Company NameDg Memorabilia Ltd
DirectorDaniel Benjamin Wood
Company StatusActive
Company Number07122653
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Daniel Benjamin Wood
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Abbotts Hall Chase
Stanford Le Hope
Essex
SS17 0BQ
Secretary NameMrs Gillian Rose Wood
StatusCurrent
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Abbotts Hall Chase
Stanford Le Hope
Essex
SS17 0BQ

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Daniel Wood
50.00%
Ordinary
50 at £1Gillian Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£2,522
Cash£22

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

29 January 2021Confirmation statement made on 12 January 2021 with updates (5 pages)
24 July 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
31 January 2020Confirmation statement made on 12 January 2020 with updates (5 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
4 February 2019Confirmation statement made on 12 January 2019 with updates (5 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
16 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
5 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
5 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 February 2012Director's details changed for Mr Daniel Benjamin Wood on 30 January 2012 (3 pages)
17 February 2012Secretary's details changed for Mrs Gillian Wood on 30 January 2012 (3 pages)
17 February 2012Director's details changed for Mr Daniel Benjamin Wood on 30 January 2012 (3 pages)
17 February 2012Secretary's details changed for Mrs Gillian Wood on 30 January 2012 (3 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
13 January 2011Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE England on 13 January 2011 (1 page)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
13 January 2011Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE England on 13 January 2011 (1 page)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)