ACE FILM PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

ACE FILM PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04158937

Incorporation date

13/02/2001

Size

Dormant

Contacts

Registered address

Registered address

72 Mornington Road, London E11 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2001)
dot icon31/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon30/06/2025
Accounts for a dormant company made up to 2024-06-30
dot icon25/03/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon11/03/2024
Micro company accounts made up to 2023-06-30
dot icon28/02/2024
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 72 72 Mornington Road London Waltham Forest E11 3BG on 2024-02-28
dot icon28/02/2024
Registered office address changed from 72 72 Mornington Road London Waltham Forest E11 3BG United Kingdom to 72 Mornington Road London E11 3BG on 2024-02-28
dot icon28/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon12/04/2023
Confirmation statement made on 2023-02-13 with updates
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon09/03/2022
Confirmation statement made on 2022-02-13 with updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon12/04/2021
Confirmation statement made on 2021-02-13 with updates
dot icon06/04/2020
Confirmation statement made on 2020-02-13 with updates
dot icon27/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon29/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon21/03/2019
Confirmation statement made on 2019-02-13 with updates
dot icon09/04/2018
Confirmation statement made on 2018-02-13 with updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon23/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/04/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon29/12/2015
Previous accounting period extended from 2015-03-31 to 2015-06-30
dot icon24/06/2015
Compulsory strike-off action has been discontinued
dot icon23/06/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon09/06/2015
First Gazette notice for compulsory strike-off
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/05/2014
Director's details changed for Mr Anthony Hagger on 2014-03-03
dot icon20/05/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon19/04/2014
Compulsory strike-off action has been discontinued
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon02/07/2013
Compulsory strike-off action has been discontinued
dot icon01/07/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon11/06/2013
First Gazette notice for compulsory strike-off
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon18/06/2011
Compulsory strike-off action has been discontinued
dot icon17/06/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon14/06/2011
First Gazette notice for compulsory strike-off
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon29/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon22/06/2009
Director's change of particulars / anthony hagger / 03/03/2009
dot icon10/06/2009
Return made up to 13/02/09; full list of members; amend
dot icon15/05/2009
Appointment terminated secretary john marsala
dot icon15/04/2009
Return made up to 13/02/09; full list of members
dot icon22/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon07/11/2008
Certificate of change of name
dot icon19/06/2008
Return made up to 13/02/08; full list of members
dot icon22/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon09/05/2007
Return made up to 13/02/07; full list of members
dot icon19/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon24/05/2006
Return made up to 13/02/06; full list of members
dot icon30/08/2005
Registered office changed on 30/08/05 from: johnston house johnston road woodford green essex IG8 0XA
dot icon11/07/2005
Director's particulars changed
dot icon11/07/2005
Accounts for a dormant company made up to 2005-02-28
dot icon11/07/2005
Return made up to 13/02/05; full list of members
dot icon12/03/2004
Accounts for a dormant company made up to 2004-02-28
dot icon06/03/2004
Return made up to 13/02/04; full list of members
dot icon30/09/2003
Accounts for a dormant company made up to 2003-02-28
dot icon05/06/2003
Return made up to 13/02/03; full list of members
dot icon05/06/2003
Director's particulars changed
dot icon29/11/2002
Accounts for a dormant company made up to 2002-02-28
dot icon19/03/2002
Return made up to 13/02/02; full list of members
dot icon19/04/2001
New secretary appointed
dot icon09/04/2001
Secretary resigned;director resigned
dot icon09/04/2001
Director resigned
dot icon09/04/2001
New director appointed
dot icon09/04/2001
Registered office changed on 09/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon13/02/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
54.18K
-
0.00
-
-
2022
1
54.71K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED NOMINEES LIMITED
Nominee Director
13/02/2001 - 03/04/2001
1004
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
13/02/2001 - 03/04/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
13/02/2001 - 03/04/2001
16826
Hagger, Anthony Osborne
Director
13/02/2001 - Present
7
Marsala, John Joseph
Secretary
13/02/2001 - 28/11/2008
-

Persons with Significant Control

1
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 ACE FILM PRODUCTIONS LIMITED

ACE FILM PRODUCTIONS LIMITED is an(a) Active company incorporated on 13/02/2001 with the registered office located at 72 Mornington Road, London E11 3BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACE FILM PRODUCTIONS LIMITED?

toggle

ACE FILM PRODUCTIONS LIMITED is currently Active. It was registered on 13/02/2001 .

Where is ACE FILM PRODUCTIONS LIMITED located?

toggle

ACE FILM PRODUCTIONS LIMITED is registered at 72 Mornington Road, London E11 3BG.

What does ACE FILM PRODUCTIONS LIMITED do?

toggle

ACE FILM PRODUCTIONS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACE FILM PRODUCTIONS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-13 with no updates.