Dissolved 2015-07-07
Company Information for ACTZ UK LIMITED
LONDON, E18,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-07-07 |
Company Name | |
---|---|
ACTZ UK LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 06402141 | |
---|---|---|
Date formed | 2007-10-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2015-07-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:51:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNA LOUISE BOX |
||
ANDREW WILLIAM COWAN |
||
LEWIS STEPHEN SIMMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNA BOX |
Director | ||
JOHN SUMMERTON |
Director | ||
BERNARD WAYNE OWERS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACTZ AUDIO LIMITED | Company Secretary | 2007-10-24 | CURRENT | 2007-10-18 | Dissolved 2014-01-14 | |
ACTZ GROUP LIMITED | Director | 2009-08-25 | CURRENT | 2009-08-25 | Dissolved 2016-04-05 | |
ACTZ AUDIO LIMITED | Director | 2007-10-24 | CURRENT | 2007-10-18 | Dissolved 2014-01-14 | |
ACTZ ENTERTAINMENT AGENCY LIMITED | Director | 2007-10-01 | CURRENT | 2006-09-19 | Liquidation | |
SPRINGFEST LTD | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active - Proposal to Strike off | |
HEARTS OF LDF LTD | Director | 2017-08-25 | CURRENT | 2017-08-25 | Active - Proposal to Strike off | |
SML ESSEX LIMITED | Director | 2016-09-05 | CURRENT | 2016-09-05 | Active | |
NOW THAT'S A FESTIVAL LTD | Director | 2016-02-11 | CURRENT | 2016-02-11 | Liquidation | |
CURTAINS UP SHOWCASE LIMITED | Director | 2014-01-02 | CURRENT | 2014-01-02 | Active - Proposal to Strike off | |
ACTZ GROUP LIMITED | Director | 2009-08-25 | CURRENT | 2009-08-25 | Dissolved 2016-04-05 | |
ACTZ AUDIO LIMITED | Director | 2007-10-24 | CURRENT | 2007-10-18 | Dissolved 2014-01-14 | |
ACTZ ENTERTAINMENT AGENCY LIMITED | Director | 2006-09-19 | CURRENT | 2006-09-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 146 | |
AR01 | 17/10/14 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 146 | |
AR01 | 17/10/13 FULL LIST | |
CH03 | CHANGE PERSON AS SECRETARY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM COWAN / 20/12/2012 | |
AA01 | CURREXT FROM 30/09/2012 TO 28/02/2013 | |
AR01 | 17/10/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA BOX | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2010 FROM C/O LESSTAX2PAY (COCKFOSTERS) LTD 20 STATION PARADE COCKFOSTERS ROAD COCKFOSTERS HERTFORDSHIRE EN4 0DW | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SUMMERTON | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM UNIT 30 ESSEX ENTERPRISE CENTRE 33 NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1LT UNITED KINGDOM | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS STEPHEN SIMMONS / 17/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM COWAN / 17/10/2009 | |
AP01 | DIRECTOR APPOINTED MISS ANNA BOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD OWERS | |
AP01 | DIRECTOR APPOINTED MR JOHN SUMMERTON | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 100 | |
287 | REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 26 HEMMELLS BASILDON ESSEX SS15 6ED | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD OWERS / 24/10/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS SIMMONS / 24/10/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COWAN / 24/10/2007 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANNA BOX / 24/10/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS SIMMONS / 18/02/2009 | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 28 HIGH ROAD LAINDON | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/09/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/10/07--------- £ SI 29@1=29 £ IC 11/40 | |
88(2)R | AD 24/10/07--------- £ SI 10@1=10 £ IC 1/11 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTZ UK LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ACTZ UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |