ACTIVE MEDIA PRINT SERVICES LIMITED

ACTIVE MEDIA PRINT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACTIVE MEDIA PRINT SERVICES LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 04635432
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACTIVE MEDIA PRINT SERVICES LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is ACTIVE MEDIA PRINT SERVICES LIMITED located?

    Registered Office Address
    390a Birmingham Road
    B72 1YJ Sutton Coldfield
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACTIVE MEDIA PRINT SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 15, 2023
    Next Accounts Due OnNov 15, 2023
    Last Accounts
    Last Accounts Made Up ToFeb 15, 2022

    What is the status of the latest confirmation statement for ACTIVE MEDIA PRINT SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 05, 2022
    Next Confirmation Statement DueNov 19, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2021
    OverdueYes

    What are the latest filings for ACTIVE MEDIA PRINT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Feb 15, 2022

    3 pagesAA

    Previous accounting period shortened from Apr 30, 2022 to Feb 15, 2022

    1 pagesAA01

    Confirmation statement made on Nov 05, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    3 pagesAA

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Nov 07, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Nov 07, 2018 with no updates

    3 pagesCS01

    Director's details changed for Ms Tracy Victoria Laurens on Nov 19, 2018

    2 pagesCH01

    Change of details for Miss Tracy Victoria Laurens as a person with significant control on Nov 19, 2018

    2 pagesPSC04

    Registered office address changed from 69 Mere Green Road Sutton Coldfield B75 5BY England to 390a Birmingham Road Sutton Coldfield B72 1YJ on Nov 26, 2018

    1 pagesAD01

    Director's details changed for Ms Tracy Victoria Laurens on Jul 15, 2018

    2 pagesCH01

    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 Jul 15, 2018

    1 pagesAD01

    Micro company accounts made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Nov 07, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    3 pagesAA

    Confirmation statement made on Nov 07, 2016 with updates

    6 pagesCS01

    Annual return made up to Jan 13, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 70
    SH01

    Termination of appointment of Tracy Victoria Laurens as a secretary on Jan 17, 2016

    1 pagesTM02

    Director's details changed for Ms Tracy Victoria Laurens on Jan 17, 2016

    2 pagesCH01

    Who are the officers of ACTIVE MEDIA PRINT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAURENS, Tracy Victoria
    Birmingham Road
    B72 1YJ Sutton Coldfield
    390a
    England
    Director
    Birmingham Road
    B72 1YJ Sutton Coldfield
    390a
    England
    EnglandBritish87297500009
    LAURENS, Tracy Victoria
    Mere Green Road
    B75 5BY Sutton Coldfield
    69
    West Midlands
    England
    Secretary
    Mere Green Road
    B75 5BY Sutton Coldfield
    69
    West Midlands
    England
    British87297500003
    A.C. SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900023470001
    MATON, Michael Grant
    Ashbury House
    GL20 7JP Tewkesbury
    Gloucestershire
    Director
    Ashbury House
    GL20 7JP Tewkesbury
    Gloucestershire
    EnglandBritish95579790001
    PETHARD, John Vernon Robert Mathieson
    10 Wetherby Way
    CV37 9LU Stratford Upon Avon
    Warwickshire
    Director
    10 Wetherby Way
    CV37 9LU Stratford Upon Avon
    Warwickshire
    EnglandBritish156247330001
    SILVESTER, John Eades
    123 Lower Lodge Park
    Rugeley Road, Armitage
    WS15 4BF Rugeley
    Staffordshire
    Director
    123 Lower Lodge Park
    Rugeley Road, Armitage
    WS15 4BF Rugeley
    Staffordshire
    British87297570001
    SYLVESTER, Mark William
    6 Bridgeside Close
    Brownhills
    WS8 7BN Walsall
    Director
    6 Bridgeside Close
    Brownhills
    WS8 7BN Walsall
    United KingdomBritish89698620003
    A.C. DIRECTORS LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900023460001

    Who are the persons with significant control of ACTIVE MEDIA PRINT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Tracy Victoria Laurens
    Birmingham Road
    B72 1YJ Sutton Coldfield
    390a
    England
    Nov 07, 2016
    Birmingham Road
    B72 1YJ Sutton Coldfield
    390a
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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