Advanced company searchLink opens in new window

ACEVILLE MEDIA LIMITED

Company number 06595489

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2017 DS01 Application to strike the company off the register
14 Jun 2017 AD01 Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017
02 Jun 2017 AD01 Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 2 June 2017
24 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jul 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
27 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
17 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
03 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
17 May 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Martin John Robinson on 16 May 2010
17 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Aug 2009 287 Registered office changed on 17/08/2009 from 82C east hill colchester essex CO6 1EE united kingdom
28 Jul 2009 288a Director appointed martyn robinson
28 Jul 2009 288b Appointment terminated director matthew tudor