination of appointment of Richard James Midgley on 2018-04-06 | |
AP03 | Appointment of Mr Matthew Alexander Coward as company secretary on 2018-04-06 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND GRIFFITHS | |
PSC04 | Change of details for Mr Warwick Ashley Davis as a person with significant control on 2017-11-26 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 11/12/17 STATEMENT OF CAPITAL;GBP 500 | |
SH01 | 26/11/17 STATEMENT OF CAPITAL GBP 500 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 26/11/2017 | |
AP01 | DIRECTOR APPOINTED RAYMOND GRIFFITHS | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN MOORE | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
|
|
|
|
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 THE SIGNATURE SHOP LIMITED
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as THE SIGNATURE SHOP LIMITED are:
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. |