ACTIVE MEDIA PRINT SERVICES LIMITED
Overview
| Company Name | ACTIVE MEDIA PRINT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04635432 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ACTIVE MEDIA PRINT SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 15, 2023 |
| Next Accounts Due On | Nov 15, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 15, 2022 |
What is the status of the latest confirmation statement for ACTIVE MEDIA PRINT SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 05, 2022 |
| Next Confirmation Statement Due | Nov 19, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2021 |
| Overdue | Yes |
What are the latest filings for ACTIVE MEDIA PRINT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Feb 15, 2022 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2022 to Feb 15, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 05, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Tracy Victoria Laurens on Nov 19, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Miss Tracy Victoria Laurens as a person with significant control on Nov 19, 2018 | 2 pages | PSC04 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Ms Tracy Victoria Laurens on Jul 15, 2018 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2016 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Jan 13, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Tracy Victoria Laurens as a secretary on Jan 17, 2016 | 1 pages | TM02 | ||||||||||
Director's details changed for Ms Tracy Victoria Laurens on Jan 17, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of ACTIVE MEDIA PRINT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAURENS, Tracy Victoria | Director | Birmingham Road B72 1YJ Sutton Coldfield 390a England | England | British | 87297500009 | |||||
| LAURENS, Tracy Victoria | Secretary | Mere Green Road B75 5BY Sutton Coldfield 69 West Midlands England | British | 87297500003 | ||||||
| A.C. SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900023470001 | |||||||
| MATON, Michael Grant | Director | Ashbury House GL20 7JP Tewkesbury Gloucestershire | England | British | 95579790001 | |||||
| PETHARD, John Vernon Robert Mathieson | Director | 10 Wetherby Way CV37 9LU Stratford Upon Avon Warwickshire | England | British | 156247330001 | |||||
| SILVESTER, John Eades | Director | 123 Lower Lodge Park Rugeley Road, Armitage WS15 4BF Rugeley Staffordshire | British | 87297570001 | ||||||
| SYLVESTER, Mark William | Director | 6 Bridgeside Close Brownhills WS8 7BN Walsall | United Kingdom | British | 89698620003 | |||||
| A.C. DIRECTORS LIMITED | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Tracy Victoria Laurens | Nov 07, 2016 | Birmingham Road B72 1YJ Sutton Coldfield 390a England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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