Company NameJunior Memory Championships Limited
DirectorsCaroline Ann Shott and Mary Helen Tovey
Company StatusActive
Company Number04834686
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Previous NameUpload Tv Limited

Business Activity

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

Directors

Director NameMiss Caroline Ann Shott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameLady Mary Helen Tovey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(3 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameLady Mary Helen Tovey
NationalityBritish
StatusCurrent
Appointed28 February 2007(3 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address1 Regent Street
London
SW1Y 4NW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.petertj.com

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

120k at £0.01Learning Skills Foundation LTD
85.71%
Ordinary
20k at £0.01Miss Caroline Ann Shott
14.29%
Ordinary

Financials

Year2014
Net Worth£21,200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
19 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,400
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,400
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,400
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
14 June 2012Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 July 2010Director's details changed for Miss Caroline Ann Shott on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Miss Caroline Ann Shott on 1 July 2010 (2 pages)
29 July 2010Secretary's details changed for Lady Mary Helen Tovey on 1 July 2010 (1 page)
29 July 2010Director's details changed for Lady Mary Helen Tovey on 1 July 2010 (2 pages)
29 July 2010Secretary's details changed for Lady Mary Helen Tovey on 1 July 2010 (1 page)
29 July 2010Director's details changed for Lady Mary Helen Tovey on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Lady Mary Helen Tovey on 1 May 2010 (2 pages)
28 July 2010Director's details changed for Lady Mary Helen Tovey on 1 May 2010 (2 pages)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
27 July 2009Return made up to 16/07/09; full list of members (4 pages)
21 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2009Ad 15/12/08\gbp si [email protected]=1199\gbp ic 1/1200\ (2 pages)
21 May 2009Resolutions
  • RES13 ‐ Shares sub div 01/12/2008
(1 page)
21 May 2009Ad 18/12/08\gbp si [email protected]=200\gbp ic 1200/1400\ (2 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
21 May 2009Nc inc already adjusted 08/12/08 (1 page)
21 May 2009S-div (1 page)
28 July 2008Return made up to 16/07/08; full list of members (4 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 August 2007Secretary resigned (1 page)
31 July 2007Return made up to 16/07/07; full list of members (3 pages)
14 March 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
14 March 2007New secretary appointed;new director appointed (3 pages)
5 March 2007Company name changed upload tv LIMITED\certificate issued on 05/03/07 (2 pages)
18 September 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
14 August 2006Return made up to 16/07/06; full list of members (2 pages)
17 October 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
20 July 2005Return made up to 16/07/05; full list of members (2 pages)
30 March 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
14 September 2004Return made up to 16/07/04; full list of members (6 pages)
11 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003New director appointed (2 pages)
16 July 2003Incorporation (16 pages)