Company NameReminder (1929) Limited
DirectorsPaul Alexander Jeffries and Stephanie Jane Valentine
Company StatusActive
Company Number03965704
CategoryPrivate Limited Company
Incorporation Date6 April 2000(23 years, 12 months ago)
Previous NameChangetheme Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Alexander Jeffries
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2000(1 month after company formation)
Appointment Duration23 years, 10 months
RoleRigger
Country of ResidenceUnited Kingdom
Correspondence Address22 Church Street
Maldon
Essex
CM9 5HP
Secretary NameMs Stephanie Jane Valentine
NationalityBritish
StatusCurrent
Appointed10 May 2000(1 month after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Church Street
Maldon
Essex
CM9 5HP
Director NameMs Stephanie Jane Valentine
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2002(2 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleBarge Operator
Country of ResidenceUnited Kingdom
Correspondence Address22 Church Street
Maldon
Essex
CM9 5HP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£74,394
Cash£11,607
Current Liabilities£4,852

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Charges

16 July 2001Delivered on: 31 July 2001
Persons entitled: Paul Tavinor, John Stubbs and Ian Palmer

Classification: Debenture trust deed
Outstanding

Filing History

24 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
5 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
28 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
28 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Return made up to 06/04/09; full list of members (4 pages)
5 May 2009Return made up to 06/04/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 June 2008Return made up to 06/04/08; full list of members (4 pages)
23 June 2008Return made up to 06/04/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Return made up to 06/04/07; full list of members (2 pages)
23 July 2007Return made up to 06/04/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 April 2006Return made up to 06/04/06; full list of members (2 pages)
25 April 2006Return made up to 06/04/06; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 April 2005Return made up to 06/04/05; full list of members (2 pages)
20 April 2005Return made up to 06/04/05; full list of members (2 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 April 2004Return made up to 06/04/04; full list of members (7 pages)
17 April 2004Return made up to 06/04/04; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 April 2003Return made up to 06/04/03; full list of members (7 pages)
17 April 2003Return made up to 06/04/03; full list of members (7 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 April 2002Return made up to 06/04/02; full list of members (6 pages)
12 April 2002Return made up to 06/04/02; full list of members (6 pages)
6 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
6 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
14 December 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
14 December 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
31 July 2001Registration of charge for debentures (3 pages)
31 July 2001Registration of charge for debentures (3 pages)
2 May 2001Ad 09/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 May 2001Ad 09/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 April 2001Return made up to 06/04/01; full list of members (6 pages)
19 April 2001Return made up to 06/04/01; full list of members (6 pages)
12 February 2001Company name changed changetheme LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed changetheme LIMITED\certificate issued on 12/02/01 (2 pages)
15 May 2000Secretary resigned (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (2 pages)
15 May 2000Director resigned (2 pages)
15 May 2000Registered office changed on 15/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
6 April 2000Incorporation (10 pages)
6 April 2000Incorporation (10 pages)