ACE FILM PRODUCTIONS LIMITED

72 Mornington Road, London, E11 3BG, England
StatusACTIVE
Company No.04158937
CategoryPrivate Limited Company
Incorporated13 Feb 2001
Age23 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

ACE FILM PRODUCTIONS LIMITED is an active private limited company with number 04158937. It was incorporated 23 years, 4 months, 17 days ago, on 13 February 2001. The company address is 72 Mornington Road, London, E11 3BG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-28

Old address: 72 72 Mornington Road London Waltham Forest E11 3BG United Kingdom

New address: 72 Mornington Road London E11 3BG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-28

Old address: Haslers Old Station Road Loughton Essex IG10 4PL

New address: 72 72 Mornington Road London Waltham Forest E11 3BG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 May 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-03

Officer name: Mr Anthony Hagger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Gazette notice compulsary

Date: 14 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony hagger / 03/03/2009

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members; amend

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john marsala

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cinemagic pictures LIMITED\certificate issued on 11/11/08

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 30/08/05 from: johnston house johnston road woodford green essex IG8 0XA

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 09/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF

Documents

View document PDF

Incorporation company

Date: 13 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EZZER LTD

1 CHURCH CLOSE CHURCH CLOSE,NEWCASTLE UPON TYNE,NE13 7LJ

Number:11493275
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE RIGHTS OF WAY IMPROVEMENT TRUST LIMITED

2 PAVILION CLOSE,EASTLEIGH,SO50 7PS

Number:07736362
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IRENT PROPERTIES LIMITED

13A HOWDEN ROAD,LONDON,SE25 4AS

Number:11201735
Status:ACTIVE
Category:Private Limited Company

PLUMBWORKS SUSSEX LIMITED

C/O DALEWOOD LTD,WORTHING,BN11 1LB

Number:09084224
Status:ACTIVE
Category:Private Limited Company

SKY INFOTECH LTD

2 CHADWELL DRIVE,SOLIHULL,B90 3ST

Number:11772515
Status:ACTIVE
Category:Private Limited Company

SMASH-IT TRAINING LTD

51 GREGORY CLOSE,PENCOED,CF35 6RF

Number:11206698
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source