ACSC PRODUCTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/08/246 August 2024 | Voluntary strike-off action has been suspended |
| 25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
| 25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
| 12/06/2412 June 2024 | Application to strike the company off the register |
| 12/06/2412 June 2024 | Accounts for a dormant company made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 04/01/244 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 26/12/2226 December 2022 | Accounts for a dormant company made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 14/01/2214 January 2022 | Accounts for a dormant company made up to 2021-05-31 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-05-28 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 06/06/206 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 11/06/1911 June 2019 | REGISTERED OFFICE CHANGED ON 11/06/2019 FROM COMMERCIAL SQUARE STUDIOS COMMERCIAL SQUARE STUDIOS LEIGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2RH |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
| 21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 04/06/164 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 11/06/1511 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 15/01/1515 January 2015 | APPOINTMENT TERMINATED, SECRETARY SARA CROCKFORD |
| 15/01/1515 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / SARA CROCKFORD / 15/01/2015 |
| 15/01/1515 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / SARA CROCKFORD / 15/01/2015 |
| 24/06/1424 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALUN ROLFE CROCKFORD / 06/03/2014 |
| 12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 13 PETERBOROUGH AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6DX |
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 19/06/1319 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 24/06/1224 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 31/05/1131 May 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
| 07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 23/05/1023 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
| 23/05/1023 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALUN ROLFE CROCKFORD / 16/05/2010 |
| 01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 12/06/0912 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
| 26/03/0926 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 16/01/0916 January 2009 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
| 29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 20/09/0720 September 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
| 19/07/0619 July 2006 | NEW DIRECTOR APPOINTED |
| 19/07/0619 July 2006 | NEW SECRETARY APPOINTED |
| 19/07/0619 July 2006 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB |
| 30/05/0630 May 2006 | DIRECTOR RESIGNED |
| 30/05/0630 May 2006 | SECRETARY RESIGNED |
| 17/05/0617 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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