UKBizDB.co.uk

ASCESIS MEDIA LTD

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

This company is commonly known as Ascesis Media Ltd. The company was founded 9 years ago and was given the registration number 09118534. The firm's registered office is in BOURNEMOUTH. You can find them at Suite 5, Pine Court, 36 Gervis Road, Bournemouth, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ASCESIS MEDIA LTD
Company Number:09118534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Suite 5, Pine Court, 36 Gervis Road, Bournemouth, United Kingdom, BH1 3DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 9 Appold Street, London, EC2A 2AP

Director07 July 2014Active
Suite 5, Pine Court, 36 Gervis Road, Bournemouth, United Kingdom, BH1 3DH

Secretary08 June 2018Active
Suite 5, Pine Court, 36 Gervis Road, Bournemouth, United Kingdom, BH1 3DH

Director11 May 2018Active
Suite 5, Pine Court, 36 Gervis Road, Bournemouth, United Kingdom, BH1 3DH

Director01 March 2015Active

People with Significant Control

Ascesis Group Limited
Notified on:01 January 2018
Status:Active
Country of residence:England
Address:Suite 5 Pine Court, 36 Gervis Road, Bournemouth, England, BH1 3DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Hughes
Notified on:06 July 2016
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:United Kingdom
Address:Suite 5, Pine Court, 36 Gervis Road, Bournemouth, United Kingdom, BH1 3DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Joe Marcus Allen
Notified on:06 July 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:Suite 5, Pine Court, 36 Gervis Road, Bournemouth, United Kingdom, BH1 3DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Insolvency

Liquidation compulsory winding up progress report.

Download
2023-05-03Insolvency

Liquidation compulsory winding up progress report.

Download
2022-05-30Address

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

Download
2022-03-21Address

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

Download
2022-03-21Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-01-21Insolvency

Liquidation compulsory winding up order.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Termination secretary company with name termination date.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Officers

Change person director company with change date.

Download
2018-06-08Officers

Change person director company with change date.

Download
2018-06-08Officers

Appoint person secretary company with name date.

Download
2018-06-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.