Company NameYour Reel Memories Ltd
DirectorsPaul Richard John Ellison and Jane Anne Ellison
Company StatusActive
Company Number05823750
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)
Previous NameYoulr Reel Memories Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Paul Richard John Ellison
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(7 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleVideo Editing & Filming
Country of ResidenceUnited Kingdom
Correspondence Address7 Alexander Raby Mill Bourneside Road
Addlestone
KT15 2JX
Director NameMrs Jane Anne Ellison
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleYoga Teacher
Country of ResidenceEngland
Correspondence Address7 Alexander Raby Mill Bourneside Road
Addlestone
KT15 2JX
Director NamePaul Richard John Ellison
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleCamera Man
Country of ResidenceUnited Kingdom
Correspondence Address36 Hillcrest
Weybridge
Surrey
KT13 8EB
Secretary NameJane Ellison
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address36 Hillcres
Weybridge
Surrey
Kt
Director NameMr Patrick John Murphy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2013)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Jessamy Road
Weybridge
Surrey
KT13 8LB

Location

Registered Address7 Alexander Raby Mill
Bourneside Road
Addlestone
KT15 2JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Ellison
100.00%
Ordinary

Financials

Year2014
Net Worth£3,431
Cash£2,565
Current Liabilities£9,923

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

17 December 2023Total exemption full accounts made up to 31 May 2023 (4 pages)
1 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 May 2022 (4 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
21 August 2021Total exemption full accounts made up to 31 May 2021 (4 pages)
13 December 2020Appointment of Mrs Jane Anne Ellison as a director on 1 November 2020 (2 pages)
13 October 2020Total exemption full accounts made up to 31 May 2020 (4 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
28 February 2020Change of details for Mr Paul Richard John Ellison as a person with significant control on 26 February 2020 (2 pages)
28 February 2020Director's details changed for Mr Paul Richard John Ellison on 26 February 2020 (2 pages)
28 February 2020Registered office address changed from 43 Pyle Close Addlestone KT15 2FF England to 7 Alexander Raby Mill Bourneside Road Addlestone KT15 2JX on 28 February 2020 (1 page)
10 September 2019Confirmation statement made on 10 September 2019 with updates (5 pages)
18 July 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
31 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 May 2018 (4 pages)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
8 September 2016Registered office address changed from 5 Pemberton Terrace 149 Walton Road East Molesey Surrey KT8 0AF to 43 Pyle Close Addlestone KT15 2FF on 8 September 2016 (1 page)
8 September 2016Director's details changed for Mr Paul Ellison on 26 August 2016 (2 pages)
8 September 2016Registered office address changed from 5 Pemberton Terrace 149 Walton Road East Molesey Surrey KT8 0AF to 43 Pyle Close Addlestone KT15 2FF on 8 September 2016 (1 page)
8 September 2016Director's details changed for Mr Paul Ellison on 26 August 2016 (2 pages)
2 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(3 pages)
25 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 July 2014Director's details changed for Mr Paul Ellison on 16 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Paul Ellison on 16 July 2014 (2 pages)
17 July 2014Registered office address changed from 6 Jessamy Road Weybridge Surrey KT13 8LB to 5 Pemberton Terrace 149 Walton Road East Molesey Surrey KT8 0AF on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 6 Jessamy Road Weybridge Surrey KT13 8LB to 5 Pemberton Terrace 149 Walton Road East Molesey Surrey KT8 0AF on 17 July 2014 (1 page)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 February 2014Appointment of Mr Paul Ellison as a director (2 pages)
17 February 2014Appointment of Mr Paul Ellison as a director (2 pages)
14 February 2014Termination of appointment of Patrick Murphy as a director (1 page)
14 February 2014Termination of appointment of Patrick Murphy as a director (1 page)
14 February 2014Termination of appointment of Patrick Murphy as a director (1 page)
14 February 2014Termination of appointment of Patrick Murphy as a director (1 page)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
2 March 2012Registered office address changed from 36 Hillcrest Weybridge Surrey KT13 8EB on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 36 Hillcrest Weybridge Surrey KT13 8EB on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 36 Hillcrest Weybridge Surrey KT13 8EB on 2 March 2012 (1 page)
26 October 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
26 October 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
23 June 2011Termination of appointment of Paul Ellison as a director (1 page)
23 June 2011Termination of appointment of Paul Ellison as a director (1 page)
3 June 2011Appointment of Mr Patrick Murphy as a director (2 pages)
3 June 2011Appointment of Mr Patrick Murphy as a director (2 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
9 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
9 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Paul Richard John Ellison on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Paul Richard John Ellison on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Paul Richard John Ellison on 1 October 2009 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
11 July 2009Return made up to 22/05/09; full list of members (3 pages)
11 July 2009Return made up to 22/05/09; full list of members (3 pages)
13 March 2009Appointment terminated secretary jane ellison (1 page)
13 March 2009Registered office changed on 13/03/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
13 March 2009Appointment terminated secretary jane ellison (1 page)
13 March 2009Registered office changed on 13/03/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
13 March 2009Return made up to 22/05/08; full list of members (3 pages)
13 March 2009Return made up to 22/05/08; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 July 2008Secretary's change of particulars / jane ellison / 20/10/2007 (1 page)
9 July 2008Secretary's change of particulars / jane ellison / 20/10/2007 (1 page)
16 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
16 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
10 March 2008Director's change of particulars / paul ellison / 29/02/2008 (1 page)
10 March 2008Director's change of particulars / paul ellison / 29/02/2008 (1 page)
11 June 2007Location of register of members (1 page)
11 June 2007Location of register of members (1 page)
11 June 2007Return made up to 22/05/07; full list of members (2 pages)
11 June 2007Return made up to 22/05/07; full list of members (2 pages)
6 March 2007Company name changed youlr reel memories LIMITED\certificate issued on 06/03/07 (2 pages)
6 March 2007Company name changed youlr reel memories LIMITED\certificate issued on 06/03/07 (2 pages)
22 May 2006Incorporation (14 pages)
22 May 2006Incorporation (14 pages)