PUB WORLD MEMORABILIA LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

16/01/2316 January 2023 Application to strike the company off the register

View Document

06/01/236 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

04/01/234 January 2023 Unaudited abridged accounts made up to 2021-06-30

View Document

26/04/2226 April 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/03/2112 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/01/1910 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/01/1826 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/12/158 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/11/1424 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY LINDA ASHMAN

View Document

12/11/1312 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/11/1223 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/11/1111 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/01/1124 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/01/108 January 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRYAN GREEN / 08/01/2010

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 COMPANY NAME CHANGED CONCEPT MEMORABILIA LIMITED CERTIFICATE ISSUED ON 01/07/04

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 COMPANY NAME CHANGED PUB WORLD LIMITED CERTIFICATE ISSUED ON 06/06/01

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/09/9710 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 225 EXT ARD 31/3/96 TO 30/6/96

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 REGISTERED OFFICE CHANGED ON 25/11/91

View Document

20/03/9120 March 1991 RETURN MADE UP TO 06/11/90; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/11/8930 November 1989 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/10/8920 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/8826 September 1988 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/02/881 February 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/02/8723 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/02/8723 February 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 REGISTERED OFFICE CHANGED ON 19/02/87 FROM: THE OLD COACH HOUSE 92 LODGE RD FELTWELL NR THETFORD NORFOLK IP26 4DN

View Document

19/02/8719 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/866 December 1986 NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

04/12/864 December 1986 RETURN MADE UP TO 31/05/85; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 REGISTERED OFFICE CHANGED ON 24/09/86 FROM: 2-4 CHICHESTER RENTS CHANCERY LANE LONDON WC2A 1EJ

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