Background WavePink WaveYellow Wave

MEMNON ARCHIVING SERVICES LIMITED (09943705)

MEMNON ARCHIVING SERVICES LIMITED (09943705) is an active UK company. incorporated on 11 January 2016. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in film processing. MEMNON ARCHIVING SERVICES LIMITED has been registered for 10 years. Current directors include EYLES, Christopher John, KINES, Stephen, SAUNDERS, Edward Paul Lucas and 1 others.

Company Number
09943705
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, Birmingham, B3 2JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Film processing
Directors
EYLES, Christopher John, KINES, Stephen, SAUNDERS, Edward Paul Lucas, TAGGART, Warren
SIC Codes
74203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEMNON ARCHIVING SERVICES LIMITED

MEMNON ARCHIVING SERVICES LIMITED is an active company incorporated on 11 January 2016 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in film processing. MEMNON ARCHIVING SERVICES LIMITED was registered 10 years ago.(SIC: 74203)

Status

active

Active since 10 years ago

Company No

09943705

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 8 February 2026
For period ending 25 January 2026

Previous Company Names

LMH MEDIA HUB LIMITED
From: 21 February 2018To: 3 April 2023
LIQUID MEDIA HUB LIMITED
From: 11 January 2016To: 21 February 2018
Contact
Address

C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham, B3 2JR,

Previous Addresses

, 4th Floor, the Anchorage, 34 Bridge Street, Reading, RG1 2LU, England
From: 2 September 2019To: 2 January 2024
, 171-173 Gray's Inn Road, London, WC1X 8UE, United Kingdom
From: 11 January 2016To: 2 September 2019
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Jul 17
Owner Exit
Aug 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Secured
Jul 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Aug 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 02 Jan 2024

EYLES, Christopher John

Active
Rutland House, BirminghamB3 2JR
Born April 1977
Director
Appointed 03 Nov 2025

KINES, Stephen

Active
Rutland House, BirminghamB3 2JR
Born August 1968
Director
Appointed 18 Jun 2024

SAUNDERS, Edward Paul Lucas

Active
Rutland House, BirminghamB3 2JR
Born January 1981
Director
Appointed 11 Jan 2016

TAGGART, Warren

Active
Caxton Way, WatfordWD18 8RH
Born October 1968
Director
Appointed 18 Jun 2024

PITSEC LIMITED

Resigned
Bridge Street, ReadingRG1 2LU
Corporate secretary
Appointed 02 Sept 2019
Resigned 02 Jan 2024

CARRINGTON, Peter Charles

Resigned
Orbital 25 Business Park, Dwight Road, WatfordWD18 9DA
Born March 1982
Director
Appointed 02 Sept 2016
Resigned 07 Aug 2023

EDWARDS, Gary John

Resigned
Rutland House, BirminghamB3 2JR
Born May 1966
Director
Appointed 02 Sept 2016
Resigned 03 Nov 2025

MURPHY, Benjamin David

Resigned
Rutland House, BirminghamB3 2JR
Born March 1980
Director
Appointed 01 Jul 2022
Resigned 18 Jun 2024

SAVJANI, Snehal

Resigned
Rutland House, BirminghamB3 2JR
Born October 1966
Director
Appointed 02 May 2017
Resigned 18 Jun 2024

SHAKESPEARE, Heidi Lynne

Resigned
Rutland House, BirminghamB3 2JR
Born December 1975
Director
Appointed 01 Jul 2022
Resigned 03 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Caxton Way, WatfordWD18 8RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2021

Mr Gary John Edwards

Ceased
Youngs Industrial Estate, Leighton BuzzardLU7 4QB
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2021

Mr Edward Paul Lucas Saunders

Ceased
25 Orbital Business Park, WatfordWD18 9DA
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jan 2021

Mr Peter Charles Carrington

Ceased
25 Orbital Business Park, WatfordWD18 9DA
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Replacement Filing Of Director Appointment With Name
28 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
28 March 2026
RP01AP01RP01AP01
Legacy
20 November 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2025
AAAnnual Accounts
Legacy
16 July 2025
PARENT_ACCPARENT_ACC
Legacy
16 July 2025
GUARANTEE2GUARANTEE2
Legacy
16 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Change To A Person With Significant Control
2 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2023
AAAnnual Accounts
Legacy
13 July 2023
PARENT_ACCPARENT_ACC
Legacy
13 July 2023
AGREEMENT2AGREEMENT2
Legacy
13 July 2023
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
3 April 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2022
AAAnnual Accounts
Legacy
13 July 2022
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Legacy
28 June 2022
AGREEMENT2AGREEMENT2
Legacy
28 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 September 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Resolution
21 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Incorporation Company
11 January 2016
NEWINCIncorporation