Advanced company searchLink opens in new window

ACTIVE MEDIA PRINT SERVICES LIMITED

Company number 04635432

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2022 DS01 Application to strike the company off the register
06 May 2022 AA Micro company accounts made up to 15 February 2022
06 May 2022 AA01 Previous accounting period shortened from 30 April 2022 to 15 February 2022
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
05 Nov 2021 AA Micro company accounts made up to 30 April 2021
11 Feb 2021 AA Micro company accounts made up to 30 April 2020
16 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 30 April 2019
27 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 30 April 2018
27 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
26 Nov 2018 CH01 Director's details changed for Ms Tracy Victoria Laurens on 19 November 2018
26 Nov 2018 PSC04 Change of details for Miss Tracy Victoria Laurens as a person with significant control on 19 November 2018
26 Nov 2018 AD01 Registered office address changed from 69 Mere Green Road Sutton Coldfield B75 5BY England to 390a Birmingham Road Sutton Coldfield B72 1YJ on 26 November 2018
15 Jul 2018 CH01 Director's details changed for Ms Tracy Victoria Laurens on 15 July 2018
15 Jul 2018 AD01 Registered office address changed from 102 Queslett Road East Sutton Coldfield West Midlands B74 2EZ England to 69 Mere Green Road Sutton Coldfield B75 5BY on 15 July 2018
02 Jan 2018 AA Micro company accounts made up to 30 April 2017
14 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
07 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
07 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
17 Mar 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 70
17 Mar 2016 TM02 Termination of appointment of Tracy Victoria Laurens as a secretary on 17 January 2016
17 Mar 2016 CH01 Director's details changed for Ms Tracy Victoria Laurens on 17 January 2016