ACTIVE MEDIA EVENTS LIMITED

29 Winslow Road, London, W6 9SF, England
StatusACTIVE
Company No.06249839
CategoryPrivate Limited Company
Incorporated16 May 2007
Age17 years, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 18 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard morris / 01/04/2009

Documents

View document PDF

Miscellaneous

Date: 19 Mar 2009

Category: Miscellaneous

Type: MISC

Description: Conformation of share holders

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FELT CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:06173497
Status:ACTIVE
Category:Private Limited Company

FESTIVAL AWARDS LIMITED

WATERLOO PLACE,STOCKPORT,SK1 3AZ

Number:05344883
Status:ACTIVE
Category:Private Limited Company

FOODIES MANCHESTER LIMITED

96 ROCHDALE ROAD,BURY,BL9 7AY

Number:11510824
Status:ACTIVE
Category:Private Limited Company

GROWTH MECHANICS LIMITED

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 LIMITED

LITTLEWOOD FENCING,BATTLE,TN33 9LJ

Number:04204136
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source