Background WavePink WaveYellow Wave

FRAGMENTS & MONUMENTS (05826919)

FRAGMENTS & MONUMENTS (05826919) is an active UK company. incorporated on 24 May 2006. with registered office in 117 Milton Grove. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. FRAGMENTS & MONUMENTS has been registered for 19 years. Current directors include BIRCH, Anna Karen.

Company Number
05826919
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 May 2006
Age
19 years
Address
117 Milton Grove, N16 8QX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BIRCH, Anna Karen
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAGMENTS & MONUMENTS

FRAGMENTS & MONUMENTS is an active company incorporated on 24 May 2006 with the registered office located in 117 Milton Grove. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. FRAGMENTS & MONUMENTS was registered 19 years ago.(SIC: 90030)

Status

active

Active since 19 years ago

Company No

05826919

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 24 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

117 Milton Grove London , N16 8QX,

Timeline

6 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
May 06
Director Left
May 11
Director Left
Jun 13
Director Joined
Aug 16
Director Left
Aug 16
New Owner
Jul 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GARVEY, Stephen Patrick James

Active
117 Milton Grove, LondonN16 8QX
Secretary
Appointed 24 May 2006

BIRCH, Anna Karen

Active
Milton Grove, LondonN16 8QX
Born June 1956
Director
Appointed 16 Aug 2016

DA SILVA, Helen

Resigned
11 Ashby Road, LondonN15 4PF
Born March 1965
Director
Appointed 24 May 2006
Resigned 12 Nov 2008

GARVEY, Stephen Patrick James

Resigned
117 Milton Grove, LondonN16 8QX
Born November 1950
Director
Appointed 24 May 2006
Resigned 16 Aug 2016

HART, Anna

Resigned
4 Woodlea Road, LondonN16 0TP
Born June 1968
Director
Appointed 24 May 2006
Resigned 31 Mar 2011

HOPKINS, Didi

Resigned
1 Speldhurst Road, LondonE9 7EH
Born November 1956
Director
Appointed 24 May 2006
Resigned 23 Jan 2008

PRESTON, Christopher Noel

Resigned
156 Richmond Road, LondonE8 3HN
Born July 1951
Director
Appointed 24 May 2006
Resigned 24 May 2013

Persons with significant control

1

Ms Anna Karen Birch

Active
117 Milton GroveN16 8QX
Born June 1956

Nature of Control

Significant influence or control
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2013
AR01AR01
Termination Director Company With Name
29 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2011
AR01AR01
Termination Director Company With Name
30 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Legacy
18 May 2007
225Change of Accounting Reference Date
Incorporation Company
24 May 2006
NEWINCIncorporation