ACENTIC LTD.
Overview
Company Name | ACENTIC LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01376766 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ACENTIC LTD.?
- Ready-made interactive leisure and entertainment software development (62011) / Information and communication
- Other information technology service activities (62090) / Information and communication
- Other information service activities n.e.c. (63990) / Information and communication
- Renting and leasing of media entertainment equipment (77291) / Administrative and support service activities
Where is ACENTIC LTD. located?
Registered Office Address | 4th Floor, Ilona Rose House Manette Street W1D 4AL London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACENTIC LTD.?
Company Name | From | Until |
---|---|---|
GBT LIMITED | Jul 04, 2003 | Jul 04, 2003 |
GRANADA BUSINESS TECHNOLOGY LIMITED | Jan 31, 2000 | Jan 31, 2000 |
SUNBURST HOLIDAYS LIMITED | Jul 03, 1978 | Jul 03, 1978 |
What are the latest accounts for ACENTIC LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ACENTIC LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Registered office address changed from Studio 1,02 Power Rd. Studios 114 Power Road London W4 5PY England to 4th Floor, Ilona Rose House Manette Street London W1D 4AL on Apr 17, 2023 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Alfonso Carlos Tasso De Saxe-Coburgo E Bragança as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Anders Magnus Lindholm as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Change of details for Acentic Holdings Ltd as a person with significant control on Mar 23, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Robinson as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Richard Robinson as a secretary on Dec 01, 2021 | 1 pages | TM02 | ||
Appointment of Mr Robert James Lee Durie as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Satisfaction of charge 013767660015 in full | 4 pages | MR04 | ||
Satisfaction of charge 013767660016 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Limes Dunstable Street Ampthill Bedford MK45 2GJ to Studio 1,02 Power Rd. Studios 114 Power Road London W4 5PY on Mar 19, 2021 | 1 pages | AD01 | ||
Appointment of Mr Alfonso Carlos Tasso De Saxe Coburgo E Bragança as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Anders Magnus Lindholm as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Director's details changed for Mr Richard Robinson on Apr 26, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mr Richard Robinson on Apr 26, 2020 | 1 pages | CH03 | ||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Who are the officers of ACENTIC LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DURIE, Robert James Lee | Director | Manette Street W1D 4AL London 4th Floor, Ilona Rose House England | England | British | Managing Director | 289833340001 | ||||
DERHAM, Andrew Vincent | Secretary | 24 Chicory Close RG6 5GS Reading Berkshire | British | 82261040001 | ||||||
FULLER, Richard Mark | Secretary | 38b Doddington Road Earls Barton NN6 0NF Northampton Northamptonshire | British | Head Of Finance | 94086420001 | |||||
IRVING, Eleanor Kate | Secretary | Flat 2, 37 Highbury New Park N5 2EN London | British | 79177030001 | ||||||
PARROTT, Graham Joseph | Secretary | 30 Kings Road EN5 4EE Barnet Hertfordshire | British | 6741720001 | ||||||
ROBINSON, Richard | Secretary | 114 Power Road W4 5PY London Studio 1,02 Power Rd. Studios England | British | Director | 100885100002 | |||||
TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||
BURTON, David John | Director | Dunstable Street Ampthill MK45 2GJ Bedford The Limes | United Kingdom | British | Group Finance Director | 82641060001 | ||||
CREAGER, Robert Randell | Director | Dunstable Street Ampthill MK45 2GJ Bedford The Limes United Kingdom | Usa | American | Executive | 149574650001 | ||||
CRELLIN, Roger Bruce | Director | Brusseler Strasse 67 Cologne 50672 Germany | Germany | Australian | Director | 130413100002 | ||||
DERHAM, Andrew Vincent | Director | 24 Chicory Close RG6 5GS Reading Berkshire | British | Comnpany Secretary | 82261040001 | |||||
FIECHTER, Markus | Director | Pannerhofstrasse 5 FOREIGN Weggis Luzern 6353 Ch | Swiss | C E O | 92613930001 | |||||
FORBES, Alistair Robert Ballantyne | Director | Spring House Browns Lane Great Bedwyn SN8 3LR Marlborough Wiltshire | United Kingdom | British | Ceo | 168893980001 | ||||
GLODDE, Dietmar | Director | Seepromenade 79 Gross Glienecke Potsdam 14476 Germany | German | Director | 100017330002 | |||||
KAZIEWICZ, Philip Bernard, Dr | Director | 17 The Mount NW3 6SZ London | British | Investment Banker | 65659800001 | |||||
LINDHOLM, Anders Magnus | Director | Röntgenvägen 2, 171 54 Solna Hoist Group Ab, Sweden | Sweden | Swedish | Director | 274872200001 | ||||
LOCSIN, Mario Jison | Director | 316 Sen. Gil J. Puyat Avenue Salcedo Village 1200 Makati City Telecoms Plaza Philippines | Philippines | Filipino | Pres. / Coo Eastern Telecommunications Philippines | 149570610001 | ||||
MADDOCKS, Neil Thomas | Director | Oak Lodge Broad Lane, Newdigate RH5 5AS Dorking Surrey | British | Director | 71574720001 | |||||
ONGPIN, Roberto | Director | Southgate Tower 2258 Chino Roces Corner Edsa 1232 Makati City Alphaland Philippines | Philippines | Filipino | Business Executive | 149085880001 | ||||
PARROTT, Graham Joseph | Director | 39 Springfield Road St John's Wood NW8 0QJ London | United Kingdom | British | Company Director | 6741720004 | ||||
PARROTT, Graham Joseph | Director | Flat 1 27 Redington Road Hampstead NW3 7QY London | British | Company Director | 6741720003 | |||||
RADCLIFFE, Stuart Edward | Director | 67 Langdon Park TW11 9PR Teddington Middlesex | United Kingdom | British | Finance Director | 180061800001 | ||||
RECTO, Eric Ramon | Director | Alphaland Southgate 2258 Chino Roces Ave. Cor. Edsa 1232 Makati The Penthouse Philippines | Philippines | Filipino | Business Executive | 241166360001 | ||||
ROBINSON, Richard | Director | 114 Power Road W4 5PY London Studio 1,02 Power Rd. Studios England | United Kingdom | British | Director | 100885100002 | ||||
ROKOSS, Ralf Michael | Director | Voegelsen D21360 Germany Anemomenweg 2 Germany | Germany | German | Business Consultant | 132813910001 | ||||
STAUNTON, Henry Eric | Director | Fairfield Nursery Road KT20 7TZ Walton On The Hill Surrey | England | British | Company Director | 37935500001 | ||||
STUTTGEN, Markus | Director | Heidekaul 13 FOREIGN Cologne Nrw 50968 D | German | Cfo | 92613890001 | |||||
TASSO DE SAXE-COBURGO E BRAGANÇA, Alfonso Carlos | Director | Vretenvagen 8, 171 54 Solna Hoist Group Ab, Sweden | France | Italian | Director | 274903370001 | ||||
TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | Company Secretary | 37564540001 | ||||
TIBBITTS, James Benjamin Stjohn | Director | 31 Broomhill Road IG8 9HD Woodford Green Essex | England | British | Director | 37371770001 | ||||
TIBBITTS, James Benjamin Stjohn | Director | 31 Broomhill Road IG8 9HD Woodford Green Essex | England | British | Director | 37371770001 | ||||
VALDES, Dennis Paul | Director | Alphaland Southgate Tower 2258 Chino Roces Avenue Corner Edsa Makati City 1232 The Penthouse Philippines | Philippines | Filipino | Corporation President | 158783820001 | ||||
WEST, Colin Paul Nicholas | Director | Dunstable Street Ampthill MK45 2GJ Bedford The Limes United Kingdom | United Kingdom | British | Finance Director | 56628150002 | ||||
YULO, Marriana | Director | Floor Alphaland Southgate Tower 2258 Chino Roces Avenue Corner Edsa Makati, 1228 9th Philippines | Philippines | Filipino | Corporate Finance Head - Senior Vice President | 164557690001 |
Who are the persons with significant control of ACENTIC LTD.?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Acentic Holdings Ltd | Dec 31, 2017 | Power Rd. Studios 114 Power Road W4 5PY London Studio 1,02 England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Acentic Gmbh | Apr 06, 2016 | 50829 Köln Butzweilerhofallee 4 Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
|
Does ACENTIC LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 26, 2018 Delivered On Sep 26, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 28, 2017 Delivered On Jun 30, 2017 | Satisfied | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 30, 2015 Delivered On Jul 30, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 11, 2015 Delivered On May 11, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 19, 2015 Delivered On Mar 19, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 10, 2014 Delivered On Dec 10, 2014 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 26, 2014 Delivered On Nov 27, 2014 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 14, 2014 Delivered On Nov 18, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 03, 2014 Delivered On Oct 03, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 20, 2011 Delivered On Apr 23, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over deposits | Created On Apr 07, 2010 Delivered On Apr 14, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 31, 2009 Delivered On Aug 12, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment and charge | Created On Jun 15, 2009 Delivered On Jun 17, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Maple hotels 1 limited second floor 2-3 woodstock street london registered number 5562647. maple hotels 2 limited second floor 2-3 woodstock street london registere number 5567570 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 15, 2009 Delivered On Jun 17, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jan 31, 2007 Delivered On Feb 03, 2007 | Satisfied | Amount secured £25,850 and all other monies due or to become due | |
Short particulars The deposit fund,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 20, 2005 Delivered On Jan 06, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0