ACTIVE MEDIA SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

ACTIVE MEDIA SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02930258

Incorporation date

18/05/1994

Size

Dormant

Contacts

Registered address

Registered address

1st Floor 70 New Oxford Street, London WC1A 1EUCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1994)
dot icon02/04/2026
Termination of appointment of Alan John Cummings as a secretary on 2026-03-31
dot icon02/04/2026
Appointment of Mr Wayne Timothy Chim as a secretary on 2026-04-01
dot icon07/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/05/2024
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
dot icon23/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon01/11/2023
Resolutions
dot icon01/11/2023
Memorandum and Articles of Association
dot icon01/11/2023
Registration of charge 029302580001, created on 2023-10-20
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/06/2023
Cessation of Alan Elkin as a person with significant control on 2023-02-09
dot icon01/06/2023
Termination of appointment of Alan Elkin as a director on 2023-02-09
dot icon01/06/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon10/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon13/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon11/02/2021
Director's details changed for Arthur Wagner on 2021-01-01
dot icon19/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/05/2019
Notification of Arthur Wagner as a person with significant control on 2016-04-06
dot icon31/05/2019
Notification of Alan Elkin as a person with significant control on 2016-04-06
dot icon31/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon17/05/2019
Withdrawal of a person with significant control statement on 2019-05-17
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon16/01/2018
Director's details changed for Arthur Wagner on 2018-01-11
dot icon16/01/2018
Director's details changed for Alan Elkin on 2018-01-11
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon20/06/2017
Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon04/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon03/12/2014
Registered office address changed from Centre Point 103 New Oxford Street London WC1A 1DD to 1St Floor 70 New Oxford Street London WC1A 1EU on 2014-12-03
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon23/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon27/02/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon28/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon03/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon19/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon12/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon18/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon25/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon14/01/2010
Secretary's details changed for Alan John Cummings on 2010-01-14
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Register inspection address has been changed
dot icon22/05/2009
Return made up to 18/05/09; full list of members
dot icon20/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon26/06/2008
Return made up to 18/05/08; full list of members
dot icon18/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon27/06/2007
Accounts for a dormant company made up to 2006-06-30
dot icon12/06/2007
Return made up to 18/05/07; full list of members
dot icon07/06/2006
Return made up to 18/05/06; full list of members
dot icon10/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon18/01/2006
Director's particulars changed
dot icon07/06/2005
Return made up to 18/05/05; full list of members
dot icon25/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon25/04/2005
Total exemption full accounts made up to 2003-06-30
dot icon27/05/2004
Return made up to 18/05/04; full list of members
dot icon27/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon30/06/2003
Memorandum and Articles of Association
dot icon16/06/2003
Return made up to 28/05/03; full list of members
dot icon07/03/2003
Registered office changed on 07/03/03 from: 10TH floor centre point 103 new oxford street london WC1A 1HB
dot icon02/01/2003
Return made up to 18/05/02; full list of members
dot icon13/12/2002
Full accounts made up to 2002-06-30
dot icon21/11/2002
New secretary appointed
dot icon21/11/2002
Location of register of members (non legible)
dot icon21/11/2002
Location of register of members
dot icon21/11/2002
Secretary resigned
dot icon19/03/2002
Full accounts made up to 2001-06-30
dot icon02/08/2001
Full accounts made up to 2000-06-30
dot icon14/05/2001
Return made up to 18/05/01; full list of members
dot icon26/07/2000
Full accounts made up to 1999-06-30
dot icon07/07/2000
Return made up to 18/05/00; full list of members
dot icon09/12/1999
Certificate of change of name
dot icon09/12/1999
Registered office changed on 09/12/99 from: 125 high holborn london WC1V 6QY
dot icon09/12/1999
Return made up to 18/05/99; no change of members
dot icon09/12/1999
New secretary appointed
dot icon09/06/1999
Full accounts made up to 1998-06-30
dot icon14/03/1999
Return made up to 18/05/98; full list of members
dot icon26/02/1999
New secretary appointed
dot icon26/02/1999
Secretary resigned
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon08/06/1997
Return made up to 18/05/97; no change of members
dot icon13/05/1997
Full accounts made up to 1996-06-30
dot icon18/11/1996
New secretary appointed
dot icon19/08/1996
Director resigned
dot icon19/08/1996
Secretary resigned
dot icon03/06/1996
Full accounts made up to 1995-06-30
dot icon10/08/1995
Return made up to 18/05/95; full list of members
dot icon21/07/1995
New director appointed
dot icon15/05/1995
Accounting reference date extended from 31/05 to 30/06
dot icon15/02/1995
Certificate of change of name
dot icon15/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/07/1994
Director resigned;new director appointed
dot icon29/06/1994
Registered office changed on 29/06/94 from: cornwall buildings suite 311 & 313 45 newhall st birmingham west midlands B3 3QR
dot icon29/06/1994
New director appointed
dot icon29/06/1994
Secretary resigned;new secretary appointed
dot icon18/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EXPRESS SECRETARIES LIMITED
Nominee Secretary
18/05/1994 - 10/06/1994
283
EXPRESS DIRECTORS LIMITED
Nominee Director
18/05/1994 - 10/06/1994
283
Fletcher, David
Secretary
09/11/1998 - 15/02/2002
1
Fletcher, David
Secretary
09/11/1998 - 09/11/1998
1
Yates, Adam Gregory
Director
01/07/1995 - 31/05/1996
14

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 ACTIVE MEDIA SERVICES (UK) LIMITED

ACTIVE MEDIA SERVICES (UK) LIMITED is an(a) Active company incorporated on 18/05/1994 with the registered office located at 1st Floor 70 New Oxford Street, London WC1A 1EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE MEDIA SERVICES (UK) LIMITED?

toggle

ACTIVE MEDIA SERVICES (UK) LIMITED is currently Active. It was registered on 18/05/1994 .

Where is ACTIVE MEDIA SERVICES (UK) LIMITED located?

toggle

ACTIVE MEDIA SERVICES (UK) LIMITED is registered at 1st Floor 70 New Oxford Street, London WC1A 1EU.

What does ACTIVE MEDIA SERVICES (UK) LIMITED do?

toggle

ACTIVE MEDIA SERVICES (UK) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACTIVE MEDIA SERVICES (UK) LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Alan John Cummings as a secretary on 2026-03-31.