ME AND EM LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewSecond filing of Confirmation Statement dated 2025-02-27

View Document

09/07/259 July 2025 NewMemorandum and Articles of Association

View Document

09/07/259 July 2025 NewResolutions

View Document

04/04/254 April 2025 Memorandum and Articles of Association

View Document

04/04/254 April 2025 Resolutions

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

24/01/2524 January 2025 Purchase of own shares.

View Document

16/01/2516 January 2025 Resolutions

View Document

31/12/2431 December 2024 Cancellation of shares. Statement of capital on 2024-12-13

View Document

30/10/2430 October 2024 Group of companies' accounts made up to 2024-01-28

View Document

29/05/2429 May 2024 Cessation of Highland Europe Technology Growth Iv L.P. Acting via Its General Partner Highland Europe Gpgp Iv Limited as a person with significant control on 2022-09-13

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

28/01/2428 January 2024 Annual accounts for year ending 28 Jan 2024

View Accounts

02/11/232 November 2023 Director's details changed for Ms Helena Valentina Prokhorenko on 2023-11-01

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

31/10/2331 October 2023 Group of companies' accounts made up to 2023-01-29

View Document

03/10/233 October 2023 Second filing of Confirmation Statement dated 2023-02-27

View Document

23/06/2323 June 2023 Registration of charge 056864600004, created on 2023-06-22

View Document

08/06/238 June 2023 Satisfaction of charge 056864600003 in full

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

16/02/2316 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-13

View Document

03/01/233 January 2023 Registered office address changed from Unit 1 C & 1D the Phoenix Brewery 13 Bramley Road Notting Hill London W10 6SZ England to Third Floor Westworks White City Place Wood Lane London W12 7FQ on 2023-01-03

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-09-13

View Document

27/10/2227 October 2022 Full accounts made up to 2022-01-30

View Document

24/10/2224 October 2022 Satisfaction of charge 1 in full

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Memorandum and Articles of Association

View Document

03/10/223 October 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

09/05/229 May 2022 Change of share class name or designation

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

06/04/226 April 2022 Cessation of Helen Clare Hornby as a person with significant control on 2022-03-29

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

06/04/226 April 2022 Termination of appointment of Peter John Higgins as a director on 2022-03-29

View Document

06/04/226 April 2022 Notification of Highland Europe Technology Growth Iv L.P. Acting via Its General Partner Highland Europe Gpgp Iv Limited as a person with significant control on 2022-03-29

View Document

06/04/226 April 2022 Appointment of Mr Samuel Woodworth Brooks as a director on 2022-03-29

View Document

06/04/226 April 2022 Appointment of Ms Helena Valentina Prokhorenko as a director on 2022-03-29

View Document

06/04/226 April 2022 Termination of appointment of Andrew Daniel Wolfson as a director on 2022-03-29

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

25/01/2225 January 2022 Full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 FULL ACCOUNTS MADE UP TO 26/01/20

View Document

25/01/2125 January 2021 14/12/20 STATEMENT OF CAPITAL GBP 566438.83

View Document

25/01/2125 January 2021 03/12/20 STATEMENT OF CAPITAL GBP 565278.57

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR PHILIP GRAEME MICKLER

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR ROBERT PATRICK KELVIN CLARKSON

View Document

04/01/214 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 056864600003

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

26/01/2026 January 2020 Annual accounts for year ending 26 Jan 2020

View Accounts

06/11/196 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 27/01/19

View Document

24/10/1924 October 2019 27/01/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR PETER JOHN HIGGINS

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM UNIT 1 C & D THE PHOENIX BREWERY 13 BRAMLEY ROAD NOTTING HILL LONDON UNITED KINGDOM

View Document

05/07/195 July 2019 Registered office address changed from , Unit 1 C & D the Phoenix Brewery, 13 Bramley Road, Notting Hill, London, United Kingdom to Unit 1 C & 1D the Phoenix Brewery 13 Bramley Road Notting Hill London W10 6SZ on 2019-07-05

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 21 CONNAUGHT STREEET LONDON W2 2AY

View Document

02/07/192 July 2019 Registered office address changed from , 21 Connaught Streeet, London, W2 2AY to Unit 1 C & 1D the Phoenix Brewery 13 Bramley Road Notting Hill London W10 6SZ on 2019-07-02

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN CLARE HORNBY / 01/10/2018

View Document

13/02/1913 February 2019 04/01/19 STATEMENT OF CAPITAL GBP 497565.6

View Document

13/02/1913 February 2019 04/01/19 STATEMENT OF CAPITAL GBP 497565.6

View Document

27/01/1927 January 2019 Annual accounts for year ending 27 Jan 2019

View Accounts

18/01/1918 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 497565.6

View Document

14/01/1914 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 497565.6

View Document

14/01/1914 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 497565.6

View Document

14/01/1914 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 497565.6

View Document

14/01/1914 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 497565.6

View Document

14/01/1914 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 497565.6

View Document

03/10/183 October 2018 29/06/18 STATEMENT OF CAPITAL GBP 497565.6

View Document

03/10/183 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

17/09/1817 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 25/06/18 STATEMENT OF CAPITAL GBP 497565.6

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PETER HORNBY / 19/05/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 ADOPT ARTICLES 19/05/2017

View Document

08/06/178 June 2017 19/05/17 STATEMENT OF CAPITAL GBP 497565.6

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

26/02/1726 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 407383.64

View Document

25/02/1725 February 2017 06/02/17 STATEMENT OF CAPITAL GBP 385623.74

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 05/01/17 STATEMENT OF CAPITAL GBP 365148.73

View Document

19/10/1619 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 05/04/16 STATEMENT OF CAPITAL GBP 322372.62

View Document

10/05/1610 May 2016 29/01/16 STATEMENT OF CAPITAL GBP 320325.12

View Document

21/02/1621 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

21/02/1621 February 2016 DIRECTOR APPOINTED MR ANDREW DANIEL WOLFSON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/11/1527 November 2015 10/08/15 STATEMENT OF CAPITAL GBP 287565.1

View Document

21/10/1521 October 2015 01/02/15 TOTAL EXEMPTION FULL

View Document

18/06/1518 June 2015 28/05/15 STATEMENT OF CAPITAL GBP 245796.06

View Document

22/02/1522 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 24/09/12 STATEMENT OF CAPITAL GBP 163828.85

View Document

13/02/1513 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 163828.61

View Document

01/02/151 February 2015 Annual accounts for year ending 01 Feb 2015

View Accounts

31/10/1431 October 2014 17/09/14 STATEMENT OF CAPITAL GBP 65468.19

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY EMMA HOWARTH

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA HOWARTH

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOWARTH

View Document

30/10/1430 October 2014 02/02/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 PREVEXT FROM 31/12/2013 TO 31/01/2014

View Document

19/02/1419 February 2014 30/01/14 STATEMENT OF CAPITAL GBP 32734.96

View Document

19/02/1419 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

02/02/142 February 2014 Annual accounts for year ending 02 Feb 2014

View Accounts

02/01/142 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 18930.43

View Document

18/12/1318 December 2013 03/10/13 STATEMENT OF CAPITAL GBP 11044.28

View Document

27/09/1327 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 05/03/13 STATEMENT OF CAPITAL GBP 8953.59

View Document

16/02/1316 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/10/1215 October 2012 DIRECTOR APPOINTED MR JONATHAN PETER HORNBY

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR NICHOLAS JAMES HOWARTH

View Document

04/10/124 October 2012 24/09/12 STATEMENT OF CAPITAL GBP 6995.00

View Document

04/10/124 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLARE HORNBY / 01/09/2010

View Document

28/03/1128 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

28/03/1128 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 2

View Document

01/02/111 February 2011 SUB-DIVISION 30/12/10

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE HOWARTH / 01/10/2009

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE HORNBY / 01/10/2009

View Document

21/09/0921 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 COMPANY NAME CHANGED PYJAMA ROOM LTD CERTIFICATE ISSUED ON 16/09/09

View Document

12/05/0912 May 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 7 RATHBONE STREET LONDON W1T 1LY

View Document

08/08/088 August 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 20 FLAT A BASSETT ROAD LONDON W10 2JJ

View Document

16/03/0716 March 2007

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company