UKBizDB.co.uk

THE MATCHGIRLS MEMORIAL

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Matchgirls Memorial. The company was founded 5 years ago and was given the registration number 11858820. The firm's registered office is in SOUTHAMPTON. You can find them at 87 Brookvale Road, Highfield, Southampton, Hampshire. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:THE MATCHGIRLS MEMORIAL
Company Number:11858820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:87 Brookvale Road, Highfield, Southampton, Hampshire, SO17 1QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Brookvale Road, Highfield, Southampton, United Kingdom, SO17 1QY

Secretary04 March 2019Active
4, Everest Avenue, Bristol, England, BS16 2BY

Director03 February 2020Active
87, Brookvale Road, Highfield, Southampton, SO17 1QY

Director17 January 2021Active
87, Brookvale Road, Highfield, Southampton, SO17 1QY

Director25 April 2019Active
Strawberryfields, School Lane, Draycott, Cheddar, England, BS27 3SD

Director04 July 2022Active
87, Brookvale Road, Highfield, Southampton, United Kingdom, SO17 1QY

Director04 March 2019Active
87, Brookvale Road, Highfield, Southampton, United Kingdom, SO17 1QY

Director04 March 2019Active
87, Brookvale Road, Highfield, Southampton, SO17 1QY

Director17 January 2021Active
University Of East London, School Of Arts And Digital Industries, University Way, London, E16 2RD

Director04 March 2019Active
87, Brookvale Road, Highfield, Southampton, SO17 1QY

Director04 March 2019Active
13, Manor Road, Hanging Houghton, Northampton, England, NN6 9ES

Director12 May 2019Active
49, Sandown Lane, Wavertree, United Kingdom, L15 4HU

Director04 March 2019Active

People with Significant Control

Mrs Samantha Helen Louise Johnson
Notified on:04 March 2019
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:87, Brookvale Road, Southampton, United Kingdom, SO17 1QY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Graham Robert Johnson
Notified on:04 March 2019
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:87, Brookvale Road, Southampton, United Kingdom, SO17 1QY
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-07Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Change person director company with change date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.