ACADEMY OF CHIEF MARKETERS LIMITED

Company Documents

DateDescription
10/07/2410 July 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

07/06/237 June 2023 Registered office address changed from William Old Centre Ducks Hill Road Northwood HA6 2NP United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-06-07

View Document

07/06/237 June 2023 Statement of affairs

View Document

07/06/237 June 2023 Appointment of a voluntary liquidator

View Document

24/04/2324 April 2023 Termination of appointment of Lisa Jane Davis as a director on 2023-04-24

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-09-30

View Document

13/02/2313 February 2023 Registered office address changed from 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ United Kingdom to William Old Centre Ducks Hill Road Northwood HA6 2NP on 2023-02-13

View Document

29/11/2229 November 2022 Change of details for Mr Damon Brett Segal as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mr Damon Brett Segal on 2022-11-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Registered office address changed from William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England to 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 2022-09-16

View Document

17/02/2217 February 2022 Change of details for Mr Damon Brett Segal as a person with significant control on 2020-04-03

View Document

16/02/2216 February 2022 Notification of Alison Jane Segal as a person with significant control on 2020-04-03

View Document

14/12/2114 December 2021 Director's details changed for Mr Damon Brett Segal on 2021-12-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Change of details for Mr Damon Brett Segal as a person with significant control on 2021-07-01

View Document

22/07/2122 July 2021 Secretary's details changed for Mr Damon Brett Segal on 2021-07-01

View Document

22/07/2122 July 2021 Change of details for Mr Damon Brett Segal as a person with significant control on 2021-07-01

View Document

22/07/2122 July 2021 Director's details changed for Mr Damon Brett Segal on 2021-07-01

View Document

22/07/2122 July 2021 Director's details changed for Mrs Alison Segal on 2021-07-01

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM PARK HOUSE C/O NUMERII LTD 15-23 GREENHILL CRESCENT WATFORD HERTFORDSHIRE WD18 8PH UNITED KINGDOM

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR RENGANATHAN MATHAN

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MRS LISA JANE DAVIS

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENGANATHAN MATHAN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 CESSATION OF ALISON SEGAL AS A PSC

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR DAMON BRETT SEGAL

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 169 LINDEN AVENUE RUISLIP MIDDLESEX HA4 8TY

View Document

27/03/1927 March 2019 COMPANY NAME CHANGED AGI AGENCIES LIMITED CERTIFICATE ISSUED ON 27/03/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/07/1213 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SEGAL / 20/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SEGAL / 01/02/2009

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SEGAL / 10/02/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/03/083 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

16/08/0716 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 22 LANSDOWNE ROAD STANMORE MIDDLESEX HA7 2SA

View Document

21/08/0321 August 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

07/08/027 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: CITY GATE 17 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3UW

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

20/06/0120 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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