Company NameThe Beautiful Meme Limited
Company StatusDissolved
Company Number04612709
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NameStone Soup Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Thomas Benjamin Sharp
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Cavell Street
London
E1 2JA
Director NameAndrew David Milson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RolePublisher
Correspondence Address12 Park Street
York
North Yorkshire
YO24 1BQ
Secretary NameAndrew David Milson
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RolePublisher
Correspondence Address12 Park Street
York
North Yorkshire
YO24 1BQ
Director NameMr Justin Andrew Bickle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(12 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaktree Capital Management 27 Knightsbridge
London
SW1X 7LY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.stone-soup.co.uk

Location

Registered Address126 Cavell Street
London
E1 2JA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2013
Net Worth£86,714
Cash£121,404
Current Liabilities£133,123

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
26 July 2021Application to strike the company off the register (3 pages)
7 January 2021Confirmation statement made on 28 November 2020 with updates (4 pages)
13 July 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
4 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
2 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
28 November 2018Confirmation statement made on 28 November 2018 with updates (5 pages)
28 November 2018Cessation of Thomas Benjamin Sharp as a person with significant control on 6 February 2018 (1 page)
28 November 2018Change of details for Mr Thomas Benjamin Sharp as a person with significant control on 6 February 2018 (2 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
5 February 2018Notification of Thomas Benjamin Sharp as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Notification of Caroline Blanckley- Sharp as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
14 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
(4 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
(4 pages)
26 April 2015Termination of appointment of Justin Andrew Bickle as a director on 17 April 2015 (2 pages)
26 April 2015Termination of appointment of Justin Andrew Bickle as a director on 17 April 2015 (2 pages)
7 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 March 2015Appointment of Mr Justin Andrew Bickle as a director on 20 February 2015 (3 pages)
10 March 2015Appointment of Mr Justin Andrew Bickle as a director on 20 February 2015 (3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(4 pages)
5 February 2015Registered office address changed from 9 Barleycorn Yard Walmgate York YO1 9TX to 126 Cavell Street London E1 2JA on 5 February 2015 (1 page)
5 February 2015Director's details changed for Mr Thomas Benjamin Sharp on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Thomas Benjamin Sharp on 5 February 2015 (2 pages)
5 February 2015Registered office address changed from 9 Barleycorn Yard Walmgate York YO1 9TX to 126 Cavell Street London E1 2JA on 5 February 2015 (1 page)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(4 pages)
5 February 2015Registered office address changed from 9 Barleycorn Yard Walmgate York YO1 9TX to 126 Cavell Street London E1 2JA on 5 February 2015 (1 page)
5 February 2015Director's details changed for Mr Thomas Benjamin Sharp on 5 February 2015 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 September 2014Purchase of own shares. (3 pages)
9 September 2014Purchase of own shares. (3 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(4 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(4 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
10 February 2012Director's details changed for Thomas Benjamin Sharp on 6 February 2010 (3 pages)
10 February 2012Director's details changed for Thomas Benjamin Sharp on 6 February 2010 (3 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
10 February 2012Director's details changed for Thomas Benjamin Sharp on 6 February 2010 (3 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
30 March 2011Director's details changed for Thomas Benjamin Sharp on 11 February 2011 (2 pages)
30 March 2011Director's details changed for Thomas Benjamin Sharp on 11 February 2011 (2 pages)
30 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
26 November 2010Company name changed stone soup LIMITED\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
(2 pages)
26 November 2010Company name changed stone soup LIMITED\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
(2 pages)
26 November 2010Change of name notice (2 pages)
26 November 2010Change of name notice (2 pages)
3 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
3 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Thomas Benjamin Sharp on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Thomas Benjamin Sharp on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Thomas Benjamin Sharp on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 May 2009Appointment terminated director andrew milson (1 page)
7 May 2009Appointment terminated secretary andrew milson (1 page)
7 May 2009Appointment terminated secretary andrew milson (1 page)
7 May 2009Appointment terminated director andrew milson (1 page)
17 February 2009Director and secretary's change of particulars / andrew milson / 31/01/2009 (1 page)
17 February 2009Return made up to 05/02/09; full list of members (4 pages)
17 February 2009Director and secretary's change of particulars / andrew milson / 31/01/2009 (1 page)
17 February 2009Return made up to 05/02/09; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 February 2008Return made up to 05/02/08; full list of members (3 pages)
18 February 2008Return made up to 05/02/08; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 February 2007Return made up to 05/02/07; full list of members (3 pages)
5 February 2007Return made up to 05/02/07; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 January 2006Return made up to 09/12/05; full list of members (3 pages)
26 January 2006Return made up to 09/12/05; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 June 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
17 June 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
24 December 2004Return made up to 09/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/12/04
(7 pages)
24 December 2004Return made up to 09/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/12/04
(7 pages)
30 November 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
30 November 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
2 November 2004Secretary's particulars changed;director's particulars changed (1 page)
2 November 2004Secretary's particulars changed;director's particulars changed (1 page)
9 December 2003Return made up to 09/12/03; full list of members (7 pages)
9 December 2003Return made up to 09/12/03; full list of members (7 pages)
26 January 2003New secretary appointed;new director appointed (2 pages)
26 January 2003Registered office changed on 26/01/03 from: 16 churchill way cardiff CF10 2DX (1 page)
26 January 2003Director resigned (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003New secretary appointed;new director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003Secretary resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Registered office changed on 26/01/03 from: 16 churchill way cardiff CF10 2DX (1 page)
26 January 2003Secretary resigned (1 page)
9 December 2002Incorporation (16 pages)
9 December 2002Incorporation (16 pages)