THE SHERLOCK HOLMES MEMORABILIA COMPANY LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Accounts for a dormant company made up to 2023-09-23

View Document

14/03/2414 March 2024 Registered office address changed from Hampstead House Suite 58 176 Finchley Road London NW3 6BT United Kingdom to Suite 58 Hampstead House 179 Finchley Road London NW3 6BT on 2024-03-14

View Document

14/12/2314 December 2023 Registered office address changed from 179 Finchley Road Suite 58, Hampstead House London NW3 6BT England to Hampstead House Suite 58 176 Finchley Road London NW3 6BT on 2023-12-14

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

08/11/238 November 2023 Registered office address changed from 41 Ferncroft Avenue Suite 2 London NW3 7PG United Kingdom to 179 Finchley Road Suite 58, Hampstead House London NW3 6BT on 2023-11-08

View Document

23/09/2323 September 2023 Annual accounts for year ending 23 Sep 2023

View Accounts

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/11/2128 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN NATHAN SHULMAN / 09/06/2020

View Document

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/12/158 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

11/12/1411 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/06/1415 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

02/12/132 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/11/1228 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/12/1128 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

09/12/109 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCELLE SIMONE SHULMAN / 01/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN NATHAN SHULMAN / 01/10/2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR ELLA MISELL

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY ELLA MISELL

View Document

08/08/088 August 2008 SECRETARY APPOINTED MARCELLE SIMONE SHULMAN

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/01/0818 January 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

20/12/0720 December 2007 APPLICATION FOR STRIKING-OFF

View Document

14/12/0714 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 REGISTERED OFFICE CHANGED ON 19/06/97 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP

View Document

30/04/9730 April 1997 AUDITOR'S RESIGNATION

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/11/9614 November 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/11/9614 November 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 AUDITOR'S RESIGNATION

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/933 December 1993 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 SECRETARY RESIGNED

View Document

14/01/9314 January 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 NEW SECRETARY APPOINTED

View Document

14/01/9314 January 1993 SECRETARY RESIGNED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

23/03/9223 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 NEW SECRETARY APPOINTED

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 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