AC MEDIA LIMITED

Richmond House Richmond House, Stevenage, SG1 3QP, Hertfordshire
StatusDISSOLVED
Company No.09192947
CategoryPrivate Limited Company
Incorporated29 Aug 2014
Age9 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 21 days

SUMMARY

AC MEDIA LIMITED is an dissolved private limited company with number 09192947. It was incorporated 9 years, 9 months, 6 days ago, on 29 August 2014 and it was dissolved 3 years, 1 month, 21 days ago, on 13 April 2021. The company address is Richmond House Richmond House, Stevenage, SG1 3QP, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Capital name of class of shares

Date: 24 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person director company with change date

Date: 21 Oct 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-29

Officer name: Mr Jamie Robert Walters

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Old address: 5a 5a the Dells South Street Bishop's Stortford Hertfordshire CM23 3AB England

Change date: 2014-10-21

New address: Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mrs Louise Ann Walters

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-02

New address: 5a 5a the Dells South Street Bishop's Stortford Hertfordshire CM23 3AB

Old address: 78 High Street Guilden Morden Royston Hertfordshire SG8 0JS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

Old address: 5a the Dells South Street Bishops Stortford Hertfordshire CM23 3AB United Kingdom

Change date: 2014-10-01

New address: 78 High Street Guilden Morden Royston Hertfordshire SG8 0JS

Documents

View document PDF

Incorporation company

Date: 29 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COM SECURITIES LIMITED

OFFICE 7,,LONDON,EC4M 7JN

Number:05094747
Status:ACTIVE
Category:Private Limited Company

EBJ HEALTHCARE LTD

MAESYRAWEL,WHITLAND,SA34 0EB

Number:10711344
Status:ACTIVE
Category:Private Limited Company

ESMERELLE LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:06863599
Status:ACTIVE
Category:Private Limited Company

NETWORK SERVICES (SOUTHERN) LTD

117 CAVERNDISH RD,BLACKPOOL,FY2 9NJ

Number:06136841
Status:ACTIVE
Category:Private Limited Company

SHERRY TRADING LIMITED

7 ASHFIELD AVENUE,BUSHEY,WD23 4HG

Number:11454735
Status:ACTIVE
Category:Private Limited Company

SL SOLUTIONS PROVIDER LTD

39 MELROSE AVENUE,STOURBRIDGE,DY8 2LE

Number:10729224
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