UKBizDB.co.uk

ACETATE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acetate Management Limited. The company was founded 6 years ago and was given the registration number 11335833. The firm's registered office is in LONDON. You can find them at 125 - 127 Mare Street, , London, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:ACETATE MANAGEMENT LIMITED
Company Number:11335833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2018
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:125 - 127 Mare Street, London, England, E8 3SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director30 April 2018Active
Granary House, 18a North Street, Leatherhead, United Kingdom, KT22 7AW

Director30 April 2018Active
125 - 127, Mare Street, London, England, E8 3SJ

Director01 December 2018Active
205b, Graham Road, Hackney, London, England, E8 1PE

Director01 December 2018Active

People with Significant Control

Miss Shrina Lakhani
Notified on:05 December 2018
Status:Active
Date of birth:February 1987
Nationality:British
Address:C/O Parker Andrews Ltd, 5th Floor, The Union Building, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jordan Gerald Gross
Notified on:01 December 2018
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:205b, Graham Road, London, England, E8 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Gross
Notified on:30 April 2018
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Granary House, 18a North Street, Leatherhead, United Kingdom, KT22 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ralph Robert James Neale Moore
Notified on:30 April 2018
Status:Active
Date of birth:September 1974
Nationality:British
Address:C/O Parker Andrews Ltd, 5th Floor, The Union Building, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

Change registered office address company with date old address new address.

Download
2024-03-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-20Resolution

Resolution.

Download
2024-03-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-01Gazette

Gazette filings brought up to date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-07-26Address

Change sail address company with old address new address.

Download
2022-05-17Address

Change sail address company with new address.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2021-11-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-23Gazette

Gazette filings brought up to date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.