AMERICAN ACTORS UK

Register to unlock more data on OkredoRegister

AMERICAN ACTORS UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09032068

Incorporation date

09/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 7 37-39 Shakespeare Street, Southport, Merseyside PR8 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2014)
dot icon10/06/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon09/05/2023
Appointment of Miss Jessica Phillippi as a director on 2023-05-09
dot icon05/05/2023
Termination of appointment of Claudette Williams as a director on 2023-05-04
dot icon05/05/2023
Termination of appointment of Lance Fuller as a director on 2023-05-04
dot icon04/05/2023
Appointment of Mrs Amelia Sciandra as a director on 2023-05-01
dot icon03/05/2023
Appointment of Miss Sarah Borges as a director on 2023-05-01
dot icon13/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon30/04/2021
Director's details changed for Mr Erick Hayden on 2021-04-30
dot icon30/04/2021
Director's details changed for Mr Timothy Charles Licata on 2021-04-30
dot icon30/04/2021
Director's details changed for Mr Erick Hayden on 2021-04-30
dot icon30/04/2021
Change of details for Mr Erick Hayden as a person with significant control on 2021-04-30
dot icon22/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/09/2020
Notification of Erick Hayden as a person with significant control on 2020-09-07
dot icon08/09/2020
Notification of Timothy Charles Licata as a person with significant control on 2020-09-07
dot icon07/09/2020
Withdrawal of a person with significant control statement on 2020-09-07
dot icon12/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/05/2019
Director's details changed for Mr Lance Fuller on 2019-04-01
dot icon21/05/2019
Director's details changed for Mr Timothy Charles Licata on 2019-02-01
dot icon21/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon14/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon14/05/2018
Termination of appointment of Amy Reitsma as a director on 2018-04-14
dot icon01/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/05/2018
Registered office address changed from 37 st. Margarets Street St. Margarets Street Canterbury Kent CT1 2TU United Kingdom to Office 7 37-39 Shakespeare Street Southport Merseyside PR8 5AB on 2018-05-01
dot icon18/04/2018
Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 37 st. Margarets Street St. Margarets Street Canterbury Kent CT1 2TU on 2018-04-18
dot icon03/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon22/05/2017
Director's details changed for Mr Timothy Charles Licata on 2017-05-09
dot icon22/05/2017
Director's details changed for Mrs Amy Reitsma on 2017-05-09
dot icon22/05/2017
Director's details changed for Mr Lance Fuller on 2017-05-09
dot icon07/07/2016
Annual return made up to 2016-05-09 no member list
dot icon16/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/02/2016
Appointment of Mr Erick Hayden as a director on 2014-12-01
dot icon02/02/2016
Appointment of Mr Lance Fuller as a director on 2014-12-01
dot icon01/02/2016
Termination of appointment of Lydia Beth Parker as a director on 2015-06-09
dot icon01/02/2016
Termination of appointment of Matthew Hendrickson as a director on 2015-06-09
dot icon09/06/2015
Annual return made up to 2015-05-09 no member list
dot icon08/01/2015
Termination of appointment of Jeffrey Mash as a director on 2014-12-31
dot icon02/12/2014
Termination of appointment of Nancy Baldwin as a director on 2014-12-01
dot icon05/09/2014
Current accounting period extended from 2015-05-31 to 2015-09-30
dot icon09/05/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+26.90 % *

* during past year

Cash in Bank

£9,326.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.90K
-
0.00
6.90K
-
2022
0
7.35K
-
0.00
7.35K
-
2023
0
9.33K
-
0.00
9.33K
-
2023
0
9.33K
-
0.00
9.33K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.33K £Ascended26.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.33K £Ascended26.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Erick Hayden
Director
01/12/2014 - Present
-
Licata, Timothy Charles
Director
09/05/2014 - Present
2
Borges, Sarah
Director
01/05/2023 - Present
-
Sciandra, Amelia
Director
01/05/2023 - Present
-
Williams, Claudette
Director
09/05/2014 - 04/05/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMERICAN ACTORS UK

AMERICAN ACTORS UK is an(a) Active company incorporated on 09/05/2014 with the registered office located at Office 7 37-39 Shakespeare Street, Southport, Merseyside PR8 5AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMERICAN ACTORS UK?

toggle

AMERICAN ACTORS UK is currently Active. It was registered on 09/05/2014 .

Where is AMERICAN ACTORS UK located?

toggle

AMERICAN ACTORS UK is registered at Office 7 37-39 Shakespeare Street, Southport, Merseyside PR8 5AB.

What does AMERICAN ACTORS UK do?

toggle

AMERICAN ACTORS UK operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for AMERICAN ACTORS UK?

toggle

The latest filing was on 10/06/2025: Confirmation statement made on 2025-05-09 with no updates.