ASCESIS MEDIA LTD

Register to unlock more data on OkredoRegister

ASCESIS MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09118534

Incorporation date

07/07/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2014)
dot icon24/04/2025
Progress report in a winding up by the court
dot icon01/05/2024
Progress report in a winding up by the court
dot icon03/05/2023
Progress report in a winding up by the court
dot icon30/05/2022
Registered office address changed from Devonshirehouse 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-30
dot icon21/03/2022
Registered office address changed from Suite 5, Pine Court 36 Gervis Road Bournemouth BH1 3DH United Kingdom to Devonshirehouse 60 Goswell Road London EC1M 7AD on 2022-03-21
dot icon21/03/2022
Appointment of a liquidator
dot icon21/01/2022
Order of court to wind up
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon15/03/2021
Termination of appointment of Matthew Thomas Hughes as a director on 2021-03-15
dot icon22/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon23/05/2019
Termination of appointment of William West Darley as a director on 2019-03-06
dot icon23/05/2019
Termination of appointment of William Darley as a secretary on 2019-03-06
dot icon08/02/2019
Notification of Ascesis Group Limited as a person with significant control on 2018-01-01
dot icon08/02/2019
Cessation of Matthew Hughes as a person with significant control on 2018-01-01
dot icon08/02/2019
Cessation of Joe Marcus Allen as a person with significant control on 2018-01-01
dot icon03/10/2018
Change of details for Mr Joe Marcus Allen as a person with significant control on 2018-05-26
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon08/06/2018
Director's details changed for Mr Matthew Hughes on 2018-04-28
dot icon08/06/2018
Director's details changed for Mr Joe Marcus Allen on 2018-05-26
dot icon08/06/2018
Appointment of Mr William Darley as a secretary on 2018-06-08
dot icon08/06/2018
Appointment of Mr William West Darley as a director on 2018-05-11
dot icon08/06/2018
Registered office address changed from Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom to Suite 5, Pine Court 36 Gervis Road Bournemouth BH1 3DH on 2018-06-08
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/09/2017
Change of details for Mr Matthew Thomas Hughes as a person with significant control on 2017-09-11
dot icon11/09/2017
Change of details for Mr Joe Marcus Allen as a person with significant control on 2017-09-11
dot icon05/09/2017
Annual return made up to 2015-07-07 with full list of shareholders
dot icon14/08/2017
Confirmation statement made on 2017-07-11 with updates
dot icon11/08/2017
Second filing of Confirmation Statement dated 06/07/2016
dot icon11/07/2016
Confirmation statement made on 2016-07-11 with no updates
dot icon06/07/2016
06/07/16 Statement of Capital gbp 100
dot icon06/04/2016
Micro company accounts made up to 2015-12-31
dot icon14/12/2015
Registered office address changed from , 7 & 8 Church Street Wimborne, Dorset, BH21 1JH, England to Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 2015-12-14
dot icon20/07/2015
Registered office address changed from , C/O Ascesis Media Ltd, 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH to Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 2015-07-20
dot icon17/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon17/07/2015
Registered office address changed from , Unit 4 262 Ringwood Road, Poole, Dorset, BH14 0RS, United Kingdom to Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 2015-07-17
dot icon09/06/2015
Appointment of Mr Matthew Hughes as a director on 2015-03-01
dot icon10/03/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon07/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
11/07/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Joe Marcus
Director
07/07/2014 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCESIS MEDIA LTD

ASCESIS MEDIA LTD is an(a) Liquidation company incorporated on 07/07/2014 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. 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 ASCESIS MEDIA LTD?

toggle

ASCESIS MEDIA LTD is currently Liquidation. It was registered on 07/07/2014 .

Where is ASCESIS MEDIA LTD located?

toggle

ASCESIS MEDIA LTD is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does ASCESIS MEDIA LTD do?

toggle

ASCESIS MEDIA LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ASCESIS MEDIA LTD?

toggle

The latest filing was on 24/04/2025: Progress report in a winding up by the court.