Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Memnon Archiving Services Limited
Memnon Archiving Services Limited is an active company incorporated on 11 January 2016 with the registered office located in Birmingham, West Midlands. Memnon Archiving Services Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09943705
Private limited company
Age
9 years
Incorporated
11 January 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
25 January 2025
(7 months ago)
Next confirmation dated
25 January 2026
Due by
8 February 2026
(5 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Memnon Archiving Services Limited
Contact
Address
C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House
148 Edmund Street
Birmingham
B3 2JR
England
Address changed on
2 Jan 2024
(1 year 8 months ago)
Previous address was
4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England
Companies in B3 2JR
Telephone
01525450001
Email
Unreported
Website
Liquidmediahub.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Warren Taggart
Director • Director • Executive • British • Lives in England • Born in Oct 1968
Edward Paul Lucas Saunders
Director • English • Lives in England • Born in Jan 1981
Benjamin David Murphy
Director • Managing Director • British • Lives in England • Born in Mar 1980
Snehal Savjani
Director • British • Lives in England • Born in Oct 1966
Mr Gary John Edwards
Director • British • Lives in England • Born in May 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Film Store Rental Limited
Squire Patton Boggs Secretarial Services Limited, Stephen Kines, and 4 more are mutual people.
Active
Es Media Group Limited
Squire Patton Boggs Secretarial Services Limited, Warren Taggart, and 3 more are mutual people.
Active
Es Broadcast S.I. Limited
Squire Patton Boggs Secretarial Services Limited, Warren Taggart, and 3 more are mutual people.
Active
Es Broadcast Limited
Squire Patton Boggs Secretarial Services Limited, Warren Taggart, and 3 more are mutual people.
Active
Es Broadcast Hire Ltd
Squire Patton Boggs Secretarial Services Limited, Edward Paul Lucas Saunders, and 2 more are mutual people.
Active
Oxley Developments Company Limited
Squire Patton Boggs Secretarial Services Limited is a mutual person.
Active
Oxley Group Limited
Squire Patton Boggs Secretarial Services Limited is a mutual person.
Active
Swift Credit Services Limited
Squire Patton Boggs Secretarial Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£281.54K
Increased by £247.22K (+720%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 4 (+22%)
Total Assets
£1.15M
Increased by £49.03K (+4%)
Total Liabilities
-£4.76M
Increased by £1.26M (+36%)
Net Assets
-£3.61M
Decreased by £1.21M (+50%)
Debt Ratio (%)
414%
Increased by 96.02% (+30%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 16 Jul 2025
Confirmation Submitted
7 Months Ago on 28 Jan 2025
Stephen Kines Appointed
1 Year 2 Months Ago on 18 Jun 2024
Warren Taggart Appointed
1 Year 2 Months Ago on 18 Jun 2024
Benjamin David Murphy Resigned
1 Year 2 Months Ago on 18 Jun 2024
Snehal Savjani Resigned
1 Year 2 Months Ago on 18 Jun 2024
Full Accounts Submitted
1 Year 4 Months Ago on 14 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Jan 2024
Ms Heidi Lynne Shakespeare Details Changed
1 Year 8 Months Ago on 2 Jan 2024
Mr Snehal Savjani Details Changed
1 Year 8 Months Ago on 2 Jan 2024
Get Alerts
Get Credit Report
Discover Memnon Archiving Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 16 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 16 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 16 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 16 Jul 2025
Confirmation statement made on 25 January 2025 with no updates
Submitted on 28 Jan 2025
Termination of appointment of Snehal Savjani as a director on 18 June 2024
Submitted on 30 Jul 2024
Termination of appointment of Benjamin David Murphy as a director on 18 June 2024
Submitted on 30 Jul 2024
Appointment of Warren Taggart as a director on 18 June 2024
Submitted on 30 Jul 2024
Appointment of Stephen Kines as a director on 18 June 2024
Submitted on 30 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 14 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs