ACNE PRODUCTION LIMITED

6 Snow Hill, London, EC1A 2AY
StatusLIQUIDATION
Company No.04289550
CategoryPrivate Limited Company
Incorporated18 Sep 2001
Age22 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

ACNE PRODUCTION LIMITED is an liquidation private limited company with number 04289550. It was incorporated 22 years, 9 months, 18 days ago, on 18 September 2001. The company address is 6 Snow Hill, London, EC1A 2AY.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-07

Old address: 1 New Street Square London EC4A 3HQ United Kingdom

New address: 6 Snow Hill London EC1A 2AY

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen George Weston

Termination date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Alison Bygrave

Termination date: 2023-06-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Heather Alison Bygrave

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen George Weston

Appointment date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Louise Ward

Termination date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Bunting

Termination date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heather Alison Bygrave

Appointment date: 2023-06-01

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2023

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-11-30

Documents

View document PDF

Resolution

Date: 19 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2022

Action Date: 29 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-29

Capital : 2,139,100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claes David Olsson

Termination date: 2022-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Victor Press

Termination date: 2022-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-05

Psc name: Deloitte Mcs Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-05

Old address: Hill House 1 Little New Street London EC4A 3TR United Kingdom

New address: 1 New Street Square London EC4A 3HQ

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2022

Action Date: 30 May 2022

Category: Capital

Type: SH01

Date: 2022-05-30

Capital : 1,239,100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Royston Paul Seaward

Appointment date: 2022-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Martin Thompson

Termination date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042895500001

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-14

Officer name: David Clas Olsson

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-15

Officer name: Paul Martin Thompson

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-15

Officer name: Daniel Victor Press

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-15

Officer name: Glyn Bunting

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-15

Officer name: Donna Louise Ward

Documents

View document PDF

Change person director company

Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-06

Old address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Deloitte Mcs Limited

Notification date: 2017-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karl Skoging

Cessation date: 2017-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Clas Olsson

Cessation date: 2017-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Press

Cessation date: 2017-08-15

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Nov 2017

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-05-31

Documents

View document PDF

Resolution

Date: 14 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Neil Murray Clark

Cessation date: 2017-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Thompson

Appointment date: 2017-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donna Louise Ward

Appointment date: 2017-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glyn Bunting

Appointment date: 2017-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Victor Press

Appointment date: 2017-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Neil Murray Clark

Termination date: 2017-08-15

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2016

Action Date: 02 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042895500001

Charge creation date: 2016-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-16

Old address: 141 Wardour Street London W1F 0UT

New address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Lidbeck

Termination date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Goodwille Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-09

Old address: St James House 13 Kensington Square London W8 5HD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Neil Murray Clark

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2012

Action Date: 07 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-07

Capital : 100 GBP

Documents

View document PDF

Auditors resignation company

Date: 18 Jun 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 12 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acne films LIMITED\certificate issued on 01/06/12

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-29

Officer name: David Clas Olsson

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-29

Officer name: Malcolm Lidbeck

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 18 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/08/05

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/04; full list of members

Documents

View document PDF


Some Companies

ALH MANAGEMENT CONSULTANTS LIMITED

51 GRAIG Y MYNYDD, THOMASTOWN,PORTH,CF39 8FD

Number:06649592
Status:ACTIVE
Category:Private Limited Company

CBD BAKES LTD

64 MAIN STREET,SWADLINCOTE,DE12 8DA

Number:11707245
Status:ACTIVE
Category:Private Limited Company

EXCO TRADING CORPORATION

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007306
Status:ACTIVE
Category:Limited Partnership

JFG CONSULTANCY LTD.

3 BRIDGE WHARF ROAD,OLDE ISLEWORTH,TW7 6BS

Number:10121171
Status:ACTIVE
Category:Private Limited Company

PROCESS 55 LIMITED

55 FOYLE ROAD,LONDON,N17 0NL

Number:11934247
Status:ACTIVE
Category:Private Limited Company

PVC DESIGN SOLUTIONS LTD

3 THE MALLOWS,SOHAM,CB7 5FP

Number:09378217
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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