Background WavePink WaveYellow Wave

THE CHARACTERSHOP LIMITED (04537843)

THE CHARACTERSHOP LIMITED (04537843) is an active UK company. incorporated on 18 September 2002. with registered office in Worcester. The company operates in the Information and Communication sector, engaged in television programme production activities. THE CHARACTERSHOP LIMITED has been registered for 23 years. Current directors include DUNLOP, Joanne Danielle, SMART, Richard, VALE, Mark Benson.

Company Number
04537843
Status
active
Type
ltd
Incorporated
18 September 2002
Age
23 years
Address
16 Sansome Walk, Worcester, WR1 1LN
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
DUNLOP, Joanne Danielle, SMART, Richard, VALE, Mark Benson
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHARACTERSHOP LIMITED

THE CHARACTERSHOP LIMITED is an active company incorporated on 18 September 2002 with the registered office located in Worcester. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. THE CHARACTERSHOP LIMITED was registered 23 years ago.(SIC: 59113)

Status

active

Active since 23 years ago

Company No

04537843

LTD Company

Age

23 Years

Incorporated 18 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

THE CHARACTER SHOP LIMITED
From: 18 September 2002To: 3 October 2002
Contact
Address

16 Sansome Walk Worcester, WR1 1LN,

Previous Addresses

8 Attwood Place Worcester WR4 0SW England
From: 3 October 2023To: 19 July 2024
22 Regent Place Birmingham B1 3NJ
From: 16 February 2010To: 3 October 2023
64 Water Street Birmingham West Midlands B3 1HN
From: 18 September 2002To: 16 February 2010
Timeline

10 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Nov 13
Director Left
Nov 13
Director Joined
Mar 14
Director Left
Oct 19
Director Joined
Apr 22
Director Joined
Apr 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Loan Secured
Apr 24
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

VALE, Mark Benson

Active
Attwood Place, WorcesterWR4 0SW
Secretary
Appointed 18 Sept 2002

DUNLOP, Joanne Danielle

Active
Sansome Walk, WorcesterWR1 1LN
Born January 1972
Director
Appointed 06 Apr 2022

SMART, Richard

Active
Sansome Walk, WorcesterWR1 1LN
Born July 1971
Director
Appointed 07 Apr 2022

VALE, Mark Benson

Active
Attwood Place, WorcesterWR4 0SW
Born August 1972
Director
Appointed 18 Sept 2002

GUEST, Andy Michael

Resigned
Springfield Road, BirminghamB14 7DX
Born March 1970
Director
Appointed 28 Jan 2008
Resigned 11 Nov 2013

HARE, Julian Paul

Resigned
Wychwood Avenue, SolihullB93 9DJ
Born May 1953
Director
Appointed 04 Oct 2013
Resigned 23 Oct 2019

HOWELL, Paul Richard

Resigned
156 Station Road, Sutton ColdfieldB73 5LE
Born October 1946
Director
Appointed 18 Sept 2002
Resigned 29 Feb 2008

Persons with significant control

1

Mr Mark Benson Vale

Active
Sansome Walk, WorcesterWR1 1LN
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Capital Cancellation Shares
13 April 2022
SH06Cancellation of Shares
Memorandum Articles
13 April 2022
MAMA
Resolution
13 April 2022
RESOLUTIONSResolutions
Resolution
13 April 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 April 2022
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
12 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 April 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
23 March 2022
RP04CS01RP04CS01
Capital Name Of Class Of Shares
11 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
1 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
31 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Resolution
19 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
12 May 2008
88(2)Return of Allotment of Shares
Legacy
12 May 2008
123Notice of Increase in Nominal Capital
Resolution
12 May 2008
RESOLUTIONSResolutions
Resolution
12 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
16 November 2007
190190
Legacy
16 November 2007
353353
Legacy
16 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2004
AAAnnual Accounts
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 September 2002
NEWINCIncorporation