UKBizDB.co.uk

ACTZ ENTERTAINMENT AGENCY LIMITED

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

This company is commonly known as Actz Entertainment Agency Limited. The company was founded 17 years ago and was given the registration number 05939285. The firm's registered office is in LONDON. You can find them at 5 Chigwell Road, , London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:ACTZ ENTERTAINMENT AGENCY LIMITED
Company Number:05939285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2006
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:5 Chigwell Road, London, United Kingdom, E18 1LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Chigwell Road, London, United Kingdom, E18 1LR

Director01 October 2007Active
First Floor Stella House, Luckyn Lane, River Road, Basildon, United Kingdom, SS14 3AX

Director19 September 2006Active
10, Brandon Close, Billericay, CM12 0YY

Secretary01 October 2007Active
45 Menzies Avenue, Basildon, SS15 6SX

Secretary19 September 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 September 2006Active
Unit 30, Essex Enterprise Centre 33 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1LT

Director01 October 2009Active
5, Chigwell Road, London, United Kingdom, E18 1LR

Director01 October 2009Active
2, Foxfield Drive, Stanford Le Hope, SS17 8HH

Director01 October 2007Active
20, Station Parade, Cockfosters Road, Cockfosters, EN4 0DW

Director01 October 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 September 2006Active

People with Significant Control

Mr Lewis Stephen Simmons
Notified on:01 July 2016
Status:Active
Date of birth:October 1982
Nationality:British
Address:The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-09Gazette

Gazette dissolved liquidation.

Download
2022-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-12-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-10Address

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

Download
2021-11-09Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-09Resolution

Resolution.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Address

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

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Accounts

Accounts amended with accounts type total exemption full.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Officers

Termination secretary company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Capital

Capital allotment shares.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.