ACTIVE MEDIA PRINT SERVICES LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

13/05/2213 May 2022 Application to strike the company off the register

View Document

06/05/226 May 2022 Micro company accounts made up to 2022-02-15

View Document

06/05/226 May 2022 Previous accounting period shortened from 2022-04-30 to 2022-02-15

View Document

15/02/2215 February 2022 Annual accounts for year ending 15 Feb 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY VICTORIA LAURENS / 19/11/2018

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 69 MERE GREEN ROAD SUTTON COLDFIELD B75 5BY ENGLAND

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MISS TRACY VICTORIA LAURENS / 19/11/2018

View Document

15/07/1815 July 2018 REGISTERED OFFICE CHANGED ON 15/07/2018 FROM 102 QUESLETT ROAD EAST SUTTON COLDFIELD WEST MIDLANDS B74 2EZ ENGLAND

View Document

15/07/1815 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY VICTORIA LAURENS / 15/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY VICTORIA LAURENS / 17/01/2016

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY TRACY LAURENS

View Document

17/03/1617 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 69 MERE GREEN ROAD SUTTON COLDFIELD WEST MIDLANDS B75 5BY ENGLAND

View Document

31/08/1531 August 2015 REGISTERED OFFICE CHANGED ON 31/08/2015 FROM 10 MULBERRY WALK SUTTON COLDFIELD WEST MIDLANDS B74 3TE

View Document

31/08/1531 August 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACY VICTORIA LAURENS / 30/04/2015

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/08/1531 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACY VICTORIA LAURENS / 30/04/2015

View Document

07/05/157 May 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/01/1530 January 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACY VICTORIA LAURENS / 19/01/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACY VICTORIA LAURENS / 19/01/2015

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 102 QUESLETT ROAD EAST STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 2EZ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/02/1116 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY VICTORIA LAURENS / 10/02/2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 351 LICHFIELD ROAD ASTON BIRMINGHAM WEST MIDLANDS B6 7ST

View Document

11/02/1011 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACY VICTORIA LAURENS / 10/02/2010

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SYLVESTER

View Document

28/01/0928 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN PETHARD

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MATON

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 NC INC ALREADY ADJUSTED 04/07/07

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: BUSINESS SERVICES CENTRE 446-450 KINGSTANDING ROAD, BIRMINGHAM WEST MIDLANDS M44 9SA

View Document

06/08/076 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/076 August 2007 £ NC 100/2000 16/05/0

View Document

06/08/076 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/076 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/0723 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/12/0610 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 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