Company NameThe Cartoon Museum Limited
DirectorsOliver Nicholas Preston and Christopher Paul Gilbert
Company StatusActive
Company Number05703160
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Oliver Nicholas Preston
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(same day as company formation)
RoleCartoonist
Country of ResidenceEngland
Correspondence AddressPark Farm Studios
Beverston
Tetbury
Gloucestershire
GL8 8TT
Wales
Secretary NameMs Helen Julie Brierley
StatusCurrent
Appointed05 January 2024(17 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address63 Wells Street
Fitzrovia
London
W1A 3AE
Director NameMr Christopher Paul Gilbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed14 April 2024(18 years, 2 months after company formation)
Appointment Duration2 weeks
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address6 Browns Road
London
E17 4RW
Secretary NameDavid Edward Padbury
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Lodge
136 Church Road Hanwell
London
W7 3BL
Secretary NameMrs Stephanie Potter
StatusResigned
Appointed26 April 2013(7 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Correspondence Address16 Peckarmans Wood
London
SE26 6RY
Director NameMr Michael Stanley Russell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 December 2023)
RoleSemi-Retired
Country of ResidenceEngland
Correspondence Address13 Knapp Close
Abingdon
OX14 1SL
Director NameMs Hannah Maria Berry
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2021(15 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2022)
RoleArtist And Writer
Country of ResidenceEngland
Correspondence Address20 Powis Mews
London
W11 1JN
Secretary NameMr Michael Stanley Russell
StatusResigned
Appointed01 July 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2023)
RoleCompany Director
Correspondence Address13 Knapp Close
Abingdon
OX14 1SL
Secretary NameMr Oliver Nicolas Preston
StatusResigned
Appointed07 December 2023(17 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 05 January 2024)
RoleCompany Director
Correspondence AddressPark Farm Studios Park Farm Studios
Beverston
Tetbury
GL8 8TT
Wales

Contact

Websitecartoonmuseum.org
Telephone020 75808155
Telephone regionLondon

Location

Registered Address63 Wells Street
Fitzrovia
London
W1A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,214
Cash£40,660
Current Liabilities£47,481

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

8 December 2023Appointment of Mr Oliver Nicolas Preston as a secretary on 7 December 2023 (2 pages)
8 December 2023Termination of appointment of Michael Stanley Russell as a secretary on 7 December 2023 (1 page)
8 December 2023Termination of appointment of Michael Stanley Russell as a director on 7 December 2023 (1 page)
11 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
13 January 2022Secretary's details changed for Mr Michael Stanley Russell on 1 January 2022 (1 page)
8 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
8 January 2022Termination of appointment of Hannah Maria Berry as a director on 1 January 2022 (1 page)
14 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 July 2021Appointment of Mr Michael Stanley Russell as a secretary on 1 July 2021 (2 pages)
5 July 2021Termination of appointment of Stephanie Potter as a secretary on 30 June 2021 (1 page)
13 May 2021Appointment of Ms Hannah Maria Berry as a director on 13 May 2021 (2 pages)
28 April 2021Director's details changed for Mr Michael Stanley Russell on 28 April 2021 (2 pages)
4 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
15 January 2019Registered office address changed from 61 Wells Street Fitzrovia London W1A 3AE England to 63 Wells Street Fitzrovia London W1A 3AE on 15 January 2019 (1 page)
14 January 2019Registered office address changed from 35 Little Russell Street London WC1A 2HH to 61 Wells Street Fitzrovia London W1A 3AE on 14 January 2019 (1 page)
6 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 May 2017Appointment of Mr Michael Stanley Russell as a director on 11 April 2017 (2 pages)
11 May 2017Appointment of Mr Michael Stanley Russell as a director on 11 April 2017 (2 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 February 2014Appointment of Mrs Stephanie Potter as a secretary (2 pages)
12 February 2014Termination of appointment of David Padbury as a secretary (1 page)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Termination of appointment of David Padbury as a secretary (1 page)
12 February 2014Appointment of Mrs Stephanie Potter as a secretary (2 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 March 2009Return made up to 09/02/09; full list of members (3 pages)
4 March 2009Secretary's change of particulars / david padbury / 01/01/2009 (1 page)
4 March 2009Secretary's change of particulars / david padbury / 01/01/2009 (1 page)
4 March 2009Return made up to 09/02/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 July 2008Return made up to 09/02/08; full list of members (6 pages)
7 July 2008Return made up to 09/02/08; full list of members (6 pages)
3 July 2007Return made up to 09/02/07; full list of members (6 pages)
3 July 2007Return made up to 09/02/07; full list of members (6 pages)
20 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 February 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
28 February 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
9 February 2006Incorporation (17 pages)
9 February 2006Incorporation (17 pages)