Company NameMythgem Limited
Company StatusActive
Company Number01797621
CategoryPrivate Limited Company
Incorporation Date6 March 1984(40 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Baldwin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleMusician
Country of ResidenceEngland
Correspondence Address91 Tabernacle Street
London
EC2A 4JN
Director NameMrs Patricia Bonham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address91 Tabernacle Street
London
EC2A 4JN
Director NameMr James Patrick Page
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleMusician
Country of ResidenceEngland
Correspondence Address91 Tabernacle Street
London
EC2A 4JN
Director NameMr Robert Anthony Plant
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleMusician
Country of ResidenceEngland
Correspondence Address91 Tabernacle Street
London
EC2A 4JN
Secretary NameSusan Jacqueline Frankland Haile
NationalityBritish
StatusCurrent
Appointed25 July 1996(12 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RolePersonel Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Bow Bridge Wateringbury
Maidstone
Kent
ME18 5ED
Director NameMiss Joan Hudson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(7 years, 4 months after company formation)
Appointment Duration29 years, 8 months (resigned 10 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address91 Tabernacle Street
London
EC2A 4JN
Secretary NameMr John Peter Nilsson
NationalityBritish
StatusResigned
Appointed11 July 1991(7 years, 4 months after company formation)
Appointment Duration5 years (resigned 25 July 1996)
RoleCompany Director
Correspondence Address12 School Lane
Tewin
Welwyn
Hertfordshire
AL6 0JR
Director NameMrs Tracy Evelyn Jaggers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(35 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Tabernacle Street
London
EC2A 4JN

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2013
Net Worth-£20,777
Cash£25,328
Current Liabilities£77,155

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Filing History

6 September 2023Registered office address changed from 91 Tabernacle Street London EC2A 4JN to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 6 September 2023 (1 page)
26 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
31 January 2022Termination of appointment of Tracy Evelyn Jaggers as a director on 31 January 2022 (1 page)
22 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
24 March 2021Termination of appointment of Joan Hudson as a director on 10 March 2021 (1 page)
17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
5 June 2019Appointment of Mrs Tracy Evelyn Jaggers as a director on 24 May 2019 (2 pages)
30 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(6 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
6 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
6 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 August 2010Director's details changed for Miss Joan Hudson on 11 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Patricia Bonham on 11 July 2010 (2 pages)
4 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for John Baldwin on 11 July 2010 (2 pages)
4 August 2010Director's details changed for John Baldwin on 11 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Robert Anthony Plant on 11 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Robert Anthony Plant on 11 July 2010 (2 pages)
4 August 2010Director's details changed for James Patrick Page on 11 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Patricia Bonham on 11 July 2010 (2 pages)
4 August 2010Director's details changed for James Patrick Page on 11 July 2010 (2 pages)
4 August 2010Director's details changed for Miss Joan Hudson on 11 July 2010 (2 pages)
17 May 2010Sub-division of shares on 30 April 2010 (5 pages)
17 May 2010Sub-division of shares on 30 April 2010 (5 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 July 2009Return made up to 11/07/09; full list of members (5 pages)
15 July 2009Return made up to 11/07/09; full list of members (5 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 August 2008Return made up to 11/07/08; full list of members (5 pages)
7 August 2008Return made up to 11/07/08; full list of members (5 pages)
28 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 August 2007Return made up to 11/07/07; full list of members (3 pages)
8 August 2007Return made up to 11/07/07; full list of members (3 pages)
14 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 August 2006Return made up to 11/07/06; full list of members (3 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Return made up to 11/07/06; full list of members (3 pages)
4 August 2006Director's particulars changed (1 page)
18 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 July 2005Return made up to 11/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 2005Return made up to 11/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 July 2003Return made up to 11/07/03; full list of members (9 pages)
28 July 2003Return made up to 11/07/03; full list of members (9 pages)
29 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
30 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 August 2001Return made up to 11/07/01; full list of members (8 pages)
7 August 2001Return made up to 11/07/01; full list of members (8 pages)
9 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
9 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
28 July 2000Return made up to 11/07/00; full list of members (8 pages)
28 July 2000Return made up to 11/07/00; full list of members (8 pages)
10 November 1999Full accounts made up to 30 April 1999 (11 pages)
10 November 1999Full accounts made up to 30 April 1999 (11 pages)
21 July 1999Return made up to 11/07/99; full list of members
  • 363(287) ‐ Registered office changed on 21/07/99
(13 pages)
21 July 1999Return made up to 11/07/99; full list of members
  • 363(287) ‐ Registered office changed on 21/07/99
(13 pages)
31 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
31 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 July 1998Return made up to 11/07/98; no change of members (11 pages)
20 July 1998Return made up to 11/07/98; no change of members (11 pages)
11 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
11 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
30 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
30 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
15 August 1996Secretary resigned (1 page)
15 August 1996New secretary appointed (2 pages)
15 August 1996Secretary resigned (1 page)
15 August 1996New secretary appointed (2 pages)
13 August 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 August 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
29 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
19 July 1993Return made up to 11/07/93; full list of members (12 pages)
28 October 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 October 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 March 1984Incorporation (15 pages)
6 March 1984Incorporation (15 pages)