A.C. ENTERTAINMENT TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

A.C. ENTERTAINMENT TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01626564

Incorporation date

02/04/1982

Size

Full

Contacts

Registered address

Registered address

Centauri House, Hillbottom Road, High Wycombe, Buckinghamshire HP12 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1982)
dot icon12/03/2026
Director's details changed for Mr Phillip Robert Capstick on 2026-01-28
dot icon06/02/2026
Full accounts made up to 2025-01-31
dot icon15/10/2025
Confirmation statement made on 2025-09-18 with updates
dot icon31/03/2025
Director's details changed for Mr David Arthur Leggett on 2025-03-27
dot icon31/10/2024
Full accounts made up to 2024-01-31
dot icon28/10/2024
Termination of appointment of Lance Newton Bromhead as a director on 2024-10-25
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon31/10/2023
Full accounts made up to 2023-01-31
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon06/09/2023
Director's details changed for Mr Jonathan Bevis Walters on 2023-09-06
dot icon18/04/2023
Appointment of Mr Neil Vann as a director on 2023-04-06
dot icon17/04/2023
Appointment of Mr Teroy Spencer as a director on 2023-04-06
dot icon03/04/2023
Termination of appointment of Christopher John Millard as a director on 2023-04-01
dot icon03/04/2023
Director's details changed for Mr Phillip Robert Capstick on 2023-04-03
dot icon03/04/2023
Director's details changed for Mr Jonathan Bevis Walters on 2023-04-03
dot icon24/11/2022
Full accounts made up to 2022-01-31
dot icon31/10/2022
Termination of appointment of Mark Graham Tonks as a director on 2022-10-31
dot icon27/09/2022
Confirmation statement made on 2022-09-18 with updates
dot icon17/05/2022
Notification of A.C. Worldwide Group Limited as a person with significant control on 2022-04-12
dot icon17/05/2022
Cessation of A.C. Lighting (Holdings) Ltd as a person with significant control on 2022-04-12
dot icon18/03/2022
Full accounts made up to 2021-01-31
dot icon08/03/2022
Director's details changed for Mr Mark Graham Tonks on 2022-03-08
dot icon07/03/2022
Director's details changed for Mr David Arthur Leggett on 2022-03-07
dot icon07/03/2022
Director's details changed for Mr Mark Graham Tonks on 2022-03-07
dot icon07/03/2022
Director's details changed for Mr Jonathan Bevis Walters on 2022-03-07
dot icon27/01/2022
Director's details changed for Mr Phillip Robert Capstick on 2022-01-27
dot icon06/10/2021
Confirmation statement made on 2021-09-18 with updates
dot icon06/10/2021
Cessation of David Arthur Legget as a person with significant control on 2021-09-18
dot icon25/03/2021
Full accounts made up to 2020-01-31
dot icon23/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon07/07/2020
Termination of appointment of Peter Joseph Butler as a director on 2020-07-07
dot icon05/11/2019
Full accounts made up to 2019-01-31
dot icon08/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon25/02/2019
Appointment of Mr Derri Anthony Gordon as a secretary on 2019-02-25
dot icon25/02/2019
Director's details changed for Mr Derri Anthony Gordon on 2018-09-01
dot icon25/02/2019
Termination of appointment of Peter Charles Searles as a secretary on 2019-02-25
dot icon25/02/2019
Appointment of Mr Lance Newton Bromhead as a director on 2019-02-25
dot icon25/02/2019
Termination of appointment of Peter Charles Searles as a director on 2019-02-25
dot icon05/11/2018
Full accounts made up to 2018-01-31
dot icon19/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon09/01/2018
Appointment of Mr Christopher John Millard as a director on 2018-01-01
dot icon07/11/2017
Full accounts made up to 2017-01-31
dot icon25/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon14/11/2016
Registration of charge 016265640006, created on 2016-11-14
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon30/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon27/11/2015
Appointment of Mr Derri Anthony Gordon as a director on 2015-11-01
dot icon12/11/2015
Accounts for a medium company made up to 2015-01-31
dot icon24/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon20/05/2015
Auditor's resignation
dot icon07/11/2014
Accounts for a medium company made up to 2014-01-31
dot icon22/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon18/02/2014
Miscellaneous
dot icon01/11/2013
Accounts for a medium company made up to 2013-01-31
dot icon11/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon02/01/2013
Appointment of Mr Peter Joseph Butler as a director
dot icon23/10/2012
Accounts for a medium company made up to 2012-01-31
dot icon28/09/2012
Resolutions
dot icon25/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon21/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon21/09/2012
Director's details changed for Mr Phillip Robert Capstick on 2011-08-09
dot icon06/08/2012
Termination of appointment of Calville Bacchus as a director
dot icon12/01/2012
Director's details changed for Mr Jonathan Bevis Walters on 2012-01-12
dot icon19/10/2011
Accounts for a medium company made up to 2011-01-31
dot icon23/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon18/04/2011
Director's details changed for Mr Phillip Robert Capstick on 2011-04-13
dot icon13/04/2011
Termination of appointment of Peter Keiderling as a director
dot icon21/12/2010
Termination of appointment of Glyn O'donoghue as a director
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/10/2010
Accounts for a medium company made up to 2010-01-31
dot icon19/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon19/10/2010
Director's details changed for Jonathan Bevis Walters on 2010-09-18
dot icon19/10/2010
Director's details changed for Glyn David Richard O'donoghue on 2010-09-18
dot icon19/10/2010
Director's details changed for Mark Graham Tonks on 2010-09-18
dot icon31/10/2009
Full accounts made up to 2009-01-31
dot icon25/09/2009
Return made up to 18/09/09; full list of members
dot icon11/11/2008
Director appointed phillip robert capstick
dot icon06/10/2008
Return made up to 18/09/08; full list of members
dot icon26/08/2008
Memorandum and Articles of Association
dot icon19/08/2008
Certificate of change of name
dot icon31/07/2008
Full accounts made up to 2008-01-31
dot icon31/03/2008
Appointment terminated director phillip capstick
dot icon29/02/2008
Director's change of particulars / peter keiderling / 21/02/2008
dot icon02/10/2007
Return made up to 18/09/07; full list of members
dot icon30/08/2007
Full accounts made up to 2007-01-31
dot icon26/07/2007
New director appointed
dot icon29/05/2007
Director resigned
dot icon21/03/2007
Director's particulars changed
dot icon12/12/2006
New director appointed
dot icon04/12/2006
Full accounts made up to 2006-01-31
dot icon25/09/2006
Return made up to 18/09/06; full list of members
dot icon11/09/2006
Director resigned
dot icon21/07/2006
Director's particulars changed
dot icon21/07/2006
Director's particulars changed
dot icon09/05/2006
Director resigned
dot icon29/03/2006
Director's particulars changed
dot icon07/12/2005
Full accounts made up to 2005-01-31
dot icon30/09/2005
Return made up to 18/09/05; full list of members
dot icon21/04/2005
Director's particulars changed
dot icon03/12/2004
Full accounts made up to 2004-01-31
dot icon27/09/2004
Return made up to 18/09/04; full list of members
dot icon15/04/2004
New director appointed
dot icon03/12/2003
Full accounts made up to 2003-01-31
dot icon20/10/2003
Return made up to 18/09/03; full list of members
dot icon13/10/2003
New director appointed
dot icon07/10/2003
New director appointed
dot icon11/11/2002
Return made up to 27/10/02; full list of members
dot icon12/09/2002
Full accounts made up to 2002-01-31
dot icon06/11/2001
Return made up to 27/10/01; full list of members
dot icon29/10/2001
Full accounts made up to 2001-01-31
dot icon23/05/2001
Registered office changed on 23/05/01 from: unit 3 spearmast industrial park lane end road sands high wycombe bucks HP12 4JG
dot icon27/03/2001
New secretary appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
Secretary resigned
dot icon16/11/2000
Accounting reference date extended from 31/12/00 to 31/01/01
dot icon01/11/2000
Return made up to 27/10/00; full list of members
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon20/12/1999
Particulars of mortgage/charge
dot icon03/12/1999
Return made up to 06/11/99; full list of members
dot icon29/09/1999
Secretary's particulars changed;director's particulars changed
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon04/02/1999
Return made up to 29/10/98; no change of members
dot icon02/10/1998
Full accounts made up to 1997-12-31
dot icon02/03/1998
Return made up to 06/11/97; full list of members
dot icon22/06/1997
Full accounts made up to 1996-12-31
dot icon09/11/1996
Return made up to 06/11/96; no change of members
dot icon02/07/1996
Full accounts made up to 1995-12-31
dot icon27/11/1995
Return made up to 06/11/95; full list of members
dot icon04/09/1995
Accounts for a medium company made up to 1994-12-31
dot icon07/03/1995
Secretary resigned;new secretary appointed
dot icon07/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 06/11/94; no change of members
dot icon11/08/1994
Accounts for a medium company made up to 1993-12-31
dot icon14/12/1993
Particulars of mortgage/charge
dot icon13/12/1993
Return made up to 06/11/93; full list of members
dot icon11/06/1993
Secretary resigned;new secretary appointed
dot icon04/06/1993
Accounts for a medium company made up to 1992-12-31
dot icon19/11/1992
Return made up to 06/11/92; no change of members
dot icon23/09/1992
Secretary's particulars changed
dot icon23/09/1992
Director's particulars changed
dot icon21/07/1992
Secretary resigned;new secretary appointed
dot icon13/05/1992
Accounts for a medium company made up to 1991-12-31
dot icon03/12/1991
Director resigned
dot icon03/12/1991
Return made up to 06/11/91; no change of members
dot icon08/08/1991
Accounts for a medium company made up to 1990-12-31
dot icon07/03/1991
Declaration of satisfaction of mortgage/charge
dot icon05/02/1991
Return made up to 30/11/90; full list of members
dot icon07/12/1990
Accounts for a medium company made up to 1989-12-31
dot icon09/10/1990
Registered office changed on 09/10/90 from: unit 4 spearmast industrial park lane end road sands high wycombe HP12 4JG
dot icon30/01/1990
Return made up to 06/11/89; full list of members
dot icon27/10/1989
Accounts for a medium company made up to 1988-12-31
dot icon05/01/1989
Secretary's particulars changed;director's particulars changed
dot icon30/11/1988
New director appointed
dot icon22/11/1988
Accounts for a small company made up to 1987-12-31
dot icon22/11/1988
Return made up to 24/10/88; full list of members
dot icon25/02/1988
Return made up to 31/12/87; full list of members
dot icon08/02/1988
Accounts for a small company made up to 1986-12-31
dot icon11/12/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/11/1986
Accounts for a small company made up to 1985-12-31
dot icon08/11/1986
Return made up to 27/10/86; full list of members
dot icon02/04/1982
Miscellaneous
dot icon02/04/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

112
2022
change arrow icon+127.27 % *

* during past year

Cash in Bank

£4,530,401.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
110
7.47M
-
0.00
1.99M
-
2022
112
11.76M
-
0.00
4.53M
-
2022
112
11.76M
-
0.00
4.53M
-

Employees

2022

Employees

112 Ascended2 % *

Net Assets(GBP)

11.76M £Ascended57.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.53M £Ascended127.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keiderling, Peter
Director
04/04/2004 - 24/05/2007
5
Lambert, Simon Timothy
Secretary
26/05/1993 - 30/01/1995
-
Gordon, Derri Anthony
Secretary
24/02/2019 - Present
-
Millard, Christopher John
Director
01/01/2018 - 01/04/2023
1
Mr Phillip Robert Capstick
Director
06/11/2008 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.C. ENTERTAINMENT TECHNOLOGIES LIMITED

A.C. ENTERTAINMENT TECHNOLOGIES LIMITED is an(a) Active company incorporated on 02/04/1982 with the registered office located at Centauri House, Hillbottom Road, High Wycombe, Buckinghamshire HP12 4HQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 112 according to last financial statements.

Frequently Asked Questions

What is the current status of A.C. ENTERTAINMENT TECHNOLOGIES LIMITED?

toggle

A.C. ENTERTAINMENT TECHNOLOGIES LIMITED is currently Active. It was registered on 02/04/1982 .

Where is A.C. ENTERTAINMENT TECHNOLOGIES LIMITED located?

toggle

A.C. ENTERTAINMENT TECHNOLOGIES LIMITED is registered at Centauri House, Hillbottom Road, High Wycombe, Buckinghamshire HP12 4HQ.

What does A.C. ENTERTAINMENT TECHNOLOGIES LIMITED do?

toggle

A.C. ENTERTAINMENT TECHNOLOGIES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does A.C. ENTERTAINMENT TECHNOLOGIES LIMITED have?

toggle

A.C. ENTERTAINMENT TECHNOLOGIES LIMITED had 112 employees in 2022.

What is the latest filing for A.C. ENTERTAINMENT TECHNOLOGIES LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Phillip Robert Capstick on 2026-01-28.