ACOUSTIC MARKETING UK, LTD

C/O Corporation Service Company (Uk) Limited, C/O Corporation Service Company (Uk) Limited,, London, E14 5HU, United Kingdom
StatusACTIVE
Company No.12046718
CategoryPrivate Limited Company
Incorporated12 Jun 2019
Age4 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

ACOUSTIC MARKETING UK, LTD is an active private limited company with number 12046718. It was incorporated 4 years, 11 months, 4 days ago, on 12 June 2019. The company address is C/O Corporation Service Company (Uk) Limited, C/O Corporation Service Company (Uk) Limited,, London, E14 5HU, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-11

Old address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom

New address: C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Corporation Service Company (Uk) Limited

Appointment date: 2023-12-06

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elmer Andy Lai

Change date: 2023-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Curtis

Change date: 2023-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-24

New address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-01

Psc name: Acoustic, L.P.

Documents

View document PDF

Accounts with accounts type group

Date: 27 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Kent Todd Kelley

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Curtis

Appointment date: 2021-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-30

Officer name: Mr Elmer Andy Lai

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-01

Officer name: Kelly Phillips Hunt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Change date: 2021-01-07

Old address: C/O Nucleus - Suite 4B 4th Floor, Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nucleus Newport Limited

Termination date: 2020-12-18

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-30

Psc name: Acoustic, L.P.

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tara Gene Thurston

Termination date: 2020-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-05

Officer name: Mrs Kelly Phillips Hunt

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-05

Officer name: Mark James Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kent Todd Kelley

Appointment date: 2020-05-05

Documents

View document PDF

Change account reference date company current extended

Date: 13 Sep 2019

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-06-30

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 02 Sep 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 02 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-24

Officer name: Tara Gene Thurston

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Simpson

Appointment date: 2019-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jared Scott Hendricks

Termination date: 2019-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-24

Officer name: Christopher Charles Litchford

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-12

Officer name: Mr Christopher Charles Litchford

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Acoustic, L.P.

Change date: 2019-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Acoustic, L.P.

Notification date: 2019-06-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-12

Officer name: Mr Christopher Charles Litchford

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jun 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-17

New address: C/O Nucleus - Suite 4B 4th Floor, Whitefriars Lewins Mead Bristol BS1 2NT

Old address: Severn House Hazell Drive Newport NP10 8FY United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Jun 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F4S CLEANING FACILITIES MANAGEMENT LTD

50 HIGH STREET,HENLEY-IN-ARDEN,B95 5AN

Number:09737433
Status:ACTIVE
Category:Private Limited Company

FRONTIER PRODUCTIONS LIMITED

68 WALTERTON ROAD,LONDON,W9 3PH

Number:04352117
Status:ACTIVE
Category:Private Limited Company

GRZEGORZ KAZURO SERVICE LTD

134 SWARCLIFFE AVENUE,LEEDS,LS14 5NH

Number:10655771
Status:ACTIVE
Category:Private Limited Company

HEAT TECH (NW) LTD

693 WINDMILL LANE,MANCHESTER,M34 2ET

Number:10190984
Status:ACTIVE
Category:Private Limited Company

LARSOON TRADING LTD.

2ND FLOOR,LONDON,EC2A 3DQ

Number:11085839
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RANDOLPH-STEPHENS LTD

3 NORMANHURST COURT,TWICKENHAM,TW1 1NB

Number:11253677
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