ABSOLUTE MUSEUM & GALLERY PRODUCTS LTD

Register to unlock more data on OkredoRegister

ABSOLUTE MUSEUM & GALLERY PRODUCTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03715705

Incorporation date

18/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Hub, Pathfields Business Park, Station Road, South Molton, Devon EX36 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1999)
dot icon05/03/2026
Total exemption full accounts made up to 2025-04-30
dot icon11/08/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/07/2025
Compulsory strike-off action has been discontinued
dot icon02/07/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon25/06/2025
Compulsory strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon26/11/2024
Director's details changed for Mr Samuel Sprague on 2024-08-22
dot icon26/11/2024
Secretary's details changed for Mr Jonathan Charles Blakeney on 2024-10-01
dot icon25/11/2024
Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to The Hub, Pathfields Business Park Station Road South Molton Devon EX36 3LL on 2024-11-25
dot icon25/11/2024
Director's details changed for Mr Jonathan Charles Blakeney on 2024-10-01
dot icon25/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon12/03/2024
Change of details for Mr Jonathan Charles Blakeney as a person with significant control on 2024-01-16
dot icon12/03/2024
Director's details changed for Mr Jonathan Charles Blakeney on 2024-01-16
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon07/02/2022
Director's details changed for Mr Jonathan Charles Blakeney on 2022-02-01
dot icon07/02/2022
Change of details for Mr Jonathan Charles Blakeney as a person with significant control on 2022-02-01
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon04/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon04/03/2021
Notification of Samuel Sprague as a person with significant control on 2020-03-04
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon03/03/2020
Registered office address changed from Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-03
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon18/02/2020
Secretary's details changed for Mr Jonathan Charles Blakeney on 2020-02-17
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon22/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon22/02/2019
Director's details changed for Mr Samuel Sprague on 2019-02-17
dot icon22/02/2019
Director's details changed for Mr Jonathan Charles Blakeney on 2019-02-17
dot icon10/08/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon26/04/2018
Amended total exemption small company accounts made up to 2016-04-30
dot icon30/03/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon20/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon06/02/2017
Registered office address changed from The Old School House 66 Leonard Street London EC2A 4LW to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 2017-02-06
dot icon18/11/2016
Satisfaction of charge 1 in full
dot icon10/11/2016
Registration of charge 037157050004, created on 2016-11-09
dot icon09/11/2016
Satisfaction of charge 037157050003 in full
dot icon01/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon26/10/2015
Registration of charge 037157050003, created on 2015-10-09
dot icon20/10/2015
Change of share class name or designation
dot icon05/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/04/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/05/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Jonathan Charles Blakeney on 2010-02-18
dot icon11/05/2010
Director's details changed for Mr Samuel Sprague on 2009-10-31
dot icon12/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon31/03/2009
Return made up to 18/02/09; full list of members
dot icon31/03/2009
Director's change of particulars / samuel sprague / 17/02/2008
dot icon30/03/2009
Return made up to 18/02/08; full list of members
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/02/2008
Return made up to 18/02/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/03/2006
Return made up to 18/02/06; full list of members
dot icon21/03/2006
Registered office changed on 21/03/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8JH
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/03/2005
Return made up to 18/02/05; full list of members
dot icon23/02/2004
Return made up to 18/02/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon02/05/2003
Return made up to 18/02/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon05/11/2002
Total exemption small company accounts made up to 2001-04-30
dot icon25/02/2002
Return made up to 18/02/02; full list of members
dot icon08/01/2002
Return made up to 18/02/01; full list of members
dot icon19/04/2001
Full accounts made up to 2000-04-30
dot icon19/04/2001
Registered office changed on 19/04/01 from: the old school house 66 leonard street london EC2A 4QX
dot icon15/02/2000
Return made up to 18/02/00; full list of members
dot icon19/03/1999
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
Director resigned
dot icon08/03/1999
Ad 24/02/99--------- £ si 99@1=99 £ ic 1/100
dot icon08/03/1999
New secretary appointed;new director appointed
dot icon08/03/1999
New director appointed
dot icon18/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

11
2023
change arrow icon+5.43 % *

* during past year

Cash in Bank

£293,272.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
280.84K
-
0.00
368.42K
-
2022
13
379.82K
-
0.00
278.16K
-
2023
11
873.36K
-
0.00
293.27K
-
2023
11
873.36K
-
0.00
293.27K
-

Employees

2023

Employees

11 Descended-15 % *

Net Assets(GBP)

873.36K £Ascended129.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

293.27K £Ascended5.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
18/02/1999 - 23/02/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
18/02/1999 - 23/02/1999
12878
Blakeney, Jonathan Charles
Director
24/02/1999 - Present
2
Blakeney, Jonathan Charles
Secretary
24/02/1999 - Present
-
Mr Samuel Sprague
Director
24/02/1999 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ABSOLUTE MUSEUM & GALLERY PRODUCTS LTD

ABSOLUTE MUSEUM & GALLERY PRODUCTS LTD is an(a) Active company incorporated on 18/02/1999 with the registered office located at The Hub, Pathfields Business Park, Station Road, South Molton, Devon EX36 3LL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTE MUSEUM & GALLERY PRODUCTS LTD?

toggle

ABSOLUTE MUSEUM & GALLERY PRODUCTS LTD is currently Active. It was registered on 18/02/1999 .

Where is ABSOLUTE MUSEUM & GALLERY PRODUCTS LTD located?

toggle

ABSOLUTE MUSEUM & GALLERY PRODUCTS LTD is registered at The Hub, Pathfields Business Park, Station Road, South Molton, Devon EX36 3LL.

What does ABSOLUTE MUSEUM & GALLERY PRODUCTS LTD do?

toggle

ABSOLUTE MUSEUM & GALLERY PRODUCTS LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ABSOLUTE MUSEUM & GALLERY PRODUCTS LTD have?

toggle

ABSOLUTE MUSEUM & GALLERY PRODUCTS LTD had 11 employees in 2023.

What is the latest filing for ABSOLUTE MUSEUM & GALLERY PRODUCTS LTD?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-04-30.