This company is commonly known as Ace Digital Limited. The company was founded 11 years ago and was given the registration number 08149095. The firm's registered office is in LUTON. You can find them at 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | ACE DIGITAL LIMITED |
---|---|---|
Company Number | : | 08149095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 19 July 2012 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 18 Apex Business Centre, Boscombe Road, Dunstable, United Kingdom, LU5 4SB | Director | 19 July 2012 | Active |
Unit 18 Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB | Director | 19 July 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 19 July 2012 | Active |
Unit 18, Apex Business Centre, Boscombe Road, Dunstable, Uk, LU5 4SB | Director | 19 July 2012 | Active |
Mr Andrew James Lomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hambleton House, 38 Royal Oak Lane, Pirton, United Kingdom, SG5 3QT |
Nature of control | : |
|
Mr Christopher Huber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32 Mowbray Drive, Leighton Buzzard, England, LU7 2PH |
Nature of control | : |
|
Mr Edward John Ridgeway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Half Moon Lane, Dunstable, England, LU5 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-15 | Gazette | Gazette dissolved voluntary. | Download |
2020-09-29 | Gazette | Gazette notice voluntary. | Download |
2020-09-16 | Dissolution | Dissolution application strike off company. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Accounts | Change account reference date company previous extended. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-21 | Capital | Capital allotment shares. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2013-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-09 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.