ACE RECORDS MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Change of details for Grand Union Limited as a person with significant control on 2022-05-05 |
| 29/10/2529 October 2025 New | Change of details for Grand Union Limited as a person with significant control on 2022-02-07 |
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-09-21 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-09-21 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/03/2420 March 2024 | Appointment of Mr Christopher John Lines as a director on 2024-03-19 |
| 19/03/2419 March 2024 | Termination of appointment of Damon Vallero as a secretary on 2024-03-19 |
| 19/03/2419 March 2024 | Appointment of Mr Robert James Butterworth as a secretary on 2024-03-19 |
| 19/03/2419 March 2024 | Termination of appointment of Damon Walter Vallero as a director on 2024-03-19 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/03/2316 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-09-21 with updates |
| 05/05/225 May 2022 | Registered office address changed from 42-50 Steele Road London NW10 7AS England to Ace Records Building Such Close Letchworth Garden City SG6 1JF on 2022-05-05 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/03/223 March 2022 | Cessation of David John Philip Carroll as a person with significant control on 2022-02-07 |
| 07/02/227 February 2022 | Notification of Grand Union Limited as a person with significant control on 2022-02-07 |
| 07/02/227 February 2022 | Cessation of Trevor Anthony John Churchill as a person with significant control on 2022-02-07 |
| 07/02/227 February 2022 | Cessation of Roger Colin Armstrong as a person with significant control on 2022-02-07 |
| 17/01/2217 January 2022 | Cancellation of shares. Statement of capital on 2022-01-13 |
| 13/01/2213 January 2022 | Appointment of Mr Damon Walter Vallero as a director on 2022-01-13 |
| 13/01/2213 January 2022 | Appointment of Mr Damon Vallero as a secretary on 2022-01-13 |
| 13/01/2213 January 2022 | Termination of appointment of Trevor Anthony John Churchill as a secretary on 2022-01-13 |
| 13/01/2213 January 2022 | Termination of appointment of Roger Colin Armstrong as a director on 2022-01-13 |
| 13/01/2213 January 2022 | Termination of appointment of David John Philip Carroll as a director on 2022-01-13 |
| 13/01/2213 January 2022 | Appointment of Mr Neil Alan Scaplehorn as a director on 2022-01-13 |
| 13/01/2213 January 2022 | Termination of appointment of Trevor Anthony John Churchill as a director on 2022-01-13 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/09/1622 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company