ACTIVE ENTERTAINMENT LTD

09467959: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09467959
CategoryPrivate Limited Company
Incorporated03 Mar 2015
Age9 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 5 months, 18 days

SUMMARY

ACTIVE ENTERTAINMENT LTD is an dissolved private limited company with number 09467959. It was incorporated 9 years, 2 months, 2 days ago, on 03 March 2015 and it was dissolved 3 years, 5 months, 18 days ago, on 17 November 2020. The company address is 09467959: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: RP05

Change date: 2019-09-10

Default address: PO Box 4385, 09467959: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

New address: 20-22, Wenlock Road Wenlock Road London N1 7GU

Old address: 32-36 Chorley New Road Bolton BL1 4AP

Change date: 2019-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-18

Psc name: Ross Patrick Thomson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Patrick Thomson

Appointment date: 2019-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Thomas Denison

Termination date: 2019-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-18

Psc name: Catherine Louise Denison

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Thomas Denison

Cessation date: 2019-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 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: 28 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094679590001

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 25 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-25

Officer name: Andrew Lester Caldwell

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2018

Action Date: 30 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-30

Charge number: 094679590002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2018

Action Date: 11 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Louise Denison

Notification date: 2017-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 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: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2015

Action Date: 22 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094679590001

Charge creation date: 2015-09-22

Documents

View document PDF

Capital allotment shares

Date: 19 May 2015

Action Date: 17 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-17

Capital : 200,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

New address: 32-36 Chorley New Road Bolton BL1 4AP

Change date: 2015-03-24

Old address: 24 Crowborough Close Lostock Bolton BL6 4LZ England

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-03

Officer name: Mark Thomas Denison

Documents

View document PDF

Incorporation company

Date: 03 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 IS LIMITED

1 RUSHCLIFFE DRIVE,STOKE-ON-TRENT,ST3 7UQ

Number:07677846
Status:ACTIVE
Category:Private Limited Company

FG TRANSPORT LTD

28 PORTHOLME ROAD,SELBY,YO8 4QQ

Number:10505291
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLENMORE FOUNDRY LIMITED

WEST AVENUE,LEICESTER,LE18 2FB

Number:00528397
Status:ACTIVE
Category:Private Limited Company

LAYA VIDHYALAYA UK LTD

9 GRAMPIAN WAY,LUTON,LU3 3HB

Number:09328120
Status:ACTIVE
Category:Private Limited Company

LERCA LIMITED

19 POULTON ROAD,WALLASEY,CH44 6LB

Number:11936196
Status:ACTIVE
Category:Private Limited Company

ROBERTSON ARCHITECTURE AND DESIGN LTD

20 LANARK STREET,GLASGOW,G1 5PY

Number:SC484045
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