ACTIVE MEDIA EVENTS LIMITED
Status | ACTIVE |
Company No. | 06249839 |
Category | Private Limited Company |
Incorporated | 16 May 2007 |
Age | 17 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
ACTIVE MEDIA EVENTS LIMITED is an active private limited company with number 06249839. It was incorporated 17 years, 18 days ago, on 16 May 2007. The company address is 29 Winslow Road, London, W6 9SF, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 27 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Cessation of a person with significant control
Date: 26 Oct 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-30
Psc name: Miranda Claire Morris
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Address
Type: AD01
New address: 29 Winslow Road London W6 9SF
Change date: 2021-03-30
Old address: 13 13 Winslow Road London London W6 9SF United Kingdom
Documents
Termination secretary company with name termination date
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Miranda Claire Morris
Termination date: 2021-03-30
Documents
Termination director company with name termination date
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miranda Claire Morris
Termination date: 2021-03-30
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Address
Type: AD01
New address: 13 13 Winslow Road London London W6 9SF
Old address: C/O Miranda Morris 29 Winslow Road London W6 9SF
Change date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Richard David Morris
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miranda Claire Morris
Change date: 2010-05-16
Documents
Change registered office address company with date old address
Date: 28 Jun 2010
Action Date: 28 Jun 2010
Category: Address
Type: AD01
Old address: C/O Richard Morris 9 Rickett Street London SW6 1RU England
Change date: 2010-06-28
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change registered office address company with date old address
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-05
Old address: 29 Winslow Road London W6 9SF
Documents
Certificate change of name company
Date: 18 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rdm developments LIMITED\certificate issued on 18/09/09
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / richard morris / 01/04/2009
Documents
Miscellaneous
Date: 19 Mar 2009
Category: Miscellaneous
Type: MISC
Description: Conformation of share holders
Documents
Accounts with accounts type dormant
Date: 18 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 18 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 18/03/2009 from park house 25-27 monument hill weybridge surrey KT13 8RT united kingdom
Documents
Legacy
Date: 03 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 03/10/2008 from 43-45 high street weybridge surrey KT13 8BB united kingdom
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/08; full list of members
Documents
Legacy
Date: 29 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 29/08/2008 from park house 25-27 monument hill weybridge surrey KT13 8RT
Documents
Legacy
Date: 04 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 04/07/2008 from bridge house, 43-45 high street weybridge surrey KT13 8BB
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 06173497 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERLOO PLACE,STOCKPORT,SK1 3AZ
Number: | 05344883 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 ROCHDALE ROAD,BURY,BL9 7AY
Number: | 11510824 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALIFAX HOUSE 30-34, STREETS,HULL,HU1 3AJ
Number: | 10188690 |
Status: | ACTIVE |
Category: | Private Limited Company |
LGC SCIENCE INVESTMENTS LIMITED
LGC,TEDDINGTON,TW11 0LY
Number: | 07068771 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLEWOOD FENCING,BATTLE,TN33 9LJ
Number: | 04204136 |
Status: | ACTIVE |
Category: | Private Limited Company |